J.BARBOUR & SONS,LIMITED

Active Tyne & Wear

Manufacture of other wearing apparel and accessories n.e.c.

1,178 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of other wearing apparel and accessories n.e.c.
J

J.BARBOUR & SONS,LIMITED

Manufacture of other wearing apparel and accessories n.e.c.

Founded 11 Sept 1912 Active Tyne & Wear, United Kingdom 1,178 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of other wearing apparel and accessories n.e.c.
Accounts Submitted 26 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 2 Apr 2026 Next due 27 Apr 2018 98 months overdue
Net assets £234M £10M 2025 year on year
Total assets £290M £20M 2025 year on year
Total Liabilities £55M £9M 2025 year on year
Charges 7
7 satisfied

Contact & Details

Contact

Registered Address

Simonside Industrial Estate South Shields Tyne & Wear NE34 9PD

Telephone

0800 000 0000

Website

www.example.com

Full company profile for J.BARBOUR & SONS,LIMITED (00124201), an active supply chain, manufacturing and commerce models company based in Tyne & Wear, United Kingdom. Incorporated 11 Sept 1912. Manufacture of other wearing apparel and accessories n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£119.20M

Net Assets

£234.27M

Increased by £10.44M (+5%)

Total Liabilities

£55.48M

Increased by £9.21M (+20%)

Turnover

£350.85M

Increased by £29.06M (+9%)

Employees

1178

Increased by 3 (+0%)

Debt Ratio

19%

Increased by 2 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Katherine RichardsSecretaryUnknownUnknown25 Sept 2023Active

Shareholders

Shareholders (4)

Dame Margaret Barbour
50.5%
Trustee Of Helen Frances Tavroges & Trustee Of George William Straker - Joint Shareholder
46.6%

Persons with Significant Control

Persons with Significant Control (8)

8 Active 8 Ceased

George William Straker

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1943
Nature of Control
  • Significant Influence Or Control As Trust

Mrs Helen Frances Tavroges

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Significant Influence Or Control As Trust

Dame Margaret Barbour

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1940
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Helen Mary Barbour

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Helen Frances Tavroges

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Significant Influence Or Control As Trust

Mrs Helen Frances Tavroges

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Significant Influence Or Control As Trust

Mrs Helen Mary Barbour

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dame Margaret Barbour

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1940
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Ian Melvin Beattie

Ceased 25 Sept 2023

Ceased

Owain Ryan Llewellyn-pace

Ceased 8 Mar 2023

Ceased

Ian Donald Bergin

Ceased 25 Sept 2023

Ceased

Paul Robert Wilkinson

Ceased 25 Sept 2023

Ceased

Joseph Matthew Bernhoeft

Ceased 22 Sept 2023

Ceased

Ian Richard Sime

Ceased 25 Sept 2023

Ceased

Brenda Readman-bell

Ceased 18 Aug 2017

Ceased

Stephen Mitchell Buck

Ceased 25 Sept 2023

Ceased

Group Structure

Group Structure

J.BARBOUR & SONS,LIMITED Current Company

Charges

Charges

7 satisfied

Properties

Properties

15 leasehold 15 total
AddressTenurePrice PaidDate Added
Site No. NT39/14, Barbour, Paulsway, Jarrow (NE32 3HD) SOUTH TYNESIDE
Leasehold£1,500,0005 Aug 2024
16 Market Hill, Cambridge (CB2 3NR) CAMBRIDGE
Leasehold-23 Jul 2024
37 Neal Street, London (WC2H 9PR) CAMDEN
Leasehold-30 May 2024
65 Pingle Drive, Bicester (OX26 6WN) CHERWELL
Leasehold-13 Jul 2023
3 Holford Yard, London (WC1X 9HD) ISLINGTON
Leasehold-19 Sept 2019
Site No. NT39/14, Barbour, Paulsway, Jarrow (NE32 3HD)
Leasehold £1,500,000
Added 5 Aug 2024
District SOUTH TYNESIDE
16 Market Hill, Cambridge (CB2 3NR)
Leasehold
Added 23 Jul 2024
District CAMBRIDGE
37 Neal Street, London (WC2H 9PR)
Leasehold
Added 30 May 2024
District CAMDEN
65 Pingle Drive, Bicester (OX26 6WN)
Leasehold
Added 13 Jul 2023
District CHERWELL
3 Holford Yard, London (WC1X 9HD)
Leasehold
Added 19 Sept 2019
District ISLINGTON

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
13 Mar 2026Persons With Significant ControlChange to Mrs Helen Frances Tavroges as a person with significant control on 2025-01-06
23 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-17 with no updates
2 Feb 2026OfficersAppointment of Mr Paul Gibson as director on 2026-02-01
2 Feb 2026OfficersTermination of Katherine Richards as director on 2026-02-01
2 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

13 Mar 2026 Persons With Significant Control

Change to Mrs Helen Frances Tavroges as a person with significant control on 2025-01-06

23 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-17 with no updates

2 Feb 2026 Officers

Appointment of Mr Paul Gibson as director on 2026-02-01

2 Feb 2026 Officers

Termination of Katherine Richards as director on 2026-02-01

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

3 weeks ago on 2 Apr 2026

Change to Mrs Helen Frances Tavroges as a person with significant control on 2025-01-06

1 months ago on 13 Mar 2026

Confirmation statement made on 2026-02-17 with no updates

2 months ago on 23 Feb 2026

Appointment of Mr Paul Gibson as director on 2026-02-01

2 months ago on 2 Feb 2026

Termination of Katherine Richards as director on 2026-02-01

2 months ago on 2 Feb 2026