Company NameBarrys (Surrey) Limited
DirectorsRichard John Twigg and David Kerry Plumtree
Company StatusActive
Company Number00645122
CategoryPrivate Limited Company
Incorporation Date22 December 1959(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(62 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Estate Agency Ceo
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2013(53 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Margaret Keelan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration16 years, 8 months (resigned 01 September 2008)
RoleP.A
Correspondence Address10 Oaklands Close
Shalford
Guildford
Surrey
GU4 8JL
Director NameThomas John Keelan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gardenia Drive
West End
Woking
Surrey
GU24 9XG
Secretary NameGeorgina Margaret Keelan
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years after company formation)
Appointment Duration16 years, 8 months (resigned 01 September 2008)
RoleP.A
Correspondence Address10 Oaklands Close
Shalford
Guildford
Surrey
GU4 8JL
Secretary NameAndrew Thomas Keelan
NationalityBritish
StatusResigned
Appointed01 September 2008(48 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2012)
RoleEstate Agent
Correspondence Address10 Oaklands Close
Shalford
Guildford
Surrey
GU4 8JL
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(52 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(52 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Irby
StatusResigned
Appointed01 June 2012(52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(57 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(57 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitekeelins.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.1k at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£196,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

25 April 1988Delivered on: 29 April 1988
Satisfied on: 25 June 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
9 October 1981Delivered on: 14 October 1981
Satisfied on: 4 April 2012
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 7 park road, kingston-upon-thames, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2023Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages)
24 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
30 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
13 October 2022Appointment of Mr David Kerry Plumtree as a director on 27 September 2022 (2 pages)
13 October 2022Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 3 October 2022 (1 page)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
26 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 April 2019Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,104
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,104
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,104
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,104
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,104
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,104
(5 pages)
31 December 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page)
31 December 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
31 December 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
31 December 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page)
31 December 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
31 December 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page)
16 October 2013Amended accounts made up to 31 December 2012 (7 pages)
16 October 2013Amended accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
22 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
22 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House 4Th Floor Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
24 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
3 July 2012Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 36 Commercial Way Woking Surrey GU21 6EN on 3 July 2012 (1 page)
2 July 2012Appointment of Mr Julian Irby as a secretary (1 page)
2 July 2012Termination of appointment of Andrew Keelan as a secretary (1 page)
2 July 2012Termination of appointment of Thomas Keelan as a director (1 page)
2 July 2012Appointment of Mr John Peter Hards as a director (2 pages)
2 July 2012Appointment of Mr Julian Irby as a secretary (1 page)
2 July 2012Termination of appointment of Thomas Keelan as a director (1 page)
2 July 2012Termination of appointment of Andrew Keelan as a secretary (1 page)
2 July 2012Appointment of Mr John Peter Hards as a director (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Director's details changed for Thomas John Keelan on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Thomas John Keelan on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Appointment terminate, director and secretary georgina margaret keelan logged form (1 page)
11 September 2008Appointment terminate, director and secretary georgina margaret keelan logged form (1 page)
10 September 2008Secretary appointed andrew thomas keelan (2 pages)
10 September 2008Secretary appointed andrew thomas keelan (2 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 October 1998Registered office changed on 01/10/98 from: 9 albion house church path woking surrey GU21 1EL (1 page)
1 October 1998Registered office changed on 01/10/98 from: 9 albion house church path woking surrey GU21 1EL (1 page)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Full accounts made up to 30 April 1997 (13 pages)
14 January 1998Full accounts made up to 30 April 1997 (13 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Full accounts made up to 30 April 1996 (12 pages)
30 December 1996Full accounts made up to 30 April 1996 (12 pages)
26 February 1996Full accounts made up to 30 April 1995 (12 pages)
26 February 1996Full accounts made up to 30 April 1995 (12 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)