ANTHONY A. BARKER LIMITED

Register to unlock more data on OkredoRegister

ANTHONY A. BARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00881430

Incorporation date

14/06/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timpson House Claverton Road, Wythenshawe, Manchester M23 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1966)
dot icon28/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon21/10/2024
Notification of Timpson Group Limited as a person with significant control on 2024-10-10
dot icon14/10/2024
Appointment of Mr Paresh Majithia as a director on 2024-10-10
dot icon14/10/2024
Appointment of Mr William John Anthony Timpson as a director on 2024-10-10
dot icon14/10/2024
Termination of appointment of Matthew Edward Max Barker as a director on 2024-10-10
dot icon14/10/2024
Termination of appointment of Ian Croyden as a director on 2024-10-10
dot icon14/10/2024
Termination of appointment of Ian Croyden as a secretary on 2024-10-10
dot icon14/10/2024
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Timpson House Claverton Road Wythenshawe Manchester M23 9TT on 2024-10-14
dot icon14/10/2024
Cessation of Matthew Edward Max Barker as a person with significant control on 2024-10-10
dot icon26/09/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Satisfaction of charge 7 in full
dot icon17/09/2024
Satisfaction of charge 1 in full
dot icon17/09/2024
Satisfaction of charge 2 in full
dot icon17/09/2024
Satisfaction of charge 4 in full
dot icon17/09/2024
Satisfaction of charge 3 in full
dot icon17/09/2024
Satisfaction of charge 5 in full
dot icon17/09/2024
Satisfaction of charge 6 in full
dot icon17/09/2024
Satisfaction of charge 9 in full
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Satisfaction of charge 10 in full
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon03/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 1St Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 2015-04-24
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Matthew Edward Max Barker on 2011-11-14
dot icon10/01/2012
Director's details changed for Ian Croyden on 2011-11-14
dot icon10/01/2012
Secretary's details changed for Ian Croyden on 2011-11-14
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on 2011-09-16
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Ian Croyden on 2010-01-06
dot icon06/01/2010
Director's details changed for Matthew Edward Max Barker on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Ian Croyden on 2010-01-06
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Registered office changed on 11/07/2008 from 121 charminster road bournemouth dorset BH8 8UH
dot icon10/07/2008
Location of register of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon30/10/2007
Return made up to 31/12/06; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Location of register of members
dot icon30/10/2007
Registered office changed on 30/10/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned;director resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/09/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2005
New director appointed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon10/04/2004
Particulars of mortgage/charge
dot icon11/02/2004
Accounts for a small company made up to 2003-03-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2003
Accounts for a small company made up to 2002-03-31
dot icon27/10/2002
New secretary appointed;new director appointed
dot icon12/02/2002
Accounts for a small company made up to 2001-03-31
dot icon22/01/2002
Resolutions
dot icon22/01/2002
£ ic 100/67 05/04/01 £ sr 33@1=33
dot icon12/07/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/11/1996
New director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/01/1994
Return made up to 31/12/93; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon02/03/1993
Registered office changed on 02/03/93 from: 197-205 high street ponders end enfield middx EN3 4DZ
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon18/08/1992
Registered office changed on 18/08/92 from: 9/10 arlingham mews sun street waltham abbey essex EN9 1EB
dot icon18/08/1992
Accounts for a small company made up to 1991-03-31
dot icon31/01/1992
Return made up to 31/12/91; full list of members
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 31/12/90; no change of members
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Full accounts made up to 1988-03-31
dot icon23/11/1989
Return made up to 31/12/88; full list of members
dot icon07/08/1989
First gazette
dot icon23/03/1988
Director resigned
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon07/09/1987
Registered office changed on 07/09/87 from: 13, bruce grove, london N17 6RA.
dot icon23/02/1987
Full accounts made up to 1986-03-31
dot icon23/02/1987
Return made up to 06/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/06/1966
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
418.79K
-
0.00
168.00K
-
2022
54
614.86K
-
0.00
168.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majithia, Paresh
Director
10/10/2024 - Present
107
Timpson, William John Anthony
Director
10/10/2024 - Present
53
Barker, Matthew Edward Max
Director
14/11/1996 - 10/10/2024
8
Croyden, Ian
Director
20/06/2005 - 10/10/2024
-
Williamson, David Ernest Charles
Director
30/09/2002 - 02/03/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ANTHONY A. BARKER LIMITED

ANTHONY A. BARKER LIMITED is an(a) Active company incorporated on 14/06/1966 with the registered office located at Timpson House Claverton Road, Wythenshawe, Manchester M23 9TT. 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 ANTHONY A. BARKER LIMITED?

toggle

ANTHONY A. BARKER LIMITED is currently Active. It was registered on 14/06/1966 .

Where is ANTHONY A. BARKER LIMITED located?

toggle

ANTHONY A. BARKER LIMITED is registered at Timpson House Claverton Road, Wythenshawe, Manchester M23 9TT.

What does ANTHONY A. BARKER LIMITED do?

toggle

ANTHONY A. BARKER LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for ANTHONY A. BARKER LIMITED?

toggle

The latest filing was on 28/04/2025: Confirmation statement made on 2025-04-17 with no updates.