Company NameBrian Barr Limited
Company StatusActive
Company Number07195125
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Steven Akeman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2019(9 years after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Agecroft Road
Swinton
Manchester
M27 8UW
Director NameMr Alexander Joseph Cohen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(9 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agrecroft Road
Swinton
Manchester
M27 8UW
Director NameMr Phillip Cohen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(9 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Agrecroft Road
Swinton
Manchester
M27 8UW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Brian Stephen Barr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(1 day after company formation)
Appointment Duration9 years (resigned 04 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agecroft Road
Swinton
Manchester
M27 8UW
Secretary NameMrs Batja Barr
StatusResigned
Appointed01 April 2016(6 years after company formation)
Appointment Duration3 years (resigned 04 April 2019)
RoleCompany Director
Correspondence AddressGrosvenor House Agecroft Road
Swinton
Manchester
M27 8UW

Contact

Websitewww.brianbarr.co.uk/
Email address[email protected]
Telephone07 507526106
Telephone regionMobile

Location

Registered AddressGrosvenor House Agecroft Road
Swinton
Manchester
M27 8UW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Brian Stephen Barr
75.00%
Ordinary
25 at £1Batja Barr
25.00%
Ordinary

Financials

Year2014
Net Worth£652,187
Cash£2,007,833
Current Liabilities£2,619,993

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
19 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
6 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 April 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
24 December 2019Previous accounting period extended from 25 March 2019 to 5 April 2019 (1 page)
16 April 2019Appointment of Mr Steven Akeman as a director on 4 April 2019 (2 pages)
11 April 2019Termination of appointment of Batja Barr as a secretary on 4 April 2019 (2 pages)
11 April 2019Appointment of Mr Alexander Joseph Cohen as a director on 4 April 2019 (2 pages)
11 April 2019Cessation of Brian Stephen Barr as a person with significant control on 4 April 2019 (3 pages)
11 April 2019Appointment of Mr Phillip Cohen as a director on 4 April 2019 (2 pages)
11 April 2019Termination of appointment of Brian Stephen Barr as a director on 4 April 2019 (1 page)
11 April 2019Notification of Agecroft Legal Services Limited as a person with significant control on 4 April 2019 (4 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2019Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Appointment of Mrs Batja Barr as a secretary on 1 April 2016 (2 pages)
20 April 2016Appointment of Mrs Batja Barr as a secretary on 1 April 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 January 2013Amended accounts made up to 31 March 2011 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Amended accounts made up to 31 March 2011 (4 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
14 September 2011Registered office address changed from Brian Barr Solicitors Enfield House Bury Old Road Salford M7 4QX United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Brian Barr Solicitors Enfield House Bury Old Road Salford M7 4QX United Kingdom on 14 September 2011 (1 page)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
26 April 2010Resolutions
  • RES13 ‐ Purchase business & assets/sect 190 23/03/2010
(1 page)
26 April 2010Resolutions
  • RES13 ‐ Purchase business & assets/sect 190 23/03/2010
(1 page)
23 March 2010Appointment of Mr Brian Stephen Barr as a director (2 pages)
23 March 2010Appointment of Mr Brian Stephen Barr as a director (2 pages)
19 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 March 2010Incorporation (30 pages)
18 March 2010Incorporation (30 pages)