About

Registered Number: 00124201
Date of Incorporation: 11/09/1912 (112 years and 7 months ago)
Company Status: Active
Registered Address: Simonside Industrial Estate, South Shields, Tyne & Wear, NE34 9PD

 

J.Barbour & Sons,limited was founded on 11 September 1912. We don't know the number of employees at this organisation. There are 6 directors listed as Barbour, Helen Mary, Bergin, Ian Donald, Bernhoeft, Joseph Matthew, Wilkinson, Paul Robert, Barbour, Agnes Mateer, Lockett, Michael for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Helen Mary 14 August 1991 - 1
BERGIN, Ian Donald 01 May 2019 - 1
BERNHOEFT, Joseph Matthew 01 May 2019 - 1
WILKINSON, Paul Robert 01 May 2019 - 1
BARBOUR, Agnes Mateer N/A 31 March 2000 1
LOCKETT, Michael 01 February 2005 25 August 2006 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 06 April 2020
PSC04 - N/A 04 February 2020
AA - Annual Accounts 23 December 2019
PSC01 - N/A 01 May 2019
PSC01 - N/A 01 May 2019
PSC01 - N/A 01 May 2019
PSC01 - N/A 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 31 October 2017
AP01 - Appointment of director 31 October 2017
PSC04 - N/A 19 October 2017
CH01 - Change of particulars for director 19 October 2017
PSC07 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 14 April 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 29 May 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 23 December 2010
RESOLUTIONS - N/A 17 November 2010
SH19 - Statement of capital 17 November 2010
CAP-SS - N/A 11 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2010
SH06 - Notice of cancellation of shares 11 November 2010
SH03 - Return of purchase of own shares 11 November 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 07 July 2004
395 - Particulars of a mortgage or charge 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
AA - Annual Accounts 08 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 01 August 2003
395 - Particulars of a mortgage or charge 22 July 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 24 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 30 June 2000
RESOLUTIONS - N/A 18 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 04 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 01 July 1996
395 - Particulars of a mortgage or charge 28 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 30 June 1992
288 - N/A 18 February 1992
288 - N/A 03 January 1992
288 - N/A 12 September 1991
AA - Annual Accounts 07 July 1991
363a - Annual Return 07 July 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
288 - N/A 14 April 1989
MISC - Miscellaneous document 16 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
363 - Annual Return 08 September 1986
AA - Annual Accounts 08 September 1986
AA - Annual Accounts 28 August 1985
AA - Annual Accounts 01 December 1984
AA - Annual Accounts 17 November 1982
AA - Annual Accounts 07 October 1982
AA - Annual Accounts 24 July 1975
NEWINC - New incorporation documents 11 September 1912
MISC - Miscellaneous document 11 September 1912

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 2013 Fully Satisfied

N/A

Debenture 07 May 2004 Fully Satisfied

N/A

Legal charge 17 July 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 14TH september 1995 30 August 1995 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Deed 21 October 1980 Fully Satisfied

N/A

Mortgage 08 April 1957 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.