Company NameBarrington Freight Ltd
DirectorsMatthew Barrington Everard and Carriann Everard
Company StatusActive
Company Number06060302
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Matthew Barrington Everard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Secretary NameCarriann Everard
NationalityBritish
StatusCurrent
Appointed02 April 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameCarriann Everard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameAndrew Simon Wand
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Normanhurst
Hutton
Brentwood
Essex
CM13 1BG
Secretary NameSarah Wand
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Normanhurst
Hutton
Brentwwod
Essex
CM13 1BG

Contact

Websitewww.barringtonfreight.co.uk

Location

Registered AddressBowden House
Luckyn Lane
Basildon
Essex
SS14 3AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Carriann Everard
50.00%
Ordinary
10k at £1Matthew Everard
50.00%
Ordinary

Financials

Year2014
Net Worth£49,039
Cash£97,470
Current Liabilities£112,789

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
9 February 2022Secretary's details changed for Carriann Everard on 9 February 2022 (1 page)
9 February 2022Director's details changed for Carriann Everard on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Matthew Barrington Everard on 9 February 2022 (2 pages)
9 February 2022Change of details for Mrs Carriann Everard as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Change of details for Mr Matthew Barrington Everard as a person with significant control on 9 February 2022 (2 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 August 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
9 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
19 February 2021Registered office address changed from 224 Main Road Romford Essex RM2 5HA England to Bowden House Luckyn Lane Basildon Essex SS14 3AX on 19 February 2021 (1 page)
14 April 2020Micro company accounts made up to 31 December 2019 (7 pages)
26 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
22 December 2016Director's details changed for Carriann Everard on 9 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Matthew Barrington Everard on 9 December 2016 (2 pages)
22 December 2016Director's details changed for Carriann Everard on 9 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Matthew Barrington Everard on 9 December 2016 (2 pages)
8 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,002
(5 pages)
8 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,002
(5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Secretary's details changed for Carriann Everard on 12 February 2016 (1 page)
22 February 2016Director's details changed for Carriann Everard on 12 February 2016 (2 pages)
22 February 2016Director's details changed for Carriann Everard on 12 February 2016 (2 pages)
22 February 2016Registered office address changed from Unit 11 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD to 224 Main Road Romford Essex RM2 5HA on 22 February 2016 (1 page)
22 February 2016Director's details changed for Mr Matthew Barrington Everard on 12 February 2016 (2 pages)
22 February 2016Registered office address changed from Unit 11 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD to 224 Main Road Romford Essex RM2 5HA on 22 February 2016 (1 page)
22 February 2016Secretary's details changed for Carriann Everard on 12 February 2016 (1 page)
22 February 2016Director's details changed for Mr Matthew Barrington Everard on 12 February 2016 (2 pages)
24 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Director's details changed for Mr Matthew Barrington Everard on 1 December 2014 (2 pages)
19 February 2015Director's details changed for Mr Matthew Barrington Everard on 1 December 2014 (2 pages)
19 February 2015Director's details changed for Mr Matthew Barrington Everard on 1 December 2014 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,002
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,002
(4 pages)
19 February 2015Director's details changed for Carriann Everard on 1 December 2014 (2 pages)
19 February 2015Director's details changed for Carriann Everard on 1 December 2014 (2 pages)
19 February 2015Director's details changed for Carriann Everard on 1 December 2014 (2 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20,002
(4 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20,002
(4 pages)
23 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,002
(4 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,002
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 March 2013Statement of capital following an allotment of shares on 30 January 2012
  • GBP 20,002
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 30 January 2012
  • GBP 20,002
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Secretary's details changed for Carriann Everard on 1 April 2012 (1 page)
16 April 2012Secretary's details changed for Carriann Everard on 1 April 2012 (1 page)
16 April 2012Secretary's details changed for Carriann Everard on 1 April 2012 (1 page)
1 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Carriann Everard on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carriann Everard on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Carriann Everard on 1 October 2009 (2 pages)
20 November 2009Amended accounts made up to 31 December 2008 (6 pages)
20 November 2009Amended accounts made up to 31 December 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 22/01/09; full list of members; amend (5 pages)
28 July 2009Return made up to 22/01/09; full list of members; amend (5 pages)
30 June 2009Director appointed carriann everard (2 pages)
30 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 June 2009Director appointed carriann everard (2 pages)
30 June 2009Capitals not rolled up (2 pages)
30 June 2009Capitals not rolled up (2 pages)
13 May 2009Registered office changed on 13/05/2009 from riverside house 1-5 como street romford RM7 7DN (1 page)
13 May 2009Registered office changed on 13/05/2009 from riverside house 1-5 como street romford RM7 7DN (1 page)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)