Company NameBarbour (Liddesdale) Ltd
Company StatusActive
Company Number01349292
CategoryPrivate Limited Company
Incorporation Date20 January 1978(46 years, 3 months ago)
Previous NameLiddesdale Fishing Bag Company Limited(The)

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(13 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside
South Shields
Tyne And Wear
NE34 9PD
Director NameMrs Helen Mary Barbour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside
South Shields
Tyne And Wear
NE34 9PD
Director NameIan Melvin Beattie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(19 years, 3 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside
South Shields
Tyne And Wear
NE34 9PD
Secretary NameMr Stephen Mitchell Buck
NationalityBritish
StatusCurrent
Appointed14 September 2005(27 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimonside
South Shields
Tyne And Wear
NE34 9PD
Director NameMr Malcolm David Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 5 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 NameMr Henry Jacob Tavroges
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleSol,Director Legal Service
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Dene
Lodore Road
Newcastle Upon Tyne
NE2 3NZ
Director NameHon Tobias William Tennant
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Farms
Newcastleton
Roxburghshire
TD9 0SH
Scotland
Secretary NameMr James Temple Robson
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Buccleuch Terrace
Newcastleton
Roxburghshire
TD9 0QH
Scotland
Director NameDavid Renwick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 3 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
Director NameMr Brian Scullion
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2005)
RoleChartered Secretary
Correspondence Address10 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameJeffrey Stuart Shepherd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 April 2010)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSk9
Secretary NameLeslie Irving
NationalityBritish
StatusResigned
Appointed29 April 1997(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2005)
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(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2008)
RoleDirector Of Manufacturing & So
Country of ResidenceEngland
Correspondence Address39 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BP
Director NameMichael Lockett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address1 Low Green
Mordon
Sedgfield
County Durham
DH1 2NF
Director NameMrs Brenda Readman-Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(27 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonside
South Shields
Tyne And Wear
NE34 9PD

Contact

Websitebarbour.com

Location

Registered AddressSimonside
South Shields
Tyne And Wear
NE34 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1J. Barbour & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 October 2017Director's details changed for Dame Margaret Barbour 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)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 May 2017Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages)
5 May 2017Director's details changed for Brenda Readman Bell on 1 October 2009 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 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)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,000
(5 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,000
(5 pages)
17 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 July 2014Director's details changed for Brenda Readman Bell on 14 November 2013 (2 pages)
15 July 2014Director's details changed for Dame Margaret Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Miss Helen Mary Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Dame Margaret Barbour on 15 July 2014 (2 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
(5 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
(5 pages)
15 July 2014Director's details changed for Ian Melvin Beattie on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Miss Helen Mary Barbour on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Brenda Readman Bell on 14 November 2013 (2 pages)
15 July 2014Secretary's details changed for Stephen Mitchell Buck on 15 July 2014 (1 page)
15 July 2014Secretary's details changed for Stephen Mitchell Buck on 15 July 2014 (1 page)
15 July 2014Director's details changed for Ian Melvin Beattie on 15 July 2014 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Termination of appointment of Henry Tavroges as a director (1 page)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
30 July 2012Termination of appointment of Henry Tavroges as a director (1 page)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
3 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(8 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)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 July 2009Return made up to 25/06/09; full list of members (5 pages)
22 July 2009Return made up to 25/06/09; full list of members
  • 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
(5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Return made up to 25/06/08; full list of members (5 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Return made up to 25/06/08; full list of members
  • 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
(5 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
21 July 2008Appointment terminated director david reay (1 page)
21 July 2008Appointment terminated director david reay (1 page)
16 July 2007Return made up to 25/06/07; full list of members
  • 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
(3 pages)
16 July 2007Return made up to 25/06/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 25/06/06; full list of members (3 pages)
8 August 2006Return made up to 25/06/06; full list of members
  • 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
(3 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005New secretary appointed (1 page)
27 July 2005Return made up to 25/06/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 25/06/05; full list of members
  • 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
(3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director resigned
  • 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
(9 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 August 2003Return made up to 25/06/03; full list of members (9 pages)
1 August 2003Return made up to 25/06/03; full list of members
  • 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
(9 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 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
(9 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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)
9 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
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 25/06/00; full list of members
  • 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)
12 July 2000Return made up to 25/06/00; full list of members (8 pages)
1 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
1 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
26 July 1999Return made up to 25/06/99; full list of members
  • 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)
26 July 1999Return made up to 25/06/99; full list of members (8 pages)
11 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
11 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
24 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 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 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
7 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
16 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
16 July 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (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 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
26 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
5 July 1996Return made up to 25/06/96; change of members (6 pages)
5 July 1996Return made up to 25/06/96; change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 June 1995Return made up to 25/06/95; change of members (6 pages)
28 June 1995Return made up to 25/06/95; change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2020 under section 1088 of the Companies Act 2006
(6 pages)