About

Registered Number: 05204719
Date of Incorporation: 12/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Founded in 2004, Barrington Print Ltd has its registered office in Hereford, Herefordshire. We don't know the number of employees at this business. The current directors of this company are listed as Barrington, Diane, Barrington, Andrew John, Barrington, Dylan Michael, Barrington, Michael James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, Andrew John 27 June 2014 - 1
BARRINGTON, Dylan Michael 27 June 2014 - 1
BARRINGTON, Michael James 12 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARRINGTON, Diane 12 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 May 2018
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 05 September 2017
PSC04 - N/A 05 September 2017
PSC04 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
PSC04 - N/A 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 28 August 2014
RESOLUTIONS - N/A 28 August 2014
AR01 - Annual Return 28 August 2014
SH08 - Notice of name or other designation of class of shares 28 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 26 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 23 August 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.