Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRINGTON JAMES LIMITED
Company Information for

BARRINGTON JAMES LIMITED

THE GALLERIA STATION ROAD, 2ND FLOOR, CRAWLEY, WEST SUSSEX, RH10 1WW,
Company Registration Number
04442761
Private Limited Company
Active

Company Overview

About Barrington James Ltd
BARRINGTON JAMES LIMITED was founded on 2002-05-20 and has its registered office in Crawley. The organisation's status is listed as "Active". Barrington James Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARRINGTON JAMES LIMITED
 
Legal Registered Office
THE GALLERIA STATION ROAD
2ND FLOOR
CRAWLEY
WEST SUSSEX
RH10 1WW
Other companies in RH6
 
Filing Information
Company Number 04442761
Company ID Number 04442761
Date formed 2002-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795728761  
Last Datalog update: 2023-06-05 18:26:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRINGTON JAMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARRINGTON JAMES LIMITED
The following companies were found which have the same name as BARRINGTON JAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRINGTON JAMES LIMITED SINGAPORE BRANCH MARINA VIEW Singapore 018960 Active Company formed on the 2009-07-17
BARRINGTON JAMES CHINA LIMITED Active Company formed on the 2014-01-02
BARRINGTON JAMES (USA), LLC 1001 AVENUE OF THE AMERICAS FL 2 NEW YORK NY 10018 Forfeited Company formed on the 2015-02-24
BARRINGTON JAMES USA LLC Delaware Unknown
BARRINGTON JAMES USA LLC New Jersey Unknown
BARRINGTON JAMES USA LLC California Unknown
BARRINGTON JAMES INVESTMENTS LTD LIME HOUSE 75 CHURCH ROAD TIPTREE ESSEX CO5 0HB Active Company formed on the 2023-04-18

Company Officers of BARRINGTON JAMES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL STEPHEN BARRINGTON
Company Secretary 2006-02-14
SIMON ALLSOP
Director 2016-06-06
DANIEL STEPHEN BARRINGTON
Director 2002-08-01
MATTHEW IAN BULLEY
Director 2013-11-01
JONATHAN PETER JENKINS
Director 2011-12-23
CHRISTOPHER KING
Director 2016-06-02
JAMES EDWARD LEWIS
Director 2015-06-01
CHARLES MICHAEL PHETHEAN
Director 2013-11-01
GRAEME WHILLIS
Director 2016-05-20
IAIN DAVID WILLIAMS
Director 2013-11-01
PHILIPPA SUZANNE WILSON
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NICHOLAS JAMES
Director 2002-05-20 2011-12-23
JOANNA TRACY JAMES
Company Secretary 2002-05-20 2006-02-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-20 2002-05-20
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL STEPHEN BARRINGTON EVIDENCIA SCIENTIFIC SEARCH AND SELECTION LTD Director 2013-09-02 CURRENT 2012-02-10 Active
DANIEL STEPHEN BARRINGTON ADVANCED CLINICAL RECRUITMENT LIMITED Director 2011-12-23 CURRENT 2007-07-20 Liquidation
DANIEL STEPHEN BARRINGTON RECRUITMENT STORE UK LIMITED Director 2011-12-23 CURRENT 2005-10-14 Active
JONATHAN PETER JENKINS EVIDENCIA SCIENTIFIC SEARCH AND SELECTION LTD Director 2013-09-02 CURRENT 2012-02-10 Active
JONATHAN PETER JENKINS ADVANCED CLINICAL RECRUITMENT LIMITED Director 2011-12-23 CURRENT 2007-07-20 Liquidation
JAMES EDWARD LEWIS MIL SOLUTIONS LTD Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-08-23
GRAEME WHILLIS ADVANCED CLINICAL RECRUITMENT LIMITED Director 2017-10-12 CURRENT 2007-07-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Director's details changed for Mr Stuart Glynn Britton on 2024-04-19
2023-08-17SECRETARY'S DETAILS CHNAGED FOR MR DANIEL STEPHEN BARRINGTON on 2023-08-17
2023-08-17Director's details changed for Mr Daniel Stephen Barrington on 2023-08-17
2023-08-17Director's details changed for Mr Jonathan Peter Jenkins on 2023-08-17
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2023-03-09DIRECTOR APPOINTED MR STUART BRITTON
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON ALLSOP
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SUZANNE WILSON
2022-10-05APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID WILLIAMS
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SUZANNE WILSON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SUZANNE WILSON
2022-09-01Memorandum articles filed
2022-09-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 044427610012
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427610012
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427610012
2022-08-22Memorandum articles filed
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 044427610011
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427610011
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427610011
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044427610009
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044427610009
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM Victoria House Consort Way Horley Surrey RH6 7AF
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR STUART CLARK
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-07AP01DIRECTOR APPOINTED MR MATTHEW TUCKER
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427610010
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427610009
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL PHETHEAN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALLSOP / 13/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER JENKINS / 13/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LEWIS / 13/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN BARRINGTON / 13/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KING / 13/06/2017
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED CHRISTOPHER KING
2016-10-14AP01DIRECTOR APPOINTED GRAEME WHILLIS
2016-10-14AP01DIRECTOR APPOINTED SIMON ALLSOP
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR JAMES EDWARD LEWIS
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-26AR0119/05/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR MATTHEW IAN BULLEY
2013-11-15AP01DIRECTOR APPOINTED MS PHILIPPA SUZANNE WILSON
2013-11-06CH01Director's details changed for Mr Iain David Williams on 2013-11-01
2013-11-06AP01DIRECTOR APPOINTED MR CHARLES MICHAEL PHETHEAN
2013-11-01AP01DIRECTOR APPOINTED MR IAIN DAVID WILLIAMS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0119/05/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-06AUDAUDITOR'S RESIGNATION
2012-05-23AR0119/05/12 FULL LIST
2012-05-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-16AP01DIRECTOR APPOINTED JONATHAN JENKINS
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-04AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-19AR0119/05/11 FULL LIST
2011-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES
2011-05-19AD02SAIL ADDRESS CHANGED FROM: ROWAN HOUSE SMALLFIELD ROAD HORLEY SURREY RH6 9AU ENGLAND
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FIRST FLOOR ROWAN HOUSE SMALLFIELD ROAD HORLEY SURREY RH6 9AU
2010-10-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-24AR0120/05/10 FULL LIST
2010-05-21AD02SAIL ADDRESS CREATED
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS JAMES / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN BARRINGTON / 20/05/2010
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-20363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-17AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-07-06363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE RUGBY ROOM, 12 DUNRAVEN AVENUE, SALFORDS REDHILL SURREY RH1 5JW
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-25363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03288aNEW DIRECTOR APPOINTED
2002-09-13CERTNMCOMPANY NAME CHANGED GO- T RECRUITMENT LIMITED CERTIFICATE ISSUED ON 13/09/02
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BARRINGTON JAMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRINGTON JAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-30 Outstanding STEPHEN JAMES
ALL ASSETS DEBENTURE 2010-04-20 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-01-03 Satisfied GLYN-AFON PROPERTY COMPANY LIMITED
FIXED AND FLOATING CHARGE 2004-12-08 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2003-05-23 Satisfied PERIMETER PROPERTIES LIMITED
DEBENTURE 2002-10-22 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRINGTON JAMES LIMITED

Intangible Assets
Patents
We have not found any records of BARRINGTON JAMES LIMITED registering or being granted any patents
Domain Names

BARRINGTON JAMES LIMITED owns 21 domain names.

healtheconomicjobs.co.uk   healtheconomicscareers.co.uk   healtheconomistcareers.co.uk   healtheconomistjobs.co.uk   healtheconomists.co.uk   marketaccessjobs.co.uk   pricingreimbursementjobs.co.uk   pharmcoeconomicsjobs.co.uk   marketaccesscareers.co.uk   barringtonjames.co.uk   clinicalprojectmanagercareers.co.uk   clinicalprojectmanagerjobs.co.uk   clinicalresearchassociate.co.uk   clinicalresearchassociatejobs.co.uk   clinicalresearchassociates.co.uk   clinicalresearchcareers.co.uk   researchphysicianjobs.co.uk   regaffairsjobs.co.uk   regulatoryaffairscareers.co.uk   medicjobs.co.uk   medicaldirectorjobs.co.uk  

Trademarks
We have not found any records of BARRINGTON JAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRINGTON JAMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BARRINGTON JAMES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BARRINGTON JAMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRINGTON JAMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRINGTON JAMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.