UKBizDB.co.uk

BARRINGTONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barringtons Limited. The company was founded 22 years ago and was given the registration number 04305871. The firm's registered office is in NEWCASTLE. You can find them at 570 - 572, Etruria Road, Newcastle, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BARRINGTONS LIMITED
Company Number:04305871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:570 - 572, Etruria Road, Newcastle, Staffordshire, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, England, B3 2BH

Director09 October 2023Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director30 June 2022Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Secretary17 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 October 2001Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director01 July 2003Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director17 October 2001Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director30 June 2022Active
9 Park Avenue, Wolstanton, Newcastle, ST5 8AX

Director17 October 2001Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director22 December 2022Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director30 June 2022Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director01 August 2006Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director17 October 2001Active
St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS

Director01 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 October 2001Active

People with Significant Control

Dains Accountants Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Barrington Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:570, - 572, Newcastle, ST5 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Brian Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:570, - 572, Newcastle, ST5 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution application strike off company.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.