BARRINGTON FABRICS LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658266

Incorporation date

28/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Oldgate Mill, Otley Road, Bradford BD3 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/02/2025
Confirmation statement made on 2025-01-14 with updates
dot icon20/02/2025
Registered office address changed from 9 Buttermere Road Bradford West Yorkshire BD2 4JA to Oldgate Mill Otley Bradford BD3 0DH on 2025-02-20
dot icon20/02/2025
Registered office address changed from Oldgate Mill Otley Bradford BD3 0DH England to Oldgate Mill Otley Road Bradford BD3 0DH on 2025-02-20
dot icon20/02/2025
Appointment of Mr Andrew Holdsworth as a director on 2024-09-01
dot icon20/02/2025
Termination of appointment of Dennis Parr as a director on 2024-11-12
dot icon20/02/2025
Cessation of Dennis Parr as a person with significant control on 2024-11-12
dot icon20/02/2025
Notification of Andrew Holdsworth as a person with significant control on 2024-11-12
dot icon29/10/2024
Micro company accounts made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-01-14 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/02/2023
Termination of appointment of Gwyneth Parr as a secretary on 2023-02-22
dot icon22/02/2023
Termination of appointment of Gwyneth Parr as a director on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-01-14 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon01/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/10/2019
Second filing for the appointment of Gwyneth Parr as a director
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon25/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Appointment of Mrs Gwyneth Parr as a director on 2016-05-09
dot icon10/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon24/11/2009
Director's details changed for Dennis Parr on 2009-11-19
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 28/10/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 28/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 28/10/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 28/10/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/11/2004
Return made up to 28/10/04; full list of members
dot icon20/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon15/12/2003
Return made up to 28/10/03; full list of members
dot icon26/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 28/10/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/11/2001
Return made up to 28/10/01; full list of members
dot icon09/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon08/11/2000
Return made up to 28/10/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-10-31
dot icon29/11/1999
Return made up to 28/10/99; full list of members
dot icon01/07/1999
Ad 26/11/98-25/06/99 £ si 248@1=248 £ ic 2/250
dot icon13/11/1998
New secretary appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Secretary resigned
dot icon28/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-72.36 % *

* during past year

Cash in Bank

£73,192.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/01/2027
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
1
551.01K
-
0.00
264.76K
-
2022
1
382.38K
-
0.00
73.19K
-
2022
1
382.38K
-
0.00
73.19K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

382.38K £Descended-30.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.19K £Descended-72.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dennis Parr
Director
09/05/2016 - 12/11/2024
4
L & A SECRETARIAL LIMITED
Nominee Secretary
28/10/1998 - 28/10/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
28/10/1998 - 28/10/1998
6842
Parr, Gwyneth
Director
09/05/2016 - 22/02/2023
-
Parr, Gwyneth
Secretary
28/10/1998 - 22/02/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRINGTON FABRICS LIMITED

BARRINGTON FABRICS LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at Oldgate Mill, Otley Road, Bradford BD3 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRINGTON FABRICS LIMITED?

toggle

BARRINGTON FABRICS LIMITED is currently Active. It was registered on 28/10/1998 .

Where is BARRINGTON FABRICS LIMITED located?

toggle

BARRINGTON FABRICS LIMITED is registered at Oldgate Mill, Otley Road, Bradford BD3 0DH.

What does BARRINGTON FABRICS LIMITED do?

toggle

BARRINGTON FABRICS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BARRINGTON FABRICS LIMITED have?

toggle

BARRINGTON FABRICS LIMITED had 1 employees in 2022.

What is the latest filing for BARRINGTON FABRICS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with updates.