BARRINGTON HOTELS LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129266

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office Barrington Park, Great Barrington, Oxford, Oxfordshire OX18 4TACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon27/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Simon Nevill Wetton as a director on 2023-06-30
dot icon16/05/2023
Termination of appointment of Christopher Frederick Eddis as a secretary on 2023-05-12
dot icon16/05/2023
Termination of appointment of Christopher Frederick Eddis as a director on 2023-05-11
dot icon27/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon16/11/2022
Registered office address changed from C/O Richard Wingfield Estate Office Barrington Park Estate Great Barrington Burford Oxfordshire OX18 4US to The Estate Office Barrington Park Great Barrington Oxford Oxfordshire OX18 4TA on 2022-11-16
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/10/2021
Appointment of Mr Simon Nevill Wetton as a director on 2021-10-18
dot icon18/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon18/02/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon04/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr. Christopher Frederick Eddis on 2012-06-01
dot icon01/02/2013
Secretary's details changed for Mr Christopher Frederick Eddis on 2012-06-01
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Registered office address changed from 6a Poland Street London W1F 8PS England on 2012-07-03
dot icon02/07/2012
Director's details changed for Richard Mervyn Rhys Wingfield on 2012-07-02
dot icon02/07/2012
Director's details changed for Christopher Frederick Eddis on 2012-07-02
dot icon08/03/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/02/2011
Director's details changed for Christopher Frederick Eddis on 2010-12-01
dot icon23/02/2011
Secretary's details changed for Mr Christopher Frederick Eddis on 2010-12-01
dot icon25/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/11/2010
Registered office address changed from 27 Poland Street London W1F 8QN on 2010-11-14
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/03/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Christopher Frederick Eddis on 2009-10-01
dot icon24/02/2010
Director's details changed for Richard Mervyn Rhys Wingfield on 2009-10-01
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2009
Appointment of Mr Christopher Frederick Eddis as a secretary
dot icon14/10/2009
Termination of appointment of Simon Wetton as a director
dot icon14/10/2009
Termination of appointment of Simon Wetton as a secretary
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/01/2008
Return made up to 21/12/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Full accounts made up to 2005-12-31
dot icon08/03/2007
Return made up to 21/12/06; full list of members
dot icon27/01/2006
Return made up to 21/12/05; full list of members
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
Return made up to 21/12/04; full list of members
dot icon23/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/07/2004
Full accounts made up to 2002-12-31
dot icon12/02/2004
Return made up to 21/12/03; no change of members
dot icon31/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/05/2003
Return made up to 21/12/02; full list of members
dot icon24/04/2003
Ad 29/04/02--------- eur si [email protected]
dot icon11/04/2003
Full accounts made up to 2001-12-31
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/09/2002
Director resigned
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon14/05/2002
Nc inc already adjusted 29/04/02
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon26/02/2002
Return made up to 21/12/01; full list of members
dot icon19/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/01/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon31/05/2001
New secretary appointed
dot icon27/02/2001
Memorandum and Articles of Association
dot icon20/02/2001
Certificate of change of name
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
Director resigned
dot icon21/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

31
2022
change arrow icon+21.84 % *

* during past year

Cash in Bank

£5,602,552.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
33
3.10M
-
0.00
4.60M
-
2022
31
2.33M
-
0.00
5.60M
-
2022
31
2.33M
-
0.00
5.60M
-

Employees

2022

Employees

31 Descended-6 % *

Net Assets(EUR)

2.33M £Descended-24.60 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

5.60M £Ascended21.84 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Mervyn Rhys Wingfield
Director
13/02/2001 - Present
2
Wetton, Simon Nevill
Secretary
02/05/2001 - 25/09/2009
-
Eddis, Christopher Frederick
Director
29/04/2002 - 11/05/2023
27
INSTANT COMPANIES LIMITED
Nominee Director
21/12/2000 - 13/02/2001
43699
Eddis, Christopher Frederick
Secretary
25/09/2009 - 12/05/2023
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARRINGTON HOTELS LIMITED

BARRINGTON HOTELS LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at The Estate Office Barrington Park, Great Barrington, Oxford, Oxfordshire OX18 4TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRINGTON HOTELS LIMITED?

toggle

BARRINGTON HOTELS LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BARRINGTON HOTELS LIMITED located?

toggle

BARRINGTON HOTELS LIMITED is registered at The Estate Office Barrington Park, Great Barrington, Oxford, Oxfordshire OX18 4TA.

What does BARRINGTON HOTELS LIMITED do?

toggle

BARRINGTON HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BARRINGTON HOTELS LIMITED have?

toggle

BARRINGTON HOTELS LIMITED had 31 employees in 2022.

What is the latest filing for BARRINGTON HOTELS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-10 with no updates.