Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRINGTON INVESTMENTS (U.K.) LIMITED
Company Information for

BARRINGTON INVESTMENTS (U.K.) LIMITED

THE COACH HOUSE, GAOL STREET, HEREFORD, HEREFORDSHIRE, HR1 2HU,
Company Registration Number
01775456
Private Limited Company
Active

Company Overview

About Barrington Investments (u.k.) Ltd
BARRINGTON INVESTMENTS (U.K.) LIMITED was founded on 1983-12-05 and has its registered office in Hereford. The organisation's status is listed as "Active". Barrington Investments (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRINGTON INVESTMENTS (U.K.) LIMITED
 
Legal Registered Office
THE COACH HOUSE
GAOL STREET
HEREFORD
HEREFORDSHIRE
HR1 2HU
Other companies in GL51
 
Filing Information
Company Number 01775456
Company ID Number 01775456
Date formed 1983-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRINGTON INVESTMENTS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRINGTON INVESTMENTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARGARET ROBERTS
Company Secretary 2006-06-09
KATHLEEN MARGARET ROBERTS
Director 2007-06-11
MICHAEL BARRINGTON ROBERTS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VAUGHAN JONES
Company Secretary 1991-12-31 2006-06-09
AVRIL ELIZABETH ROBERTS
Director 1991-12-31 1999-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARGARET ROBERTS MBR HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
KATHLEEN MARGARET ROBERTS CFR INVESTMENTS LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
KATHLEEN MARGARET ROBERTS C.F. ROBERTS (HOLDINGS) LIMITED Company Secretary 2006-06-09 CURRENT 1995-11-08 Active
KATHLEEN MARGARET ROBERTS BARRINGTON INNS LTD Company Secretary 2006-06-09 CURRENT 1999-06-14 Active
KATHLEEN MARGARET ROBERTS MBR HOLDINGS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
KATHLEEN MARGARET ROBERTS CFR INVESTMENTS LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
KATHLEEN MARGARET ROBERTS C.F. ROBERTS (HOLDINGS) LIMITED Director 2007-06-11 CURRENT 1995-11-08 Active
KATHLEEN MARGARET ROBERTS BARRINGTON INNS LTD Director 2007-06-11 CURRENT 1999-06-14 Active
MICHAEL BARRINGTON ROBERTS CALBARRIE LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2015-09-05
MICHAEL BARRINGTON ROBERTS MBR HOLDINGS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
MICHAEL BARRINGTON ROBERTS CFR INVESTMENTS LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
MICHAEL BARRINGTON ROBERTS CALBARRIE COMPLIANCE SERVICES LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
MICHAEL BARRINGTON ROBERTS BARRINGTON INNS & TAVERNS LIMITED Director 2004-09-29 CURRENT 2004-09-29 Active
MICHAEL BARRINGTON ROBERTS C F R GROUP SERVICES LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
MICHAEL BARRINGTON ROBERTS BARRINGTON INNS LTD Director 1999-07-07 CURRENT 1999-06-14 Active
MICHAEL BARRINGTON ROBERTS C.F. ROBERTS (HOLDINGS) LIMITED Director 1996-01-05 CURRENT 1995-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRINGTON ROBERTS
2020-11-20AP01DIRECTOR APPOINTED MR PAUL STEVEN ROBERTS
2020-09-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET ROBERTS
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET ROBERTS
2020-06-02TM02Termination of appointment of Kathleen Margaret Roberts on 2020-03-01
2020-06-02TM02Termination of appointment of Kathleen Margaret Roberts on 2020-03-01
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-07-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-01PSC05Change of details for C.F. Roberts (Holdings) Limited as a person with significant control on 2018-06-01
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 53 st. Owen Street Hereford HR1 2JQ United Kingdom
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET ROBERTS / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRINGTON ROBERTS / 22/06/2017
2017-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN MARGARET ROBERTS on 2017-06-22
2017-06-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Barrington House Kingsditch Lane Cheltenham Gloucestershire GL51 9NN
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0101/06/16 FULL LIST
2016-06-13AR0101/06/16 FULL LIST
2016-04-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03MISCS.519 companies act 2006
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-02AR0101/06/13 FULL LIST
2012-06-15AR0101/06/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-14AR0101/06/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-22AR0101/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET ROBERTS / 01/06/2010
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-31363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-03288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED
2006-03-15363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-02363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-09363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-08363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-29363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-21363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-08-16288bDIRECTOR RESIGNED
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-16363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-09-21395PARTICULARS OF MORTGAGE/CHARGE
1998-09-21395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-15363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-22363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARRINGTON INVESTMENTS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRINGTON INVESTMENTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2007-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRINGTON INVESTMENTS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of BARRINGTON INVESTMENTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRINGTON INVESTMENTS (U.K.) LIMITED
Trademarks
We have not found any records of BARRINGTON INVESTMENTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRINGTON INVESTMENTS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARRINGTON INVESTMENTS (U.K.) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARRINGTON INVESTMENTS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRINGTON INVESTMENTS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRINGTON INVESTMENTS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.