BARRINGTON BLACK LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON BLACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03640680

Incorporation date

24/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-14 High Street, Caterham, Surrey CR3 5UACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1998)
dot icon29/04/2026
Notification of Neil Andrew Kirkpatrick as a person with significant control on 2020-03-10
dot icon29/04/2026
Change of details for Mrs Caroline Judith Kirkpatrick as a person with significant control on 2020-03-10
dot icon30/09/2025
Registered office address changed from Unit 4 Unit 4, the Old Carpenters Workshop Hyde Estate, London Road Haywards Heath West Sussex RH17 6HB United Kingdom to 12-14 High Street Caterham Surrey CR3 5UA on 2025-09-30
dot icon29/07/2025
Termination of appointment of Neil Andrew Kirkpatrick as a director on 2025-07-16
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2024
Registered office address changed from Beckington Slines Oak Road Woldingham Caterham Surrey CR3 7HL England to Unit 4 Unit 4, the Old Carpenters Workshop Hyde Estate, London Road Haywards Heath West Sussex RH17 6HB on 2024-04-25
dot icon18/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon06/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-14 with updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon07/05/2021
Confirmation statement made on 2021-04-14 with updates
dot icon19/10/2020
Registration of charge 036406800008, created on 2020-10-14
dot icon19/10/2020
Registration of charge 036406800007, created on 2020-10-15
dot icon25/08/2020
Appointment of Mr Neil Andrew Kirkpatrick as a director on 2020-06-25
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Satisfaction of charge 036406800005 in full
dot icon28/03/2019
Satisfaction of charge 036406800004 in full
dot icon27/03/2019
Registration of charge 036406800006, created on 2019-03-26
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon23/07/2018
Appointment of Mrs Caroline Judith Kirkpatrick as a secretary on 2018-04-30
dot icon23/07/2018
Termination of appointment of Christine Evans as a secretary on 2018-04-30
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon27/06/2018
Registration of charge 036406800005, created on 2018-06-26
dot icon27/06/2018
Registration of charge 036406800004, created on 2018-06-26
dot icon13/06/2018
Satisfaction of charge 1 in full
dot icon13/06/2018
Satisfaction of charge 2 in full
dot icon13/06/2018
Satisfaction of charge 3 in full
dot icon13/09/2017
Change of details for Mrs Caroline Judith Kirkpatrick as a person with significant control on 2016-05-25
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon11/07/2017
Director's details changed for Caroline Kirkpatrick on 2017-07-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon19/09/2016
Director's details changed for Caroline Kirkpatrick on 2016-05-25
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/05/2016
Registered office address changed from Newtons Hill Cottage Newtons Hill Hartfield East Sussex TN7 4DH to Beckington Slines Oak Road Woldingham Caterham Surrey CR3 7HL on 2016-05-25
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Director's details changed for Caroline Rendell on 2014-12-09
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon14/01/2015
Annual return made up to 2014-09-10 with full list of shareholders
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Registered office address changed from Trent House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 2013-03-05
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/02/2010
Previous accounting period shortened from 2009-10-31 to 2009-09-30
dot icon23/09/2009
Return made up to 10/09/09; full list of members
dot icon03/09/2009
Resolutions
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/04/2009
Compulsory strike-off action has been discontinued
dot icon04/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon11/09/2008
Return made up to 10/09/08; full list of members
dot icon25/01/2008
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon01/10/2007
Return made up to 10/09/07; no change of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
Secretary resigned
dot icon12/10/2006
Return made up to 10/09/06; full list of members
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 10/09/05; full list of members
dot icon19/01/2005
Return made up to 24/09/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/10/2003
Return made up to 24/09/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-04-30
dot icon11/12/2002
Accounts for a small company made up to 2002-04-30
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon22/07/2002
Certificate of change of name
dot icon12/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Return made up to 24/09/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-04-30
dot icon31/08/2001
Accounts for a small company made up to 2000-04-30
dot icon17/10/2000
Return made up to 24/09/00; full list of members
dot icon26/09/2000
Accounting reference date shortened from 30/09/00 to 30/04/00
dot icon21/09/2000
Accounts for a small company made up to 1999-09-30
dot icon02/02/2000
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 24/09/99; full list of members
dot icon20/05/1999
Particulars of mortgage/charge
dot icon16/05/1999
Statement of affairs
dot icon16/05/1999
Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon24/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-75.26 % *

* during past year

Cash in Bank

£5,728.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
481.10K
-
0.00
23.15K
-
2022
0
657.16K
-
0.00
5.73K
-
2022
0
657.16K
-
0.00
5.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

657.16K £Ascended36.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.73K £Descended-75.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
24/09/1998 - 24/09/1998
1710
Kirkpatrick, Caroline Judith
Secretary
30/04/2018 - Present
-
Lugg, James William
Director
24/09/1998 - 30/06/2006
28
Neil Andrew Kirkpatrick
Director
25/06/2020 - 16/07/2025
3
Rendell, Caroline
Secretary
24/09/1998 - 07/07/2006
4

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 BARRINGTON BLACK LIMITED

BARRINGTON BLACK LIMITED is an(a) Active company incorporated on 24/09/1998 with the registered office located at 12-14 High Street, Caterham, Surrey CR3 5UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRINGTON BLACK LIMITED?

toggle

BARRINGTON BLACK LIMITED is currently Active. It was registered on 24/09/1998 .

Where is BARRINGTON BLACK LIMITED located?

toggle

BARRINGTON BLACK LIMITED is registered at 12-14 High Street, Caterham, Surrey CR3 5UA.

What does BARRINGTON BLACK LIMITED do?

toggle

BARRINGTON BLACK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARRINGTON BLACK LIMITED?

toggle

The latest filing was on 29/04/2026: Notification of Neil Andrew Kirkpatrick as a person with significant control on 2020-03-10.