BARBOUR (LIDDESDALE) LTD

Register to unlock more data on OkredoRegister

BARBOUR (LIDDESDALE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01349292

Incorporation date

20/01/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Simonside, South Shields, Tyne And Wear NE34 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-04-30
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-30
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/10/2017
Director's details changed for Dame Margaret Barbour on 2017-10-16
dot icon08/09/2017
Termination of appointment of Brenda Readman-Bell as a director on 2017-08-18
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon05/05/2017
Director's details changed for Brenda Readman Bell on 2009-10-01
dot icon06/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/02/2016
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/07/2014
Director's details changed for Dame Margaret Barbour on 2014-07-15
dot icon15/07/2014
Secretary's details changed for Stephen Mitchell Buck on 2014-07-15
dot icon15/07/2014
Director's details changed for Brenda Readman Bell on 2013-11-14
dot icon15/07/2014
Director's details changed for Miss Helen Mary Barbour on 2014-07-15
dot icon15/07/2014
Director's details changed for Ian Melvin Beattie on 2014-07-15
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Henry Tavroges as a director
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Jeffrey Shepherd as a director
dot icon03/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2009
Return made up to 25/06/09; full list of members
dot icon29/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2008
Return made up to 25/06/08; full list of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Location of register of members
dot icon21/07/2008
Appointment terminated director david reay
dot icon16/07/2007
Return made up to 25/06/07; full list of members
dot icon03/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/08/2006
Director resigned
dot icon08/08/2006
Return made up to 25/06/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon16/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/09/2005
New secretary appointed
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Return made up to 25/06/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon09/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Secretary resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon24/03/2004
Director's particulars changed
dot icon02/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/08/2003
Return made up to 25/06/03; full list of members
dot icon07/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/08/2002
Return made up to 25/06/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/07/2001
Return made up to 25/06/01; full list of members
dot icon09/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon12/07/2000
Return made up to 25/06/00; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1999-08-31
dot icon26/07/1999
Return made up to 25/06/99; full list of members
dot icon11/12/1998
Accounts for a dormant company made up to 1998-08-31
dot icon24/07/1998
Return made up to 25/06/98; no change of members
dot icon07/10/1997
Accounts for a dormant company made up to 1997-08-31
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
Return made up to 25/06/97; full list of members
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Secretary resigned
dot icon26/02/1997
Accounts for a dormant company made up to 1996-08-31
dot icon26/02/1997
Resolutions
dot icon05/07/1996
Return made up to 25/06/96; change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon29/06/1995
Accounts for a small company made up to 1994-08-31
dot icon28/06/1995
Return made up to 25/06/95; change of members
dot icon05/11/1994
Director resigned
dot icon06/07/1994
Return made up to 25/06/94; full list of members
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon09/07/1993
Return made up to 25/06/93; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon07/07/1992
Return made up to 25/06/92; no change of members
dot icon07/07/1992
Accounts for a small company made up to 1991-08-31
dot icon18/02/1992
Director's particulars changed
dot icon04/01/1992
Memorandum and Articles of Association
dot icon16/12/1991
Certificate of change of name
dot icon12/09/1991
New director appointed
dot icon21/08/1991
Return made up to 24/06/91; full list of members
dot icon07/07/1991
Accounts for a small company made up to 1990-08-31
dot icon04/07/1990
Accounts for a small company made up to 1989-08-31
dot icon04/07/1990
Return made up to 25/06/90; full list of members
dot icon06/07/1989
Accounts made up to 1988-08-31
dot icon06/07/1989
Return made up to 14/04/89; full list of members
dot icon16/08/1988
Accounts made up to 1987-08-31
dot icon16/08/1988
Return made up to 20/06/88; full list of members
dot icon12/08/1987
Accounts made up to 1986-08-31
dot icon12/08/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Director resigned
dot icon08/09/1986
Accounts made up to 1985-08-31
dot icon08/09/1986
Annual return made up to 09/04/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Readman-Bell, Brenda
Director
01/03/2005 - 18/08/2017
12
Shepherd, Jeffrey Stuart
Director
29/04/1997 - 30/04/2010
5
Reay, David George
Director
24/03/2003 - 01/05/2008
7
Irving, Leslie
Secretary
29/04/1997 - 01/03/2005
4
Renwick, David
Director
29/04/1997 - 31/03/2003
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBOUR (LIDDESDALE) LTD

BARBOUR (LIDDESDALE) LTD is an(a) Active company incorporated on 20/01/1978 with the registered office located at Simonside, South Shields, Tyne And Wear NE34 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBOUR (LIDDESDALE) LTD?

toggle

BARBOUR (LIDDESDALE) LTD is currently Active. It was registered on 20/01/1978 .

Where is BARBOUR (LIDDESDALE) LTD located?

toggle

BARBOUR (LIDDESDALE) LTD is registered at Simonside, South Shields, Tyne And Wear NE34 9PD.

What does BARBOUR (LIDDESDALE) LTD do?

toggle

BARBOUR (LIDDESDALE) LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BARBOUR (LIDDESDALE) LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-04-30.