Company NameC.A. Barr Limited
DirectorChristopher Andrew Barr
Company StatusActive
Company Number04255242
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Andrew Barr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 day after company formation)
Appointment Duration22 years, 9 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address54 The Link
Anlaby Park
Hull
HU4 6TX
Secretary NameMrs Katrina Louise Weaver
NationalityBritish
StatusCurrent
Appointed20 July 2001(1 day after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address54 The Link
Anlaby Park
Hull
HU4 6TX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01482 318208
Telephone regionHull

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Andrew Barr
100.00%
Ordinary

Financials

Year2014
Net Worth£30,603
Cash£17,749
Current Liabilities£22,131

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
17 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1
(3 pages)
9 June 2016Registered office address changed from Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS to 1 Parliament Street Hull East Yorkshire HU1 2AS on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS to 1 Parliament Street Hull East Yorkshire HU1 2AS on 9 June 2016 (1 page)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2010Secretary's details changed for Katrina Louise Weaver on 6 July 2010 (1 page)
24 August 2010Director's details changed for Christopher Andrew Barr on 6 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Katrina Louise Weaver on 6 July 2010 (1 page)
24 August 2010Director's details changed for Christopher Andrew Barr on 6 July 2010 (2 pages)
24 August 2010Director's details changed for Christopher Andrew Barr on 6 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Katrina Louise Weaver on 6 July 2010 (1 page)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 July 2008Return made up to 06/07/08; full list of members (3 pages)
22 July 2008Return made up to 06/07/08; full list of members (3 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 July 2005Return made up to 06/07/05; full list of members (6 pages)
19 July 2005Return made up to 06/07/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 July 2004Return made up to 06/07/04; full list of members (6 pages)
12 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 September 2003Return made up to 19/07/03; full list of members (6 pages)
15 September 2003Return made up to 19/07/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 July 2002Return made up to 19/07/02; full list of members (6 pages)
27 July 2002Return made up to 19/07/02; full list of members (6 pages)
3 October 2001Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
3 October 2001Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
26 September 2001Registered office changed on 26/09/01 from: 119-121 wincolmlee hull east yorkshire HU2 8AH (1 page)
26 September 2001Registered office changed on 26/09/01 from: 119-121 wincolmlee hull east yorkshire HU2 8AH (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 2001Incorporation (16 pages)
19 July 2001Incorporation (16 pages)