BARRINGTON STOKE LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON STOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169395

Incorporation date

29/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1 Robroyston Gate, Robroyston, Glasgow G33 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon28/10/2025
Director's details changed for Mrs Kathryn Susanna Kelly on 2025-10-22
dot icon13/10/2025
Termination of appointment of Charles George Mariner Redmayne as a director on 2025-10-07
dot icon13/10/2025
Appointment of Mrs Kathryn Susanna Kelly as a director on 2025-10-07
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Registered office address changed from 18 Walker Street Edinburgh EH3 7LP to 103 Westerhill Road Bishopbriggs Glasgow G64 2QT on 2023-05-04
dot icon04/05/2023
Appointment of Mr. Charles George Mariner Redmayne as a director on 2023-04-03
dot icon04/05/2023
Appointment of David Peter Alford as a director on 2023-04-03
dot icon04/05/2023
Appointment of Simon Richard Peter Dowson-Collins as a secretary on 2023-04-03
dot icon04/05/2023
Withdrawal of a person with significant control statement on 2023-05-04
dot icon04/05/2023
Termination of appointment of Ailsa Bathgate as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Prosec Company Secretarial Services Ltd as a secretary on 2023-04-03
dot icon04/05/2023
Termination of appointment of Donald Andrew Greig as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Elizabeth Lucy Hamilton as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Lucy Margaret Juckes as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Anne Ross Mather as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Catherine Elizabeth Magee as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Martin Clarke Redfern as a director on 2023-04-03
dot icon04/05/2023
Termination of appointment of Jane Walker as a director on 2023-04-03
dot icon04/05/2023
Appointment of Mr. Simon Richard Peter Dowson-Collins as a director on 2023-04-03
dot icon04/05/2023
Notification of Harpercollins Publishers Limited as a person with significant control on 2023-04-03
dot icon21/03/2023
Satisfaction of charge 3 in full
dot icon11/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon09/11/2022
Director's details changed for Donald Andrew Greig on 2021-12-01
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Appointment of Prosec Company Secretarial Services Ltd as a secretary on 2022-03-15
dot icon16/03/2022
Termination of appointment of Paul Frederick William Mannings as a secretary on 2022-03-15
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Resolutions
dot icon15/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon15/11/2021
Appointment of Ms Elizabeth Lucy Hamilton as a director on 2021-06-21
dot icon25/10/2021
Cancellation of shares. Statement of capital on 2021-08-24
dot icon25/10/2021
Purchase of own shares.
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon08/02/2021
Director's details changed for Mr Martin Clarke Redfern on 2021-02-01
dot icon17/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Appointment of Ms Ailsa Bathgate as a director on 2018-03-14
dot icon09/02/2018
Termination of appointment of Benjamin John Paget Thomson as a director on 2017-06-15
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon25/07/2017
Director's details changed for Mr Martin Clarke Redfern on 2017-07-24
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Termination of appointment of Mairi Kidd as a director on 2017-03-22
dot icon16/02/2017
Appointment of Catherine Elizabeth Magee as a director on 2016-11-23
dot icon16/02/2017
Appointment of Mr Martin Clarke Redfern as a director on 2016-11-23
dot icon01/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/11/2016
Termination of appointment of Bernadette Elizabeth Mclean as a director on 2016-06-27
dot icon29/11/2016
Appointment of Ms Jane Walker as a director on 2016-06-27
dot icon29/11/2016
Appointment of Ms Anne Ross Mather as a director on 2016-06-27
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Secretary's details changed for Mr Paul Frederick William Mannings on 2014-08-14
dot icon12/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon19/11/2014
Satisfaction of charge 2 in full
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Appointment of Donald Andrew Greig as a director
dot icon17/04/2014
Appointment of Lucy Margaret Juckes as a director
dot icon07/04/2014
Statement of capital following an allotment of shares on 2013-09-20
dot icon18/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Sonia Raphael as a director
dot icon18/08/2010
Appointment of Miss Mairi Kidd as a director
dot icon20/05/2010
Termination of appointment of Katrina Heathcote as a director
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon10/11/2009
Director's details changed for Benjamin John Paget Thomson on 2009-10-01
dot icon10/11/2009
Director's details changed for Bernadette Elizabeth Mclean on 2009-10-01
dot icon10/11/2009
Director's details changed for Sonia Pearl Raphael on 2009-10-01
dot icon10/11/2009
Director's details changed for Katrina Heathcote on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Paul Frederick Mannings on 2009-10-01
dot icon22/10/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/07/2009
Resolutions
dot icon06/05/2009
Appointment terminated director patience thomson
dot icon06/05/2009
Director appointed katrina heathcote
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2009
Ad 21/01/09\gbp si [email protected]=266.6\gbp ic 80123.8/80390.4\
dot icon26/01/2009
Particulars of contract relating to shares
dot icon26/01/2009
Ad 21/01/09\gbp si [email protected]=25000\gbp ic 55123.8/80123.8\
dot icon26/01/2009
Nc inc already adjusted 24/11/08
dot icon26/01/2009
Resolutions
dot icon28/11/2008
Return made up to 29/10/08; full list of members
dot icon28/11/2008
Director's change of particulars / patience thomson / 01/09/2008
dot icon14/11/2008
Appointment terminated director stewart cass
dot icon14/11/2008
Appointment terminated director david croom
dot icon14/11/2008
Director appointed benjamin john paget thomson
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Director appointed bernadette elizabeth mclean
dot icon11/12/2007
Director's particulars changed
dot icon28/11/2007
Return made up to 29/10/07; full list of members
dot icon28/11/2007
Location of register of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Director's particulars changed
dot icon27/11/2006
Return made up to 29/10/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Registered office changed on 24/05/06 from: sandeman house, trunk's close 55 high street edinburgh EH1 1SR
dot icon06/02/2006
Director resigned
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon21/06/2005
Ad 14/06/05--------- £ si [email protected]=1000 £ ic 52523/53523
dot icon21/06/2005
Ad 14/06/05--------- £ si [email protected]=100 £ ic 52423/52523
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/12/2004
Secretary resigned
dot icon30/11/2004
New secretary appointed
dot icon30/11/2004
Return made up to 29/10/04; change of members
dot icon26/11/2004
New director appointed
dot icon26/11/2004
Ad 01/11/04--------- £ si [email protected]=2000 £ ic 50423/52423
dot icon26/11/2004
Ad 11/10/04--------- £ si [email protected]=5500 £ ic 44923/50423
dot icon23/08/2004
Ad 27/07/04--------- £ si [email protected]=1000 £ ic 43923/44923
dot icon17/05/2004
Ad 14/05/04--------- £ si [email protected]=230 £ ic 43693/43923
dot icon13/05/2004
Ad 26/04/04--------- £ si [email protected]=500 £ ic 43193/43693
dot icon10/05/2004
Ad 26/04/04--------- £ si [email protected]=3053 £ ic 40140/43193
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
£ nc 45000/70000 16/04/04
dot icon06/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon12/11/2003
Return made up to 29/10/03; change of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/09/2003
Registered office changed on 14/09/03 from: 10 belford terrace edinburgh midlothian EH4 3DQ
dot icon11/03/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon04/11/2002
Return made up to 29/10/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/10/2002
Ad 28/06/02--------- £ si [email protected]=3999 £ ic 36140/40139
dot icon31/05/2002
Ad 29/04/02--------- £ si [email protected]=8008 £ ic 28132/36140
dot icon12/04/2002
Nc inc already adjusted 08/04/02
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Resolutions
dot icon16/11/2001
Return made up to 29/10/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/11/2000
Return made up to 29/10/00; full list of members
dot icon28/09/2000
New director appointed
dot icon10/08/2000
Registered office changed on 10/08/00 from: 76 george street edinburgh EH2 3BU
dot icon11/07/2000
Partic of mort/charge *
dot icon07/07/2000
Accounts for a small company made up to 1999-12-31
dot icon15/11/1999
Return made up to 29/10/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon27/11/1998
Return made up to 29/10/98; no change of members
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon28/04/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon02/12/1997
Return made up to 29/10/97; full list of members
dot icon02/12/1997
Location of register of members address changed
dot icon02/12/1997
New secretary appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
Memorandum and Articles of Association
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Ad 30/06/97--------- £ si [email protected]=15800 £ ic 12331/28131
dot icon15/07/1997
Ad 13/06/97--------- £ si [email protected]=12329 £ ic 2/12331
dot icon15/07/1997
Registered office changed on 15/07/97 from: 76 george street edinburgh EH2 3BU
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
£ nc 10000/40500 13/06/97
dot icon26/06/1997
Registered office changed on 26/06/97 from: 19 ainslie place edinburgh EH3 6AU
dot icon13/06/1997
Certificate of change of name
dot icon19/02/1997
New director appointed
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
New director appointed
dot icon07/11/1996
Certificate of change of name
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
S-div 29/10/96
dot icon06/11/1996
£ nc 1000/10000 29/10/96
dot icon29/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon-79.18 % *

* during past year

Cash in Bank

£206,862.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.58M
-
0.00
998.63K
-
2022
15
1.75M
-
0.00
993.44K
-
2023
16
1.89M
-
0.00
206.86K
-
2023
16
1.89M
-
0.00
206.86K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

1.89M £Ascended7.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.86K £Descended-79.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosec Company Secretarial Services Ltd
Corporate Secretary
15/03/2022 - 03/04/2023
8
Rowlandson, Julia
Director
05/01/2004 - 31/12/2005
3
Walker, Jane
Director
27/06/2016 - 03/04/2023
-
HBJ SECRETARIAL LIMITED
Nominee Secretary
29/10/1996 - 29/10/1996
64
Chinn, Stephen John, Dr
Director
01/11/2002 - 18/04/2007
6

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 STOKE LIMITED

BARRINGTON STOKE LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at 1 Robroyston Gate, Robroyston, Glasgow G33 1JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRINGTON STOKE LIMITED?

toggle

BARRINGTON STOKE LIMITED is currently Active. It was registered on 29/10/1996 .

Where is BARRINGTON STOKE LIMITED located?

toggle

BARRINGTON STOKE LIMITED is registered at 1 Robroyston Gate, Robroyston, Glasgow G33 1JN.

What does BARRINGTON STOKE LIMITED do?

toggle

BARRINGTON STOKE LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BARRINGTON STOKE LIMITED have?

toggle

BARRINGTON STOKE LIMITED had 16 employees in 2023.

What is the latest filing for BARRINGTON STOKE LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.