Basildon
Essex
SS14 3AX
Secretary Name | Carriann Everard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowden House Luckyn Lane Basildon Essex SS14 3AX |
Director Name | Carriann Everard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowden House Luckyn Lane Basildon Essex SS14 3AX |
Director Name | Andrew Simon Wand |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Normanhurst Hutton Brentwood Essex CM13 1BG |
Secretary Name | Sarah Wand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Normanhurst Hutton Brentwwod Essex CM13 1BG |
Website | www.barringtonfreight.co.uk |
---|
Registered Address | Bowden House Luckyn Lane Basildon Essex SS14 3AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Carriann Everard 50.00% Ordinary |
---|---|
10k at £1 | Matthew Everard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,039 |
Cash | £97,470 |
Current Liabilities | £112,789 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
9 February 2022 | Secretary's details changed for Carriann Everard on 9 February 2022 (1 page) |
9 February 2022 | Director's details changed for Carriann Everard on 9 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr Matthew Barrington Everard on 9 February 2022 (2 pages) |
9 February 2022 | Change of details for Mrs Carriann Everard as a person with significant control on 9 February 2022 (2 pages) |
9 February 2022 | Change of details for Mr Matthew Barrington Everard as a person with significant control on 9 February 2022 (2 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 August 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
19 February 2021 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
26 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
22 December 2016 | Director's details changed for Carriann Everard on 9 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Matthew Barrington Everard on 9 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Carriann Everard on 9 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Matthew Barrington Everard on 9 December 2016 (2 pages) |
8 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 February 2016 | Secretary's details changed for Carriann Everard on 12 February 2016 (1 page) |
22 February 2016 | Director's details changed for Carriann Everard on 12 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Carriann Everard on 12 February 2016 (2 pages) |
22 February 2016 | Registered 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 2016 | Director's details changed for Mr Matthew Barrington Everard on 12 February 2016 (2 pages) |
22 February 2016 | Registered 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 2016 | Secretary's details changed for Carriann Everard on 12 February 2016 (1 page) |
22 February 2016 | Director's details changed for Mr Matthew Barrington Everard on 12 February 2016 (2 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Director's details changed for Mr Matthew Barrington Everard on 1 December 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Matthew Barrington Everard on 1 December 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Matthew Barrington Everard on 1 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Carriann Everard on 1 December 2014 (2 pages) |
19 February 2015 | Director's details changed for Carriann Everard on 1 December 2014 (2 pages) |
19 February 2015 | Director's details changed for Carriann Everard on 1 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 30 January 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 30 January 2012
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Secretary's details changed for Carriann Everard on 1 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Carriann Everard on 1 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Carriann Everard on 1 April 2012 (1 page) |
1 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Carriann Everard on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Carriann Everard on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Carriann Everard on 1 October 2009 (2 pages) |
20 November 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
20 November 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Return made up to 22/01/09; full list of members; amend (5 pages) |
28 July 2009 | Return made up to 22/01/09; full list of members; amend (5 pages) |
30 June 2009 | Director appointed carriann everard (2 pages) |
30 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 June 2009 | Director appointed carriann everard (2 pages) |
30 June 2009 | Capitals not rolled up (2 pages) |
30 June 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from riverside house 1-5 como street romford RM7 7DN (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from riverside house 1-5 como street romford RM7 7DN (1 page) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |