Get an alert when BARR ENVIRONMENTAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-07 (in 9mo)

Last made up 2026-01-24

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BARR ENVIRONMENTAL LIMITED 1996-01-30 → present
  2. WJB (395) LIMITED 1996-01-24 → 1996-01-30

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
MILLIGAN, Leanne Secretary 2013-12-02
CHEEVERS, William Francis Philip Director 2007-05-24 Oct 1961 British
MILLIGAN, Leanne Director 2019-01-01 Jun 1979 British
O'NEILL, David Conor Director 2015-01-19 Sep 1970 Northern Irish
Show 17 resigned officers
Name Role Appointed Resigned
CASEY, Wilma Jane Secretary 2008-02-01 2013-03-27
EYLEY, John Edwin Secretary 1996-01-24 2008-02-01
MACDONALD, Ronald Sutherland Secretary 2013-03-27 2013-12-02
BURNESS SOLICITORS Corporate Nominee Secretary 1996-01-24 1996-01-24
BARR, William James Director 1996-01-24 2003-05-23
CHALMERS, John Barclay Director 2002-03-15 2017-09-30
EYLEY, John Edwin Director 1996-01-24 2003-05-23
GUZZAN, Paul Alexander Director 2002-03-15 2004-10-11
HAMILL, Stephen Andrew Samuel Director 2007-05-24 2015-06-22
MACDONALD, Ronald Sutherland Director 2003-06-17 2018-12-31
MILLIGAN, William Alexander Director 2002-03-15 2011-09-30
MONEY, Gavin Director 2014-01-06 2019-05-03
RAMSEY, Gavin Stewart Director 2013-10-22 2021-08-20
WALSH, Timothy Charles Director 2007-06-26 2008-04-30
WALSH, Timothy Charles Director 2004-09-01 2007-05-24
WEIR, William Simpson Director 2007-07-02 2017-09-30
WJB (DIRECTORS) LIMITED Corporate Director 1996-01-24 1996-01-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mclaughlin & Harvey Construction Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-18 AA accounts Accounts with accounts type full
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AA accounts Accounts with accounts type full
2024-02-08 AA accounts Accounts with accounts type full
2024-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-19 AA accounts Accounts with accounts type full
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-05 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-05 AA01 accounts Change account reference date company previous extended PDF
2022-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-08-23 TM01 officers Termination director company with name termination date PDF
2021-04-23 AD01 address Change registered office address company with date old address new address PDF
2021-04-20 CH01 officers Change person director company with change date PDF
2021-04-20 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page