BARKEMP CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BARKEMP CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06773401

Incorporation date

15/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon19/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Particulars of variation of rights attached to shares
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Registration of charge 067734010003, created on 2020-05-01
dot icon06/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon03/01/2018
Director's details changed for Mr William Kemp on 2016-12-09
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Mr Steven Clark on 2017-04-27
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon02/11/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Dean Barber on 2015-12-08
dot icon08/01/2016
Director's details changed for Mr William Kemp on 2015-12-01
dot icon08/01/2016
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2016-01-08
dot icon08/01/2016
Secretary's details changed for Mr Steven Clark on 2015-12-01
dot icon08/01/2016
Director's details changed for Mr Steven Clark on 2015-12-01
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Steven Clark as a secretary on 2014-07-18
dot icon21/07/2014
Termination of appointment of Lee Helen Barber as a secretary on 2014-07-18
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Satisfaction of charge 2 in full
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Registered office address changed from 82 High Street Tenterden Kent TN30 6JG on 2013-02-18
dot icon30/01/2013
Auditor's resignation
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom on 2011-12-19
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr William Kemp on 2010-09-29
dot icon29/09/2010
Director's details changed for Steven Clark on 2010-09-29
dot icon29/09/2010
Director's details changed for Dean Barber on 2010-09-29
dot icon29/09/2010
Secretary's details changed for Lee Helen Barber on 2010-09-29
dot icon20/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr William Kemp on 2009-12-15
dot icon12/01/2010
Director's details changed for Steven Clark on 2009-12-15
dot icon12/01/2010
Director's details changed for Dean Barber on 2009-12-15
dot icon17/12/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon16/01/2009
Director appointed steven clark
dot icon16/01/2009
Director appointed dean barber
dot icon07/01/2009
Ad 15/12/08\gbp si 20@1=20\gbp ic 190/210\
dot icon07/01/2009
Ad 15/12/08\gbp si 20@1=20\gbp ic 170/190\
dot icon07/01/2009
Ad 15/12/08\gbp si 20@1=20\gbp ic 150/170\
dot icon07/01/2009
Secretary appointed lee helen barber
dot icon07/01/2009
Statement of rights attached to allotted shares
dot icon27/12/2008
Certificate of change of name
dot icon18/12/2008
Appointment terminated secretary dean barber
dot icon18/12/2008
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon15/12/2008
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
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.04M
-
0.00
1.54M
-
2022
25
1.33M
-
0.00
966.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, William
Director
15/12/2008 - Present
21
Barber, Dean
Director
06/01/2009 - Present
9
Clark, Steven
Director
06/01/2009 - Present
17
Barber, Lee Helen
Secretary
15/12/2008 - 18/07/2014
-
Clark, Steven
Secretary
18/07/2014 - Present
-

Persons with Significant Control

1
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 BARKEMP CONSTRUCTION LIMITED

BARKEMP CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. There are currently 4 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 BARKEMP CONSTRUCTION LIMITED?

toggle

BARKEMP CONSTRUCTION LIMITED is currently Active. It was registered on 15/12/2008 .

Where is BARKEMP CONSTRUCTION LIMITED located?

toggle

BARKEMP CONSTRUCTION LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does BARKEMP CONSTRUCTION LIMITED do?

toggle

BARKEMP CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARKEMP CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-15 with no updates.