Company NameJ.Barbour & Sons,Limited
Company StatusActive
Company Number00124201
CategoryPrivate Limited Company
Incorporation Date11 September 1912(111 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameDame Margaret Barbour
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(78 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMrs Helen Mary Barbour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(78 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameIan Melvin Beattie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(84 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Stephen Mitchell Buck
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(87 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Ian Richard Sime
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(105 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Paul Robert Wilkinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(106 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Ian Donald Bergin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(106 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleMenswear Fashion Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Secretary NameMrs Katherine Richards
StatusCurrent
Appointed25 September 2023(111 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Henry Jacob Tavroges
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(78 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(78 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickleton Lodge
Bonemill Lane Rickleton
Washington
Tyne & Wear
NE38 9HB
Director NameMrs Agnes Mateer Barbour
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(78 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Kensington Court
South Shields
Tyne & Wear
NE33 3DT
Secretary NameMr Brian Scullion
NationalityBritish
StatusResigned
Appointed24 June 1991(78 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address22 Mitford Close
Oxclose
Washington
Tyne & Wear
NE38 0HA
Director NameJeffrey Stuart Shepherd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(84 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Brian Scullion
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(84 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2004)
RoleChartered Secretary
Correspondence Address10 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameDavid Renwick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(84 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2003)
RoleFactory Manager
Correspondence Address7 Morning Side
Rickleton
Washington
Tyne & Wear
NE38 9JH
Secretary NameLeslie Irving
NationalityBritish
StatusResigned
Appointed29 April 1997(84 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2004)
RoleCost And Management Accountant
Correspondence AddressStable Cottage
Dotland Town Foot
Hexham
Northumberland
NE46 2JY
Director NameMr David George Reay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(90 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2008)
RoleDirector Of Manufacturing & So
Country of ResidenceEngland
Correspondence Address39 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BP
Secretary NameMr Stephen Mitchell Buck
NationalityBritish
StatusResigned
Appointed15 September 2004(92 years after company formation)
Appointment Duration19 years (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMrs Brenda Readman-Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(92 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2017)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMichael Lockett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(92 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address1 Lowgreen
Morden
Sedgefield
Cleveland
TS21 2JG
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(106 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
Director NameMr Owain Ryan Llewellyn-Pace
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(106 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD

Contact

Websitebarbour.com

Location

Registered AddressSimonside Industrial Estate
South Shields
Tyne & Wear
NE34 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

180.1k at £1Margaret Barbour
48.00%
Ordinary
175k at £1Trustees Of Peter James Glenton & Trustees Of Helen Frances Tavroges
46.64%
Ordinary
10k at £1Trustees Of Helen Frances Tavroges & Margaret Dame & Helen Mary Barbour
2.67%
Ordinary
9.6k at £1Margaret Barbour
2.55%
Preference
525 at £1Helen Mary Barbour
0.14%
Preference

Financials

Year2014
Turnover£167,355,511
Gross Profit£90,001,760
Net Worth£84,237,447
Cash£49,995,691
Current Liabilities£34,931,229

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

15 February 2013Delivered on: 22 February 2013
Satisfied on: 29 May 2013
Persons entitled: The Mayor and Comminalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in £46,500.00 or such other sum as is from time to time held by the charge.
Fully Satisfied
7 May 2004Delivered on: 20 May 2004
Satisfied on: 4 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2003Delivered on: 22 July 2003
Satisfied on: 17 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 1 phase 2 follingsby park wardley tyne and wear t/n TY326673.
Fully Satisfied
30 August 1995Delivered on: 28 September 1995
Satisfied on: 28 September 2005
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security which was presented for registration in scotland on the 14TH september 1995
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That area of ground at tweedside park industrial estate galashiels extending to 3.389HA.
Fully Satisfied
17 November 1981Delivered on: 4 December 1981
Satisfied on: 26 August 1994
Persons entitled: The English Industrial Estates Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 21/10/80.
Particulars: The f/h reversion in the premises being known as site no bt 56/4 on the simonside industrial estate south shields tyne & wear.
Fully Satisfied
21 October 1980Delivered on: 23 October 1980
Satisfied on: 26 August 1994
Persons entitled: The English Industrial Estates Corporation

Classification: Deed
Secured details: For securing £350,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that piece of land being site no. BT56/4 on the simonside estate in the county of tyne and wear, along with the factory and all other buildings thereon erected, together with the rights liberties and subject to the exceptions & reservations more particularly set forth in the lease dated 23.9.80.
Fully Satisfied
8 April 1957Delivered on: 12 April 1957
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Interest in a building agreement dated 14.3.57 between the company and the church commissioners for england (see doc 63 for full details).
Fully Satisfied

Filing History

6 April 2020Director's details changed for Mrs Helen Mary Humphrey on 3 April 2020 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 April 2020Change of details for Mrs Helen Mary Barbour as a person with significant control on 3 April 2020 (2 pages)
4 February 2020Change of details for Mr Stephen Mitchell Buck as a person with significant control on 1 December 2019 (2 pages)
23 December 2019Group of companies' accounts made up to 30 April 2019 (54 pages)
1 May 2019Appointment of Mr Ian Donald Bergin as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Owain Ryan Llewellyn-Pace as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Joseph Matthew Bernhoeft as a director on 1 May 2019 (2 pages)
1 May 2019Notification of Ian Donald Bergin as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Notification of Owain Ryan Llewellyn-Pace as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Notification of Paul Robert Wilkinson as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Notification of Joseph Matthew Bernhoeft as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Paul Robert Wilkinson as a director on 1 May 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 January 2019Group of companies' accounts made up to 30 April 2018 (51 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 30 April 2017 (51 pages)
20 December 2017Group of companies' accounts made up to 30 April 2017 (51 pages)
31 October 2017Notification of Ian Richard Sime as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Ian Richard Sime as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Ian Richard Sime as a director on 30 October 2017 (2 pages)
31 October 2017Notification of Ian Richard Sime as a person with significant control on 30 October 2017 (2 pages)
19 October 2017Change of details for Dame Margaret Barbour as a person with significant control on 16 October 2017 (2 pages)
19 October 2017Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages)
19 October 2017Change of details for Dame Margaret Barbour as a person with significant control on 16 October 2017 (2 pages)
19 October 2017Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages)
8 September 2017Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page)
8 September 2017Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page)
8 September 2017Cessation of Brenda Readman-Bell as a person with significant control on 18 August 2017 (1 page)
8 September 2017Cessation of Brenda Readman-Bell as a person with significant control on 18 August 2017 (1 page)
8 May 2017Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages)
8 May 2017Director's details changed for Brenda Readman-Bell on 1 October 2009 (2 pages)
8 May 2017Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages)
8 May 2017Director's details changed for Brenda Readman-Bell on 1 October 2009 (2 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (11 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (11 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (53 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (53 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 375,150
(6 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 375,150
(6 pages)
29 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
29 February 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 375,150
(6 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 375,150
(6 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 375,150
(6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 375,150
(6 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 375,150
(6 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 375,150
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
29 May 2013Satisfaction of charge 7 in full (4 pages)
29 May 2013Satisfaction of charge 7 in full (4 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
30 July 2012Termination of appointment of Henry Tavroges as a director (1 page)
30 July 2012Termination of appointment of Henry Tavroges as a director (1 page)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel shares after purchase 21/05/2010
(4 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel shares after purchase 21/05/2010
(4 pages)
17 November 2010Statement of capital on 17 November 2010
  • GBP 375,150
(6 pages)
17 November 2010Statement of capital on 17 November 2010
  • GBP 375,150
(6 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 375,150
(4 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 375,150
(4 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Statement by directors (1 page)
11 November 2010Solvency statement dated 14/05/10 (1 page)
11 November 2010Statement by directors (1 page)
11 November 2010Solvency statement dated 14/05/10 (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
25 May 2010Termination of appointment of Jeffrey Shepherd as a director (1 page)
25 May 2010Termination of appointment of Jeffrey Shepherd as a director (1 page)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Miss Helen Mary Barbour on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Miss Helen Mary Barbour on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Miss Helen Mary Barbour on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Jeffrey Stuart Shepherd on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Jeffrey Stuart Shepherd on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Margaret Barbour on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Margaret Barbour on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Margaret Barbour on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Brenda Readman Bell on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ian Melvin Beattie on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Brenda Readman Bell on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Jeffrey Stuart Shepherd on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Stephen Mitchell Buck on 1 December 2009 (1 page)
22 December 2009Director's details changed for Stephen Mitchell Buck on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for Stephen Mitchell Buck on 1 December 2009 (1 page)
22 December 2009Secretary's details changed for Stephen Mitchell Buck on 1 December 2009 (1 page)
22 December 2009Director's details changed for Ian Melvin Beattie on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen Mitchell Buck on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Brenda Readman Bell on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Ian Melvin Beattie on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen Mitchell Buck on 1 December 2009 (2 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
22 July 2009Return made up to 24/06/09; full list of members (6 pages)
22 July 2009Director's change of particulars / jeffrey shepherd / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / jeffrey shepherd / 22/07/2009 (1 page)
22 July 2009Return made up to 24/06/09; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
21 July 2008Return made up to 24/06/08; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
21 July 2008Return made up to 24/06/08; full list of members (6 pages)
1 May 2008Appointment terminated director david reay (1 page)
1 May 2008Appointment terminated director david reay (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
16 July 2007Return made up to 24/06/07; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
16 July 2007Return made up to 24/06/07; full list of members (4 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
8 August 2006Return made up to 24/06/06; full list of members (4 pages)
8 August 2006Director's particulars changed
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(1 page)
8 August 2006Return made up to 24/06/06; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
8 August 2006Director's particulars changed (1 page)
1 February 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
1 February 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Return made up to 24/06/05; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(4 pages)
7 September 2005Return made up to 24/06/05; full list of members (4 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
25 January 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
25 January 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
21 January 2005Director resigned (2 pages)
21 January 2005Director resigned (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004New secretary appointed
  • ANNOTATION Other The address of stephen mitchell buck, secretary of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
7 July 2004Return made up to 24/06/04; full list of members (10 pages)
7 July 2004Return made up to 24/06/04; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(1 page)
8 January 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 August 2003Return made up to 24/06/03; full list of members (10 pages)
1 August 2003Return made up to 24/06/03; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(10 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
24 January 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
24 January 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(10 pages)
13 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(8 pages)
21 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
21 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 July 2000Return made up to 24/06/00; full list of members (8 pages)
12 July 2000Return made up to 24/06/00; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(8 pages)
30 June 2000Full group accounts made up to 31 August 1999 (26 pages)
30 June 2000Full group accounts made up to 31 August 1999 (26 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
31 March 2000Director resigned (1 page)
26 July 1999Return made up to 24/06/99; full list of members (10 pages)
26 July 1999Return made up to 24/06/99; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(10 pages)
2 July 1999Full group accounts made up to 31 August 1998 (24 pages)
2 July 1999Full group accounts made up to 31 August 1998 (24 pages)
24 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
24 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1998Full group accounts made up to 31 August 1997 (23 pages)
1 July 1998Full group accounts made up to 31 August 1997 (23 pages)
16 July 1997Return made up to 24/06/97; full list of members
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(10 pages)
16 July 1997Return made up to 24/06/97; full list of members (10 pages)
4 July 1997Full group accounts made up to 31 August 1996 (23 pages)
4 July 1997Full group accounts made up to 31 August 1996 (23 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
30 June 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
5 July 1996Return made up to 24/06/96; full list of members
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(8 pages)
5 July 1996Return made up to 24/06/96; full list of members (8 pages)
1 July 1996Full group accounts made up to 31 August 1995 (22 pages)
1 July 1996Full group accounts made up to 31 August 1995 (22 pages)
28 September 1995Particulars of mortgage/charge (6 pages)
28 September 1995Particulars of mortgage/charge (6 pages)
4 July 1995Full group accounts made up to 31 August 1994 (22 pages)
4 July 1995Full group accounts made up to 31 August 1994 (22 pages)
28 June 1995Return made up to 24/06/95; full list of members
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(8 pages)
28 June 1995Return made up to 24/06/95; full list of members (8 pages)
3 July 1994Full group accounts made up to 31 August 1993 (20 pages)
3 July 1994Full group accounts made up to 31 August 1993 (20 pages)
1 July 1993Full group accounts made up to 31 August 1992 (23 pages)
1 July 1993Full group accounts made up to 31 August 1992 (23 pages)
30 June 1992Full group accounts made up to 31 August 1991 (23 pages)
30 June 1992Full group accounts made up to 31 August 1991 (23 pages)
7 July 1991Full group accounts made up to 31 August 1990 (21 pages)
7 July 1991Full group accounts made up to 31 August 1990 (21 pages)
3 July 1990Full accounts made up to 31 August 1989 (20 pages)
3 July 1990Full accounts made up to 31 August 1989 (20 pages)
4 August 1988Full accounts made up to 31 August 1987 (13 pages)
4 August 1988Full accounts made up to 31 August 1987 (13 pages)
12 August 1987Full accounts made up to 31 August 1986 (13 pages)
12 August 1987Full accounts made up to 31 August 1986 (13 pages)
8 September 1986Annual return made up to 09/04/86
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(4 pages)
8 September 1986Annual return made up to 09/04/86 (4 pages)
8 September 1986Group of companies' accounts made up to 31 August 1985 (13 pages)
8 September 1986Group of companies' accounts made up to 31 August 1985 (13 pages)
28 August 1985Accounts made up to 31 August 1984 (13 pages)
28 August 1985Accounts made up to 31 August 1984 (13 pages)
1 December 1984Accounts made up to 31 August 1983 (17 pages)
1 December 1984Accounts made up to 31 August 1983 (17 pages)
17 November 1982Accounts made up to 31 August 1982 (17 pages)
17 November 1982Accounts made up to 31 August 1982 (17 pages)
7 October 1982Accounts made up to 31 August 1981 (11 pages)
7 October 1982Accounts made up to 31 August 1981 (11 pages)
24 July 1975Accounts made up to 31 August 2074 (7 pages)
24 July 1975Accounts made up to 31 August 2074 (7 pages)
11 September 1912Certificate of incorporation (1 page)
11 September 1912Incorporation (32 pages)
11 September 1912Incorporation (32 pages)
11 September 1912Certificate of incorporation (1 page)