BARKERS (NORTHALLERTON) LIMITED
Status | ACTIVE |
Company No. | 00432294 |
Category | Private Limited Company |
Incorporated | 01 Apr 1947 |
Age | 77 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
BARKERS (NORTHALLERTON) LIMITED is an active private limited company with number 00432294. It was incorporated 77 years, 1 month, 29 days ago, on 01 April 1947. The company address is 198/202, High Street, 198/202, High Street,, North Yorkshire,, DL7 8LP.
Company Fillings
Move registers to sail company with new address
Date: 21 May 2024
Category: Address
Type: AD03
New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
Documents
Accounts with accounts type full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Second filing of confirmation statement with made up date
Date: 23 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-05-30
Documents
Second filing of confirmation statement with made up date
Date: 13 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type full
Date: 14 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Notification of a person with significant control
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-09
Psc name: Guy Charles Barker
Documents
Cessation of a person with significant control
Date: 12 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Wilfred Barker
Cessation date: 2021-07-09
Documents
Accounts with accounts type full
Date: 28 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 09 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Wilfred Barker
Termination date: 2020-08-09
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Robert Baker
Documents
Accounts with accounts type full
Date: 18 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type full
Date: 02 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type full
Date: 19 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type full
Date: 28 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Capital cancellation shares
Date: 23 Feb 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH06
Capital : 76,770 GBP
Date: 2017-01-31
Documents
Capital return purchase own shares
Date: 23 Feb 2017
Category: Capital
Type: SH03
Documents
Appoint person secretary company with name date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Baker
Appointment date: 2016-11-25
Documents
Termination secretary company with name termination date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Wilfred Barker
Termination date: 2016-11-25
Documents
Accounts with accounts type medium
Date: 28 Jun 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Charles Barker
Appointment date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type medium
Date: 22 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change sail address company with old address new address
Date: 03 Oct 2014
Category: Address
Type: AD02
Old address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom
New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
Documents
Accounts with accounts type medium
Date: 01 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type medium
Date: 03 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital cancellation shares
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Capital
Type: SH06
Date: 2013-06-27
Capital : 87,770 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Raper
Documents
Capital return purchase own shares
Date: 30 Jan 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-22
Capital : 87,795 GBP
Documents
Resolution
Date: 22 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-08
Capital : 91,520 GBP
Documents
Capital return purchase own shares
Date: 08 Jan 2013
Category: Capital
Type: SH03
Documents
Resolution
Date: 19 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 04 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Capital return purchase own shares
Date: 11 May 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 30 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Capital
Type: SH06
Date: 2012-04-30
Capital : 95,270 GBP
Documents
Accounts with accounts type full
Date: 01 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Move registers to sail company
Date: 20 Jun 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: John Edward Raper
Documents
Resolution
Date: 20 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Edward Raper
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Barker
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Wilfred Barker
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 25 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian barker / 01/06/2008
Documents
Accounts with accounts type full
Date: 20 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Resolution
Date: 27 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type full
Date: 31 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members; amend
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Resolution
Date: 09 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; no change of members
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Resolution
Date: 16 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 09 Jan 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; change of members
Documents
Accounts with accounts type full
Date: 09 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; change of members
Documents
Accounts with accounts type full
Date: 12 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Some Companies
CHARLES RUSSELL SPEECHLYS NFL LIMITED
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 03628061 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMBIE FINANCIAL SERVICES LIMITED
FLAT 2 HARWOOD MANSIONS,LONDON,SW6 1TB
Number: | 08974592 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA STEAM & VINTAGE VEHICLE SOCIETY LIMITED
BIRBECK HOUSE,PENRITH,CA11 7NA
Number: | 01191451 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LONGCROFT HOUSE BUSINESS CENTRE,LONDON,EC2M 4NS
Number: | 05841150 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 KENSINGTON HIGH STREET,LONDON,W8 6BD
Number: | 09384548 |
Status: | ACTIVE |
Category: | Private Limited Company |
DITTON PARK RIDING COURT ROAD,SLOUGH,SL3 9GL
Number: | 02596030 |
Status: | ACTIVE |
Category: | Private Limited Company |