BARRY CONTROLS LIMITED

BARRY CONTROLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARRY CONTROLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00486600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARRY CONTROLS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is BARRY CONTROLS LIMITED located?

    Registered Office Address
    Unit 21 Suttons Business Park Sutton Park Avenue
    Earley
    RG6 1AZ Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRY CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUFFELITE LIMITEDOct 29, 1984Oct 29, 1984
    CEMENTATION (MUFFELITE) LIMITED Sep 23, 1950Sep 23, 1950

    What are the latest accounts for BARRY CONTROLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BARRY CONTROLS LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2025
    Next Confirmation Statement DueJan 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2024
    OverdueNo

    What are the latest filings for BARRY CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laurent Francis Poirier as a director on Dec 21, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 20/12/2022
    RES13

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Bay 11 Banbury Avenue Slough Berkshire SL1 4LR to Unit 21 Suttons Business Park Sutton Park Avenue Earley Reading RG6 1AZ on Dec 24, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Dec 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Arnaud Marie Vaz as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Christine Fernande Clotilde Souchet as a director on Sep 01, 2016

    1 pagesTM01

    Annual return made up to Dec 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 3,900,000
    SH01

    Director's details changed for Christine Fernande Clotilde Souchet on May 01, 2015

    2 pagesCH01

    Who are the officers of BARRY CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTOLIN, Eric
    c/o Hutchinson S.A.
    Rue Balzac
    75008 Paris
    2
    France
    Secretary
    c/o Hutchinson S.A.
    Rue Balzac
    75008 Paris
    2
    France
    FrenchVice President, Legal Affairs140001590001
    ANTOLIN, Eric
    c/o Hutchinson S.A.
    Rue Balzac
    75008 Paris
    2
    France
    Director
    c/o Hutchinson S.A.
    Rue Balzac
    75008 Paris
    2
    France
    FranceFrenchVice President, Legal Affairs140001590001
    VAZ, Arnaud Marie
    2 Rue Balzac
    Paris
    Hutchinson Sa
    75008
    France
    Director
    2 Rue Balzac
    Paris
    Hutchinson Sa
    75008
    France
    FranceFrenchCorporate Vice-President Finance136267610002
    MOUNIER, Dominique
    11 Bis Passage Doisy
    FOREIGN 75017 Paris
    Secretary
    11 Bis Passage Doisy
    FOREIGN 75017 Paris
    FrenchLegal Counsel71005320003
    STRUVE, Anthony Neil
    77 High Street
    GU15 3RB Camberley
    Surrey
    Secretary
    77 High Street
    GU15 3RB Camberley
    Surrey
    BritishSolicitor35932850001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ALBRECHT, William James
    5315 S Greentree Drive
    New Berlin
    Wisconsin
    Usa
    Director
    5315 S Greentree Drive
    New Berlin
    Wisconsin
    Usa
    UsaBusiness Exec38904650001
    BLOOMFIELD, Alan Malcolm
    19 Haywain
    RH8 9LL Oxted
    Surrey
    Director
    19 Haywain
    RH8 9LL Oxted
    Surrey
    BritishAccountant12770580001
    BONNET, Dominique
    20 Rue Guynemer
    Voisins Le Bretonneux
    78690
    France
    Director
    20 Rue Guynemer
    Voisins Le Bretonneux
    78690
    France
    FrenchCorporate Vice President71005430004
    DAY, Roger Antony
    8 Downs View Road
    BN25 4PT Seaford
    East Sussex
    Director
    8 Downs View Road
    BN25 4PT Seaford
    East Sussex
    BritishAccountant13954470002
    DEUSTER, Robert
    27 Witherell Drive
    Sudbury
    Massachusetts
    01776
    Usa
    Director
    27 Witherell Drive
    Sudbury
    Massachusetts
    01776
    Usa
    AmericanPresident38924810001
    DEUSTER, Robert
    27 Witherell Drive
    Sudbury
    Massachusetts
    01776
    Usa
    Director
    27 Witherell Drive
    Sudbury
    Massachusetts
    01776
    Usa
    AmericanPresident38924810001
    GAGSTETTER, Gary G
    4610 Hastings Drive
    Brookfield
    Wisconsin
    Wi 53045
    Usa
    Director
    4610 Hastings Drive
    Brookfield
    Wisconsin
    Wi 53045
    Usa
    AmericanVice President Finance67803830001
    GARDNER, Robert Patrick Michael John
    Stone Leigh Busbridge Lane
    GU7 1PU Godalming
    Surrey
    Director
    Stone Leigh Busbridge Lane
    GU7 1PU Godalming
    Surrey
    BritishCompany Director21280930001
    GOLBY, David
    Edenwood
    Horse Gate Ride
    SL5 9LS Ascot
    Berkshire
    Director
    Edenwood
    Horse Gate Ride
    SL5 9LS Ascot
    Berkshire
    BritishManaging Director73716070001
    KERK, Arthur Jacques
    Boekelosestraat 397
    7548 AT Enschede
    Netherlands
    Director
    Boekelosestraat 397
    7548 AT Enschede
    Netherlands
    DutchDirector56585700001
    LAMPEREUR, Andrew G
    Pleasant Valley Road
    Grafton
    Wi
    5744
    530-9630
    United States
    Director
    Pleasant Valley Road
    Grafton
    Wi
    5744
    530-9630
    United States
    UsaAmericanVice President Of Finance134348510001
    MAIGNE, Jacques
    33, Rue De Four
    FOREIGN Paris
    75006
    France
    Director
    33, Rue De Four
    FOREIGN Paris
    75006
    France
    FrenchSenior Vice President92243630002
    MOUNIER, Dominique
    11 Bis Passage Doisy
    FOREIGN 75017 Paris
    Director
    11 Bis Passage Doisy
    FOREIGN 75017 Paris
    FrenchLegal Counsel71005320003
    O'NEILL, Michael Stephen
    17 Storers Walk
    Eastrea
    PE7 2AN Peterborough
    Cambridgeshire
    Director
    17 Storers Walk
    Eastrea
    PE7 2AN Peterborough
    Cambridgeshire
    BritishSales & Marketing Director56585360001
    POIRIER, Laurent Francis
    Rue Hispano Suiza
    92270 Bois Colombes
    23
    France
    Director
    Rue Hispano Suiza
    92270 Bois Colombes
    23
    France
    FranceFrenchDirector135812110004
    ROBINSON, Lewis Edward
    2 The Grove
    New Road Rangeworthy
    BS37 7PY Bristol
    Avon
    Director
    2 The Grove
    New Road Rangeworthy
    BS37 7PY Bristol
    Avon
    BritishDirector56585260001
    SCHAFER, Harald Wolfgang
    Amselweg 5
    D-5242 Krichen
    Germany
    Director
    Amselweg 5
    D-5242 Krichen
    Germany
    GermanMarketing Executive32597200001
    SCHLESSINGER, Thomas
    1579 Resort Street
    Upland
    California
    Usa
    Director
    1579 Resort Street
    Upland
    California
    Usa
    AmericanSr Vice President Gen Manager67803380001
    SCHUELER, Marius
    Nyenbeek 75
    Barneveld 3772 Zy
    FOREIGN Netherlands
    Director
    Nyenbeek 75
    Barneveld 3772 Zy
    FOREIGN Netherlands
    NlFinance Director56829450001
    SOUCHET, Christine Fernande Clotilde
    2 Rue Balzac
    Paris
    Hutchinson
    75008
    France
    Director
    2 Rue Balzac
    Paris
    Hutchinson
    75008
    France
    FranceFranceGeneral Secretary177836530002
    VAZ, Arnaud Marie
    Villa De La Paix
    92130 Issy Les Moulinaux
    14
    France
    Director
    Villa De La Paix
    92130 Issy Les Moulinaux
    14
    France
    FranceFrenchCorporate Vice-President Finance136267610002

    Who are the persons with significant control of BARRY CONTROLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Total Sa
    Place Jean Millier
    La Defense 6-92400 Courbevoie
    Paris
    2
    France
    Apr 06, 2016
    Place Jean Millier
    La Defense 6-92400 Courbevoie
    Paris
    2
    France
    No
    Legal FormSociete Anonyme Sa
    Legal AuthorityFrench
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0