A E BARKER LIMITED

Register to unlock more data on OkredoRegister

A E BARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07978307

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Atrium, St. Georges Street, Norwich NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon11/03/2026
Change of details for Ms Anne Elizabeth Barker as a person with significant control on 2025-03-31
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon07/04/2025
Notification of Alexander Hugh Mancroft Dinsdale as a person with significant control on 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to The Atrium St. Georges Street Norwich NR3 1AB on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/01/2021
Director's details changed for Ms Anne Elizabeth Barker on 2020-12-09
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Director's details changed
dot icon12/05/2020
Secretary's details changed for Stephen Graham Stafford Allen on 2020-05-12
dot icon12/05/2020
Registered office address changed from The Atrium St. Georges Street Norwich NR3 1AB England to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2020-05-12
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to The Atrium St. Georges Street Norwich NR3 1AB on 2019-04-17
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Satisfaction of charge 079783070002 in full
dot icon07/04/2017
Registration of charge 079783070001, created on 2017-04-06
dot icon07/04/2017
Registration of charge 079783070002, created on 2017-04-06
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2013
Current accounting period shortened from 2013-03-31 to 2012-03-31
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon29/03/2012
Appointment of Anne Elizabeth Barker as a director
dot icon29/03/2012
Appointment of Stephen Graham Stafford Allen as a secretary
dot icon14/03/2012
Termination of appointment of Jo Holt as a secretary
dot icon14/03/2012
Termination of appointment of Claire Spencer as a director
dot icon06/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.31K
-
0.00
25.13K
-
2022
1
29.62K
-
0.00
5.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Claire
Director
06/03/2012 - 06/03/2012
82
Allen, Stephen Graham Stafford
Secretary
06/03/2012 - Present
-
Dinsdale, Anne Elizabeth
Director
06/03/2012 - Present
-
Holt, Jo
Secretary
06/03/2012 - 06/03/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A E BARKER LIMITED

A E BARKER LIMITED is an(a) Active company incorporated on 06/03/2012 with the registered office located at The Atrium, St. Georges Street, Norwich NR3 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A E BARKER LIMITED?

toggle

A E BARKER LIMITED is currently Active. It was registered on 06/03/2012 .

Where is A E BARKER LIMITED located?

toggle

A E BARKER LIMITED is registered at The Atrium, St. Georges Street, Norwich NR3 1AB.

What does A E BARKER LIMITED do?

toggle

A E BARKER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A E BARKER LIMITED?

toggle

The latest filing was on 11/03/2026: Change of details for Ms Anne Elizabeth Barker as a person with significant control on 2025-03-31.