A.J. & R.G.BARBER (SALES) LIMITED

Register to unlock more data on OkredoRegister

A.J. & R.G.BARBER (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00750464

Incorporation date

18/02/1963

Size

Full

Contacts

Registered address

Registered address

Maryland Farm Smiths Lane, Ditcheat, Shepton Mallet, Somerset BA4 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1963)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon06/10/2025
Registration of charge 007504640010, created on 2025-10-02
dot icon06/08/2025
Director's details changed for Mr Charles Nicholas Barber on 2025-08-05
dot icon06/08/2025
Director's details changed for Mr Giles Kelson Barber on 2025-08-05
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon03/04/2025
Termination of appointment of Michael John Pullin as a director on 2025-04-02
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon30/04/2024
Appointment of Mr Adam Michael Elias as a director on 2024-04-29
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Registration of charge 007504640007, created on 2023-07-28
dot icon31/07/2023
Registration of charge 007504640008, created on 2023-07-28
dot icon31/07/2023
Registration of charge 007504640009, created on 2023-07-28
dot icon26/07/2023
Satisfaction of charge 5 in full
dot icon21/06/2023
Termination of appointment of Paul Kelson Barber as a director on 2023-06-18
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Termination of appointment of Thomas Nicholas Barber as a secretary on 2022-11-21
dot icon21/11/2022
Appointment of Mr Adam Michael Elias as a secretary on 2022-11-21
dot icon21/11/2022
Appointment of Mr Charles Nicholas Barber as a director on 2022-11-21
dot icon21/11/2022
Appointment of Mr Giles Kelson Barber as a director on 2022-11-21
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/04/2022
Termination of appointment of Christopher Michael Newcombe as a director on 2022-03-31
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon17/11/2021
Registration of charge 007504640006, created on 2021-11-11
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/12/2020
Full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/02/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2013-02-05
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Resolutions
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/05/2011
Secretary's details changed for Mr Thomas Nicholas Barber on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Christopher Luke Barber on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Thomas Nicholas Barber on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Paul Kelson Barber on 2011-05-18
dot icon18/05/2011
Director's details changed for Michael John Pullin on 2011-05-18
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2010
Appointment of Michael John Pullin as a director
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Christopher Luke Barber on 2009-10-31
dot icon11/11/2009
Director's details changed for Christopher Michael Newcombe on 2009-11-03
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon07/11/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon08/04/2005
New director appointed
dot icon01/12/2004
Return made up to 31/10/04; full list of members
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon05/12/2003
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon20/01/2003
Director resigned
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon30/11/2001
Return made up to 31/10/01; full list of members
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon07/11/1997
Return made up to 31/10/97; no change of members
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon02/12/1996
Return made up to 31/10/96; full list of members
dot icon26/11/1996
New director appointed
dot icon21/08/1996
Particulars of mortgage/charge
dot icon07/11/1995
Return made up to 31/10/95; no change of members
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon15/11/1994
Return made up to 31/10/94; no change of members
dot icon13/11/1993
Return made up to 31/10/93; full list of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon04/05/1993
New director appointed
dot icon18/11/1992
Return made up to 31/10/92; no change of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 31/10/91; no change of members
dot icon31/05/1991
Particulars of mortgage/charge
dot icon08/11/1990
Return made up to 31/10/90; full list of members
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon07/03/1990
Return made up to 29/01/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon23/08/1989
Return made up to 31/01/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon14/03/1988
Full accounts made up to 1987-03-31
dot icon14/03/1988
Return made up to 23/02/88; full list of members
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon03/02/1987
Return made up to 26/01/87; full list of members
dot icon18/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Christopher Luke
Director
23/10/1996 - Present
6
Pullin, Michael John
Director
14/06/2010 - 02/04/2025
11
Elias, Adam Michael
Secretary
21/11/2022 - Present
-
Barber, Charles Nicholas
Director
21/11/2022 - Present
5
Barber, Giles Kelson
Director
21/11/2022 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. & R.G.BARBER (SALES) LIMITED

A.J. & R.G.BARBER (SALES) LIMITED is an(a) Active company incorporated on 18/02/1963 with the registered office located at Maryland Farm Smiths Lane, Ditcheat, Shepton Mallet, Somerset BA4 6PR. There are currently 5 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.J. & R.G.BARBER (SALES) LIMITED?

toggle

A.J. & R.G.BARBER (SALES) LIMITED is currently Active. It was registered on 18/02/1963 .

Where is A.J. & R.G.BARBER (SALES) LIMITED located?

toggle

A.J. & R.G.BARBER (SALES) LIMITED is registered at Maryland Farm Smiths Lane, Ditcheat, Shepton Mallet, Somerset BA4 6PR.

What does A.J. & R.G.BARBER (SALES) LIMITED do?

toggle

A.J. & R.G.BARBER (SALES) LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for A.J. & R.G.BARBER (SALES) LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.