Company NameBarringtons (Chesterfield) Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number03735669
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Previous NameHowper 262 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Robert Patrick Barrington-Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressTree Tops Ladygrove Road
Two Dales
Matlock
Derbyshire
DE4 2FG
Director NameDale Wyatt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2002)
RoleVentures Manager
Country of ResidenceEngland
Correspondence Address4 Berry Close
Hackleton
Northampton
Northamptonshire
NN7 2BS
Secretary NameCraig Vincent Poultney
NationalityBritish
StatusResigned
Appointed07 March 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressStubben Edge Cottage
Badger Lane Ashover
Chesterfield
Derbyshire
S45 0EU
Director NameMr Garry Scotting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dore Road, Dore
Sheffield
Derbyshire
S17 3NB
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2004(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Secretary NameMr Peter David Williams
NationalityAustralian
StatusResigned
Appointed03 February 2004(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websiteguildergroup.co.uk

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75k at £1Jct600 (Volkswagen) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: An accession deed
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 1999Delivered on: 14 October 1999
Satisfied on: 8 October 2004
Persons entitled: Mobil Oil Company Limited

Classification: Bill of sale
Secured details: All monies due or to become due from the company to the chargee under a supply agreement dated 17TH september 1999.
Particulars: The items as listed. See the mortgage charge document for full details.
Fully Satisfied
1 July 1999Delivered on: 3 July 1999
Satisfied on: 20 February 2013
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 June 1999Delivered on: 25 June 1999
Satisfied on: 27 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to barringtons (chesterfield) limited by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of barringtons (chesterfield limited to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
10 June 1999Delivered on: 25 June 1999
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 January 2024Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 April 2021Notification of Jct600 (Volkswagen) Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
2 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75,000
(4 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75,000
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 75,000
(4 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 75,000
(4 pages)
11 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 75,000
(4 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 75,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Statement of company's objects (2 pages)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield S8 8LH on 7 March 2013 (1 page)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Termination of appointment of Peter Williams as a director (1 page)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Peter Williams as a director (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 18/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from broombank road sheepbridge industrial estate chesterfield S41 9QJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from broombank road sheepbridge industrial estate chesterfield S41 9QJ (1 page)
11 May 2009Return made up to 18/03/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 April 2008Return made up to 18/03/08; full list of members (3 pages)
5 April 2008Return made up to 18/03/08; full list of members (3 pages)
4 April 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
4 April 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 March 2007Return made up to 18/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 18/03/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 18/03/06; full list of members (7 pages)
7 April 2006Return made up to 18/03/06; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(7 pages)
4 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(7 pages)
12 October 2004Declaration of assistance for shares acquisition (5 pages)
12 October 2004Declaration of assistance for shares acquisition (5 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
19 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
20 April 2004Return made up to 18/03/04; full list of members (7 pages)
20 April 2004Return made up to 18/03/04; full list of members (7 pages)
23 February 2004Registered office changed on 23/02/04 from: broombank road sheepbridge industrial estate chesterfield derbyshire S41 9BJ (1 page)
23 February 2004Registered office changed on 23/02/04 from: broombank road sheepbridge industrial estate chesterfield derbyshire S41 9BJ (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
8 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
8 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
5 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
16 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
16 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
2 April 2002Return made up to 18/03/02; full list of members (6 pages)
2 April 2002Return made up to 18/03/02; full list of members (6 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
26 March 2001Return made up to 18/03/01; full list of members (6 pages)
26 March 2001Return made up to 18/03/01; full list of members (6 pages)
6 February 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
28 December 2000Auditor's resignation (2 pages)
28 December 2000Auditor's resignation (2 pages)
7 July 2000Full accounts made up to 31 December 1999 (20 pages)
7 July 2000Full accounts made up to 31 December 1999 (20 pages)
10 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
10 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page)
14 March 2000Registered office changed on 14/03/00 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page)
14 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Ad 22/06/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
29 June 1999£ nc 10000/200000 22/06/99 (1 page)
29 June 1999Ad 22/06/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
29 June 1999£ nc 10000/200000 22/06/99 (1 page)
29 June 1999Memorandum and Articles of Association (35 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Memorandum and Articles of Association (35 pages)
29 June 1999Director resigned (1 page)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999Company name changed howper 262 LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed howper 262 LIMITED\certificate issued on 14/05/99 (2 pages)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 May 1999Registered office changed on 01/05/99 from: oxford house cliftonville northampton NN1 5PN (1 page)
1 May 1999Registered office changed on 01/05/99 from: oxford house cliftonville northampton NN1 5PN (1 page)
18 March 1999Incorporation (41 pages)
18 March 1999Incorporation (41 pages)