BARRINGTON STOKE LIMITED

BARRINGTON STOKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBARRINGTON STOKE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC169395
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARRINGTON STOKE LIMITED?

    • Book publishing (58110) / Information and communication

    Where is BARRINGTON STOKE LIMITED located?

    Registered Office Address
    1 Robroyston Gate
    Robroyston
    G33 1JN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRINGTON STOKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELFORD BOOKS LIMITEDNov 08, 1996Nov 08, 1996
    HBJ 326 LIMITEDOct 29, 1996Oct 29, 1996

    What are the latest accounts for BARRINGTON STOKE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BARRINGTON STOKE LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueNo

    What are the latest filings for BARRINGTON STOKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Registered office address changed from 103 Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland to 1 Robroyston Gate Robroyston Glasgow G33 1JN on Mar 05, 2025

    1 pagesAD01

    Confirmation statement made on Oct 29, 2024 with updates

    6 pagesCS01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Notification of Harpercollins Publishers Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC02

    Appointment of Mr. Simon Richard Peter Dowson-Collins as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Jane Walker as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Martin Clarke Redfern as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Catherine Elizabeth Magee as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Anne Ross Mather as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Lucy Margaret Juckes as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Lucy Hamilton as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Donald Andrew Greig as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Prosec Company Secretarial Services Ltd as a secretary on Apr 03, 2023

    1 pagesTM02

    Termination of appointment of Ailsa Bathgate as a director on Apr 03, 2023

    1 pagesTM01

    Withdrawal of a person with significant control statement on May 04, 2023

    2 pagesPSC09

    Appointment of Simon Richard Peter Dowson-Collins as a secretary on Apr 03, 2023

    2 pagesAP03

    Appointment of David Peter Alford as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr. Charles George Mariner Redmayne as a director on Apr 03, 2023

    2 pagesAP01

    Registered office address changed from 18 Walker Street Edinburgh EH3 7LP to 103 Westerhill Road Bishopbriggs Glasgow G64 2QT on May 04, 2023

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 29, 2022 with updates

    7 pagesCS01

    Who are the officers of BARRINGTON STOKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSON-COLLINS, Simon Richard Peter
    London Bridge Street
    SE1 9GF London
    1
    England
    Secretary
    London Bridge Street
    SE1 9GF London
    1
    England
    308658040001
    ALFORD, David Peter
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritishFinance Director308656210001
    DOWSON-COLLINS, Simon Richard Peter, Mr.
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritishGeneral Counsel - Harpercollins Uk175426950001
    REDMAYNE, Charles George Mariner, Mr.
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritishChief Executive - Harpercollins Uk84270800001
    MANNINGS, Paul Frederick William
    EH7 4HG Edinburgh
    6 Logie Mill
    United Kingdom
    Secretary
    EH7 4HG Edinburgh
    6 Logie Mill
    United Kingdom
    BritishChartered Accountant103098590001
    SMEATON, Robin Campbell
    10 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    Secretary
    10 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    Scottish2584040001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    PROSEC COMPANY SECRETARIAL SERVICES LTD
    York Street
    W1H 1DP London
    78
    England
    Secretary
    York Street
    W1H 1DP London
    78
    England
    Identification TypeUK Limited Company
    Registration Number10962108
    243285610001
    BATHGATE, Ailsa
    EH3 7LP Edinburgh
    18 Walker Street
    Scotland
    Director
    EH3 7LP Edinburgh
    18 Walker Street
    Scotland
    ScotlandBritishDirector244564010001
    CARTER, Burr Noland
    Duxford
    SN7 8SQ Faringdon
    Duxford House
    Oxfordshire
    United Kingdom
    Director
    Duxford
    SN7 8SQ Faringdon
    Duxford House
    Oxfordshire
    United Kingdom
    EnglandBritishBanker131307740001
    CASS, Stewart Laurence
    15 Augustus Close
    HA7 4PT Stanmore
    Middlesex
    Director
    15 Augustus Close
    HA7 4PT Stanmore
    Middlesex
    EnglandBritishPublisher45495150002
    CHINN, Stephen John, Dr
    Overlands Pardlestone La
    Kilve
    TA5 1SQ Bridgwater
    Somerset
    Director
    Overlands Pardlestone La
    Kilve
    TA5 1SQ Bridgwater
    Somerset
    BritishPrincipal49979800002
    CROOM, David Halliday
    New Manor Farm
    Low Ham
    TA10 9DP Langport
    Somerset
    Director
    New Manor Farm
    Low Ham
    TA10 9DP Langport
    Somerset
    EnglandBritishPublisher49589280001
    GREIG, Donald Andrew
    Walker Street
    EH3 7LP Edinburgh
    18
    Director
    Walker Street
    EH3 7LP Edinburgh
    18
    ScotlandBritishPublisher118050380003
    HAMILTON, Elizabeth Lucy
    SE25 4DZ London
    22 Warminister Road
    England
    Director
    SE25 4DZ London
    22 Warminister Road
    England
    EnglandBritishAssociate Publisher289499150001
    HEATHCOTE, Katrina
    Redford Road
    EH13 0AS Edinburgh
    123
    United Kingdom
    Director
    Redford Road
    EH13 0AS Edinburgh
    123
    United Kingdom
    ScotlandBritishPublisher138098000001
    JUCKES, Lucy Margaret
    Walker Street
    EH3 7LP Edinburgh
    18
    Director
    Walker Street
    EH3 7LP Edinburgh
    18
    U.KBritishNone158766780001
    JUCKES, Lucy Margaret
    10 Belford Terrace
    EH4 3DR Edinburgh
    Director
    10 Belford Terrace
    EH4 3DR Edinburgh
    BritishPublisher51299860001
    KIDD, Mairi
    18 Walker Street
    Edinburgh
    EH3 7LP
    Director
    18 Walker Street
    Edinburgh
    EH3 7LP
    United KingdomBritishManaging Director153513040001
    MAGEE, Catherine Elizabeth
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    Scotland
    Director
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    Scotland
    ScotlandBritishCharity Chief Executive224876120001
    MATHER, Anne Ross
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    United Kingdom
    Director
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    United Kingdom
    ScotlandBritishOperations Director131669570001
    MCLEAN, Bernadette Elizabeth
    Hawkesworth Drive
    GU19 5QZ Bagshot
    56
    Surrey
    Director
    Hawkesworth Drive
    GU19 5QZ Bagshot
    56
    Surrey
    United KingdomBritishDyslexia Specialist131092530001
    RAPHAEL, Sonia Pearl
    46 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    46 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishManaging Director65703600002
    REDFERN, Martin Clarke
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    Scotland
    Director
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    Scotland
    EnglandBritishPublishing Consultant211768740004
    ROWLANDSON, Julia
    3 Pankridge Street
    Crondall
    GU10 5RQ Farnham
    Surrey
    Director
    3 Pankridge Street
    Crondall
    GU10 5RQ Farnham
    Surrey
    EnglandBritishEditor96789450001
    THOMSON, Benjamin John Paget
    33 Inverleith Terrace
    EH3 5NU Edinburgh
    Director
    33 Inverleith Terrace
    EH3 5NU Edinburgh
    ScotlandBritishCorporate Financier44243290004
    THOMSON, Patience Mary
    16a Castle Street
    OX10 8DW Wallingford
    Queen's Croft
    Oxon
    United Kingdom
    Director
    16a Castle Street
    OX10 8DW Wallingford
    Queen's Croft
    Oxon
    United Kingdom
    EnglandBritishHeadmistress67951580002
    WALKER, Jane
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    Scotland
    Director
    EH3 7LP Edinburgh
    18 Walker Street
    Lothian
    Scotland
    United KingdomBritishSales And Marketing Director219531040001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of BARRINGTON STOKE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    Apr 03, 2023
    Westerhill Road
    Bishopbriggs
    G64 2QT Glasgow
    103
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc027389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BARRINGTON STOKE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2016Apr 03, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0