Background WavePink WaveYellow Wave

BARROW SHIPPING LIMITED (08172858)

BARROW SHIPPING LIMITED (08172858) is an active UK company. incorporated on 8 August 2012. with registered office in Hexham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). BARROW SHIPPING LIMITED has been registered for 13 years. Current directors include BALDWIN, Timothy John, BUTTERS, Andrew Martin, BUTTERS, Rosanna Marie and 2 others.

Company Number
08172858
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
The Old Grammar School, Hexham, NE46 1XD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
BALDWIN, Timothy John, BUTTERS, Andrew Martin, BUTTERS, Rosanna Marie, EDWARDS, Helen Mary, HUNTER, Graeme John
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW SHIPPING LIMITED

BARROW SHIPPING LIMITED is an active company incorporated on 8 August 2012 with the registered office located in Hexham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). BARROW SHIPPING LIMITED was registered 13 years ago.(SIC: 35220)

Status

active

Active since 13 years ago

Company No

08172858

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Old Grammar School Hallgate Hexham, NE46 1XD,

Previous Addresses

C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY
From: 18 March 2015To: 8 October 2024
The Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY
From: 8 August 2012To: 18 March 2015
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Feb 13
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Mar 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Oct 21
Director Left
Aug 22
Director Joined
Apr 23
2
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALDWIN, Timothy John

Active
Hallgate, HexhamNE46 1XD
Born February 1961
Director
Appointed 31 Aug 2012

BUTTERS, Andrew Martin

Active
Hallgate, HexhamNE46 1XD
Born July 1954
Director
Appointed 12 Oct 2021

BUTTERS, Rosanna Marie

Active
Hallgate, HexhamNE46 1XD
Born November 1991
Director
Appointed 20 Apr 2023

EDWARDS, Helen Mary

Active
Hallgate, HexhamNE46 1XD
Born April 1956
Director
Appointed 11 Feb 2021

HUNTER, Graeme John

Active
Hallgate, HexhamNE46 1XD
Born May 1973
Director
Appointed 11 Feb 2021

BICHAN, Michael Hamish

Resigned
The Maltings, LincolnLN5 7AY
Secretary
Appointed 31 Aug 2012
Resigned 11 Feb 2021

DAVIS, Timothy Michael

Resigned
The Maltings, LincolnLN5 7AY
Born May 1958
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2022

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 08 Aug 2012
Resigned 31 Aug 2012

FINDING, Nicholas Anthony

Resigned
The Maltings, LincolnLN5 7AY
Born February 1957
Director
Appointed 31 Aug 2012
Resigned 11 Feb 2021

MARSTERS, Timothy James

Resigned
The Maltings, LincolnLN5 7AY
Born July 1971
Director
Appointed 09 Jul 2018
Resigned 04 Feb 2021

MARX, Richart Anton

Resigned
The Maltings, LincolnLN5 7AY
Born August 1983
Director
Appointed 16 Jan 2020
Resigned 04 Feb 2021

RAYSON, Peter John

Resigned
The Maltings, LincolnLN5 7AY
Born August 1959
Director
Appointed 31 Aug 2012
Resigned 11 Feb 2021

SANZ FERNANDEZ, Angel Alejandro

Resigned
The Maltings, LincolnLN5 7AY
Born August 1975
Director
Appointed 09 Jul 2018
Resigned 16 Jan 2020

THOMAS, Stephen Robert

Resigned
The Maltings, LincolnLN5 7AY
Born March 1954
Director
Appointed 01 Apr 2015
Resigned 02 Jul 2018

Persons with significant control

5

1 Active
4 Ceased
Hallgate, HexhamNE46 1XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Ceased 04 Feb 2021

Mr Timothy John Baldwin

Ceased
The Maltings, LincolnLN5 7AY
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Peter John Rayson

Ceased
11-15 Brayford Wharf East, LincolnLN5 7AY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
11-15 Brayford Wharf East, LincolnLN5 7AY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 November 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Resolution
12 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Incorporation Company
8 August 2012
NEWINCIncorporation