South Shields
Tyne And Wear
NE34 9PD
Director Name | Mrs Helen Mary Barbour |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonside South Shields Tyne And Wear NE34 9PD |
Director Name | Ian Melvin Beattie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside South Shields Tyne And Wear NE34 9PD |
Secretary Name | Mr Stephen Mitchell Buck |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2005(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Simonside South Shields Tyne And Wear NE34 9PD |
Director Name | Mr Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickleton Lodge Bonemill Lane Rickleton Washington Tyne & Wear NE38 9HB |
Director Name | Mr Henry Jacob Tavroges |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2012) |
Role | Sol,Director Legal Service |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Dene Lodore Road Newcastle Upon Tyne NE2 3NZ |
Director Name | Hon Tobias William Tennant |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Farms Newcastleton Roxburghshire TD9 0SH Scotland |
Secretary Name | Mr James Temple Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 1 Buccleuch Terrace Newcastleton Roxburghshire TD9 0QH Scotland |
Director Name | David Renwick |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2003) |
Role | Factory Manager |
Correspondence Address | 7 Morning Side Rickleton Washington Tyne & Wear NE38 9JH |
Director Name | Mr Brian Scullion |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Correspondence Address | 10 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Jeffrey Stuart Shepherd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2010) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Sk9 |
Secretary Name | Leslie Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2005) |
Role | Cost And Management Accountant |
Correspondence Address | Stable Cottage Dotland Town Foot Hexham Northumberland NE46 2JY |
Director Name | Mr David George Reay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2008) |
Role | Director Of Manufacturing & So |
Country of Residence | England |
Correspondence Address | 39 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BP |
Director Name | Michael Lockett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 1 Low Green Mordon Sedgfield County Durham DH1 2NF |
Director Name | Mrs Brenda Readman-Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonside South Shields Tyne And Wear NE34 9PD |
Website | barbour.com |
---|
Registered Address | Simonside South Shields Tyne And Wear NE34 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Bede |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | J. Barbour & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
28 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 October 2017 | Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Dame Margaret Barbour on 16 October 2017 (2 pages) |
8 September 2017 | Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Brenda Readman-Bell as a director on 18 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 May 2017 | Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages) |
5 May 2017 | Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 February 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
29 February 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 July 2014 | Director's details changed for Brenda Readman Bell on 14 November 2013 (2 pages) |
15 July 2014 | Director's details changed for Dame Margaret Barbour on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Miss Helen Mary Barbour on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Dame Margaret Barbour on 15 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Ian Melvin Beattie on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Miss Helen Mary Barbour on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Brenda Readman Bell on 14 November 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Stephen Mitchell Buck on 15 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Stephen Mitchell Buck on 15 July 2014 (1 page) |
15 July 2014 | Director's details changed for Ian Melvin Beattie on 15 July 2014 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Termination of appointment of Henry Tavroges as a director (1 page) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Termination of appointment of Henry Tavroges as a director (1 page) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders
|
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders
|
25 May 2010 | Termination of appointment of Jeffrey Shepherd as a director (1 page) |
25 May 2010 | Termination of appointment of Jeffrey Shepherd as a director (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members
|
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Return made up to 25/06/08; full list of members
|
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
21 July 2008 | Appointment terminated director david reay (1 page) |
21 July 2008 | Appointment terminated director david reay (1 page) |
16 July 2007 | Return made up to 25/06/07; full list of members
|
16 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 25/06/06; full list of members
|
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | New secretary appointed (1 page) |
27 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 25/06/05; full list of members
|
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 25/06/04; full list of members
|
7 July 2004 | Return made up to 25/06/04; full list of members
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 August 2003 | Return made up to 25/06/03; full list of members (9 pages) |
1 August 2003 | Return made up to 25/06/03; full list of members
|
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 August 2002 | Return made up to 25/06/02; full list of members
|
13 August 2002 | Return made up to 25/06/02; full list of members
|
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 July 2001 | Return made up to 25/06/01; full list of members
|
26 July 2001 | Return made up to 25/06/01; full list of members
|
9 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
21 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members
|
12 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
1 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
26 July 1999 | Return made up to 25/06/99; full list of members
|
26 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
24 July 1998 | Return made up to 25/06/98; no change of members
|
24 July 1998 | Return made up to 25/06/98; no change of members
|
7 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 July 1997 | Return made up to 25/06/97; full list of members
|
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Return made up to 25/06/97; full list of members
|
16 July 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
26 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
5 July 1996 | Return made up to 25/06/96; change of members (6 pages) |
5 July 1996 | Return made up to 25/06/96; change of members
|
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
28 June 1995 | Return made up to 25/06/95; change of members (6 pages) |
28 June 1995 | Return made up to 25/06/95; change of members
|