BARRINGTONS LIMITED

Register to unlock more data on OkredoRegister

BARRINGTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305871

Incorporation date

17/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Johns Court, Wiltell Road, Lichfield WS14 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon13/08/2025
Appointment of Mr Roy Edward Farmer as a director on 2025-06-30
dot icon13/08/2025
Termination of appointment of Steve Mcmullan as a director on 2025-06-30
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon11/01/2024
Application to strike the company off the register
dot icon20/12/2023
Termination of appointment of Andrew Mark Bridge as a director on 2023-12-10
dot icon20/12/2023
Termination of appointment of Nicholas Brian Cooper as a director on 2023-12-10
dot icon20/12/2023
Termination of appointment of Roy Edward Farmer as a director on 2023-12-10
dot icon20/12/2023
Termination of appointment of Andrew George Wilshaw as a director on 2023-12-10
dot icon20/12/2023
Termination of appointment of Colin Derek Woodward as a director on 2023-12-10
dot icon20/12/2023
Termination of appointment of John Paul Southwell as a director on 2023-12-10
dot icon20/12/2023
Confirmation statement made on 2023-10-17 with updates
dot icon07/11/2023
Termination of appointment of Philip Barrington Wood as a director on 2023-11-01
dot icon11/10/2023
Termination of appointment of Philip Barrington Wood as a secretary on 2023-10-11
dot icon10/10/2023
Appointment of Mr Steve Mcmullan as a director on 2023-10-09
dot icon03/10/2023
Termination of appointment of Andrew Shaw as a director on 2023-10-02
dot icon12/01/2023
Appointment of Mr Andrew Shaw as a director on 2022-12-22
dot icon04/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Memorandum and Articles of Association
dot icon07/07/2022
Registered office address changed from 570 - 572 Etruria Road Newcastle Staffordshire ST5 0SU to St. Johns Court Wiltell Road Lichfield WS14 9DS on 2022-07-07
dot icon07/07/2022
Appointment of Mr John Paul Southwell as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr Roy Edward Farmer as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mr Richard Charles Mcneilly as a director on 2022-06-30
dot icon07/07/2022
Notification of Dains Accountants Limited as a person with significant control on 2022-06-30
dot icon07/07/2022
Cessation of Nicholas Brian Cooper as a person with significant control on 2022-06-30
dot icon07/07/2022
Cessation of Philip Barrington Wood as a person with significant control on 2022-06-30
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Satisfaction of charge 043058710004 in full
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon11/07/2019
Satisfaction of charge 3 in full
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon21/07/2015
Director's details changed for Colin Derek Woodward on 2015-04-01
dot icon21/07/2015
Director's details changed for Andrew Mark Bridge on 2015-04-01
dot icon21/07/2015
Director's details changed for Mr Andrew George Wilshaw on 2015-04-01
dot icon21/07/2015
Director's details changed for Mr Philip Barrington Wood on 2015-04-01
dot icon21/07/2015
Director's details changed for Mr Nicholas Brian Cooper on 2015-04-01
dot icon21/07/2015
Secretary's details changed for Mr Philip Barrington Wood on 2015-04-01
dot icon19/12/2014
All of the property or undertaking has been released from charge 3
dot icon02/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2014
Registration of charge 043058710004, created on 2014-07-01
dot icon29/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon13/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon26/10/2010
Registered office address changed from Richmond House 570-572 Etruria Road, Basford Newcastle Staffordshire ST5 0SU on 2010-10-26
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2010
Sub-division of shares on 2010-04-09
dot icon15/04/2010
Consolidation of shares on 2010-03-29
dot icon15/04/2010
Consolidation of shares on 2010-03-29
dot icon14/04/2010
Memorandum and Articles of Association
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon02/12/2009
Director's details changed for Andrew Mark Bridge on 2009-11-01
dot icon02/12/2009
Director's details changed for Colin Derek Woodward on 2009-11-01
dot icon02/12/2009
Director's details changed for Andrew George Wilshaw on 2009-11-01
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 17/10/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 17/10/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 17/10/06; full list of members
dot icon17/08/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
New director appointed
dot icon27/10/2005
Return made up to 17/10/05; full list of members
dot icon17/01/2005
Certificate of change of name
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon28/05/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon22/10/2003
Return made up to 17/10/03; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2002-11-30
dot icon10/09/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon05/03/2003
Ad 01/12/01--------- £ si 79@1
dot icon05/03/2003
Ad 01/12/01--------- £ si 20@1
dot icon26/11/2002
Return made up to 17/10/02; full list of members
dot icon13/11/2002
Ad 01/11/01--------- £ si 20@1=20 £ ic 81/101
dot icon13/11/2002
Ad 01/11/01--------- £ si 80@1=80 £ ic 1/81
dot icon12/08/2002
Accounting reference date extended from 31/10/02 to 30/11/02
dot icon07/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

42
2022
change arrow icon+0.49 % *

* during past year

Cash in Bank

£397,267.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
249.96K
-
0.00
395.32K
-
2022
42
455.68K
-
0.00
397.27K
-
2022
42
455.68K
-
0.00
397.27K
-

Employees

2022

Employees

42 Descended-2 % *

Net Assets(GBP)

455.68K £Ascended82.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

397.27K £Ascended0.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Steve
Director
09/10/2023 - 30/06/2025
43
Farmer, Roy Edward
Director
30/06/2022 - 10/12/2023
34
Farmer, Roy Edward
Director
30/06/2025 - Present
34
Southwell, John Paul
Director
30/06/2022 - 10/12/2023
17
Mcneilly, Richard Charles
Director
30/06/2022 - Present
60

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BARRINGTONS LIMITED

BARRINGTONS LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at St. Johns Court, Wiltell Road, Lichfield WS14 9DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRINGTONS LIMITED?

toggle

BARRINGTONS LIMITED is currently Active. It was registered on 17/10/2001 .

Where is BARRINGTONS LIMITED located?

toggle

BARRINGTONS LIMITED is registered at St. Johns Court, Wiltell Road, Lichfield WS14 9DS.

What does BARRINGTONS LIMITED do?

toggle

BARRINGTONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BARRINGTONS LIMITED have?

toggle

BARRINGTONS LIMITED had 42 employees in 2022.

What is the latest filing for BARRINGTONS LIMITED?

toggle

The latest filing was on 13/08/2025: Appointment of Mr Roy Edward Farmer as a director on 2025-06-30.