BARKE BROTHERS LIMITED

Register to unlock more data on OkredoRegister

BARKE BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143479

Incorporation date

04/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House, Birlingham, Pershore, Worcs WR10 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1996)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon01/10/2024
Change of details for Mr Alan Barke as a person with significant control on 2024-09-24
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon10/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon15/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon22/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon30/08/2018
Change of share class name or designation
dot icon17/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon17/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/07/2017
Satisfaction of charge 2 in full
dot icon13/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon04/01/2015
Director's details changed for Mr Alan Barke on 2014-07-14
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Alan Barke on 2013-10-28
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/01/2010
Director's details changed for Alan Barke on 2010-01-12
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Appointment terminated director robert ward
dot icon26/03/2008
Appointment terminated director joseph barke
dot icon30/01/2008
Return made up to 04/01/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 04/01/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 04/01/06; full list of members
dot icon09/02/2005
Return made up to 04/01/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 04/01/04; full list of members
dot icon30/01/2003
Return made up to 04/01/03; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 04/01/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Return made up to 04/01/01; full list of members
dot icon10/08/2000
Ad 27/07/00--------- £ si 700@1=700 £ ic 300/1000
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 04/01/00; full list of members
dot icon03/08/1999
Particulars of mortgage/charge
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Return made up to 04/01/99; no change of members
dot icon27/03/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 04/01/98; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon11/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon14/02/1997
Return made up to 04/01/97; full list of members
dot icon23/01/1996
Accounting reference date notified as 30/04
dot icon23/01/1996
Ad 15/01/96--------- £ si 298@1=298 £ ic 2/300
dot icon11/01/1996
Secretary resigned
dot icon04/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+37.90 % *

* during past year

Cash in Bank

£16,310.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
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
6
225.25K
-
0.00
10.91K
-
2022
7
274.58K
-
0.00
11.83K
-
2023
6
306.51K
-
0.00
16.31K
-
2023
6
306.51K
-
0.00
16.31K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

306.51K £Ascended11.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Ascended37.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Robert
Director
04/01/1996 - 26/03/2008
15
Mr Alan Barke
Director
04/01/1996 - Present
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
04/01/1996 - 04/01/1996
7613
Barke, June Evelyn
Secretary
04/01/1996 - Present
-
Barke, Joseph Owen Basil
Director
04/01/1996 - 26/03/2008
-

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+
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 BARKE BROTHERS LIMITED

BARKE BROTHERS LIMITED is an(a) Active company incorporated on 04/01/1996 with the registered office located at The Clock House, Birlingham, Pershore, Worcs WR10 3AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKE BROTHERS LIMITED?

toggle

BARKE BROTHERS LIMITED is currently Active. It was registered on 04/01/1996 .

Where is BARKE BROTHERS LIMITED located?

toggle

BARKE BROTHERS LIMITED is registered at The Clock House, Birlingham, Pershore, Worcs WR10 3AF.

What does BARKE BROTHERS LIMITED do?

toggle

BARKE BROTHERS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BARKE BROTHERS LIMITED have?

toggle

BARKE BROTHERS LIMITED had 6 employees in 2023.

What is the latest filing for BARKE BROTHERS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with no updates.