Background WavePink WaveYellow Wave

BARRINGTONS LIMITED (04305871)

BARRINGTONS LIMITED (04305871) is an active UK company. incorporated on 17 October 2001. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BARRINGTONS LIMITED has been registered for 24 years.

Company Number
04305871
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
St. Johns Court, Lichfield, WS14 9DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRINGTONS LIMITED

BARRINGTONS LIMITED is an active company incorporated on 17 October 2001 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BARRINGTONS LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04305871

LTD Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 16 June 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 October 2023 (2 years ago)
Submitted on 20 December 2023 (2 years ago)

Next Due

Due by 31 October 2024
For period ending 17 October 2024

Previous Company Names

BARRINGTONS (NEWCASTLE) LIMITED
From: 17 October 2001To: 17 January 2005
Contact
Address

St. Johns Court Wiltell Road Lichfield, WS14 9DS,

Previous Addresses

570 - 572 Etruria Road Newcastle Staffordshire ST5 0SU
From: 26 October 2010To: 7 July 2022
Richmond House 570-572 Etruria Road, Basford Newcastle Staffordshire ST5 0SU
From: 17 October 2001To: 26 October 2010
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Share Issue
Apr 10
Share Issue
Apr 10
Share Issue
May 10
Loan Secured
Jul 14
Loan Cleared
Jul 19
Loan Cleared
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 January 2024
DS01DS01
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Memorandum Articles
12 July 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Mortgage Charge Whole Release With Charge Number
19 December 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Legacy
13 September 2012
MG02MG02
Legacy
7 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Legacy
25 May 2010
MG02MG02
Capital Alter Shares Subdivision
18 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
15 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
15 April 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 April 2010
MEM/ARTSMEM/ARTS
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
88(2)R88(2)R
Legacy
5 March 2003
88(2)R88(2)R
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
88(2)R88(2)R
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Incorporation Company
17 October 2001
NEWINCIncorporation