Company NameJean Barrington Ltd
Company StatusDissolved
Company Number04931749
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date3 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Nigel Barrington Boyes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleStationery Manufacturers
Country of ResidenceEngland
Correspondence AddressMeadowside Keldholme
Kirkbymoorside
York
YO62 6ND
Director NameJean Boyes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleStationery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Keldholme
Kirkbymoorside
York
YO62 6ND
Secretary NameJean Boyes
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Cottage
Hutton Le Hole
York
North Yorkshire
YO62 6UD
Director NameMr Stuart Edward Hancock
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Summerfield Lane
Stainsacre
Whitby
North Yorkshire
YO22 4NU
Director NameMr Noel Scaling
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 October 2019)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Troutbeck Close
Pickering
North Yorkshire
YO18 8TE
Secretary NameNoel Scaling
NationalityBritish
StatusResigned
Appointed28 October 2011(8 years after company formation)
Appointment Duration8 years (resigned 29 October 2019)
RoleCompany Director
Correspondence Address6 Dove Way Kirkby Mills Industrial Estate
Kirkbymoorside
York
North Yorkshire
YO62 6QR
Director NameOliver James Hancock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebud Cottage Page Lane
Wombleton
York
North Yorkshire
YO62 7SE

Contact

Websitejeanbarrington.co.uk
Email address[email protected]
Telephone01751 430081
Telephone regionPickering

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

90 at £1Nigel Barrington Boyes
45.00%
Ordinary
60 at £1Stuart Edward Hancock
30.00%
Ordinary
30 at £1Jean Boyes
15.00%
Ordinary
20 at £1Noel Scaling
10.00%
Ordinary

Financials

Year2014
Net Worth£39,280
Current Liabilities£289,959

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 December 2003Delivered on: 5 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Change of details for Mr Nigel Barrington Boyes as a person with significant control on 31 March 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Termination of appointment of Jean Boyes as a director on 5 July 2017 (1 page)
11 August 2017Cessation of Stuart Edward Hancock as a person with significant control on 31 March 2017 (1 page)
11 August 2017Termination of appointment of Stuart Edward Hancock as a director on 31 March 2017 (1 page)
25 October 2016Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 February 2016Registered office address changed from The Catalyst (S19) Baird Lane Heslington York North Yorkshire YO10 5GA to 6 Dove Way Kirkby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO62 6QR on 19 February 2016 (1 page)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(7 pages)
1 July 2015Termination of appointment of Oliver James Hancock as a director on 24 June 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Registered office address changed from 30 Yorkersgate Malton York North Yorkshire YO17 7AW on 28 January 2013 (2 pages)
21 November 2012Director's details changed for Stuart Edward Hancock on 19 November 2012 (3 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
24 October 2012Director's details changed for Jean Boyes on 14 October 2012 (2 pages)
24 October 2012Director's details changed for Nigel Barrington Boyes on 14 October 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Appointment of Oliver James Hancock as a director (3 pages)
19 March 2012Director's details changed for Jean Boyes on 17 February 2012 (3 pages)
19 March 2012Director's details changed for Nigel Barrington Boyes on 17 February 2012 (3 pages)
7 November 2011Appointment of Noel Scaling as a secretary (3 pages)
7 November 2011Termination of appointment of Jean Boyes as a secretary (2 pages)
26 October 2011Director's details changed for Noel Scaling on 4 April 2011 (2 pages)
26 October 2011Director's details changed for Noel Scaling on 4 April 2011 (2 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
24 June 2011Amended accounts made up to 31 December 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Appointment of Noel Scaling as a director (3 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Stuart Edward Hancock on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Jean Boyes on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel Barrington Boyes on 14 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2008Return made up to 14/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Director appointed stuart edward hancock (2 pages)
23 April 2008Ad 31/03/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
1 November 2007Return made up to 14/10/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Registered office changed on 03/03/07 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Return made up to 14/10/06; full list of members (2 pages)
9 November 2005Return made up to 14/10/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 14/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Incorporation (16 pages)