You are here: bizstats.co.uk > a-z index > J list

J.barbour & Sons,limited TYNE & WEAR


J.barbour & Sons started in year 1912 as Private Limited Company with registration number 00124201. The J.barbour & Sons company has been functioning successfully for one hundred and twelve years now and its status is active. The firm's office is based in Tyne & Wear at Simonside Industrial Estate. Postal code: NE34 9PD.

At the moment there are 7 directors in the the firm, namely Ian B., Paul W. and Ian S. and others. In addition one secretary - Katherine R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE34 9PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0209062 . It is located at Beacon House, Follingsby Close, Gateshead with a total of 5 cars.

J.barbour & Sons,limited Address / Contact

Office Address Simonside Industrial Estate
Office Address2 South Shields
Town Tyne & Wear
Post code NE34 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00124201
Date of Incorporation Wed, 11th Sep 1912
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th April
Company age 112 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Katherine R.

Position: Secretary

Appointed: 25 September 2023

Ian B.

Position: Director

Appointed: 01 May 2019

Paul W.

Position: Director

Appointed: 01 May 2019

Ian S.

Position: Director

Appointed: 30 October 2017

Stephen B.

Position: Director

Appointed: 27 March 2000

Ian B.

Position: Director

Appointed: 29 April 1997

Helen B.

Position: Director

Appointed: 14 August 1991

Margaret B.

Position: Director

Appointed: 24 June 1991

Owain L.

Position: Director

Appointed: 01 May 2019

Resigned: 08 March 2023

Joseph B.

Position: Director

Appointed: 01 May 2019

Resigned: 22 September 2023

Michael L.

Position: Director

Appointed: 01 February 2005

Resigned: 25 August 2006

Brenda R.

Position: Director

Appointed: 04 October 2004

Resigned: 18 August 2017

Stephen B.

Position: Secretary

Appointed: 15 September 2004

Resigned: 25 September 2023

David R.

Position: Director

Appointed: 24 March 2003

Resigned: 30 April 2008

Jeffrey S.

Position: Director

Appointed: 29 April 1997

Resigned: 30 April 2010

Leslie I.

Position: Secretary

Appointed: 29 April 1997

Resigned: 15 September 2004

Brian S.

Position: Director

Appointed: 29 April 1997

Resigned: 30 November 2004

David R.

Position: Director

Appointed: 29 April 1997

Resigned: 31 March 2003

Agnes B.

Position: Director

Appointed: 24 June 1991

Resigned: 31 March 2000

Henry T.

Position: Director

Appointed: 24 June 1991

Resigned: 31 March 2012

Malcolm S.

Position: Director

Appointed: 24 June 1991

Resigned: 28 April 1997

Brian S.

Position: Secretary

Appointed: 24 June 1991

Resigned: 29 April 1997

People with significant control

The register of PSCs who own or have control over the company consists of 12 names. As we identified, there is Margaret B. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Helen B. This PSC owns 25-50% shares. Then there is Helen T., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Margaret B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Helen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Helen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

George S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Ceased on 25 September 2023
Nature of control: significiant influence or control

Paul W.

Notified on 1 May 2019
Ceased on 25 September 2023
Nature of control: significiant influence or control

Ian B.

Notified on 1 May 2019
Ceased on 25 September 2023
Nature of control: significiant influence or control

Ian S.

Notified on 30 October 2017
Ceased on 25 September 2023
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Ceased on 25 September 2023
Nature of control: significiant influence or control

Joseph B.

Notified on 1 May 2019
Ceased on 22 September 2023
Nature of control: significiant influence or control

Owain L.

Notified on 1 May 2019
Ceased on 8 March 2023
Nature of control: significiant influence or control

Brenda R.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Transport Operator Data

Beacon House
Address Follingsby Close , Wardley
City Gateshead
Post code NE10 8YG
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 22nd, December 2023
Free Download (62 pages)

Company search

Advertisements