BARKER & EVANS LIMITED

Register to unlock more data on OkredoRegister

BARKER & EVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01037073

Incorporation date

05/01/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Hayloft Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1972)
dot icon13/04/2026
Director's details changed for Ms Susan Jane Barker on 2026-04-03
dot icon13/04/2026
Secretary's details changed for Miss Susan Jane Barker on 2026-04-03
dot icon13/04/2026
Registered office address changed from Wykham Mill Bloxham Road Banbury Oxfordshire OX16 9UX to The Old Hayloft Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX on 2026-04-13
dot icon13/04/2026
Change of details for Barker & Evans Holdings Limited as a person with significant control on 2026-04-03
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon11/09/2024
Satisfaction of charge 010370730007 in full
dot icon11/09/2024
Satisfaction of charge 010370730008 in full
dot icon11/09/2024
Satisfaction of charge 010370730009 in full
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon24/08/2023
Change of details for Barker & Evans Holdings Limited as a person with significant control on 2023-03-08
dot icon24/08/2023
Cessation of Andrew James Barker as a person with significant control on 2023-03-08
dot icon24/08/2023
Cessation of The Barker 1997 Discretionary Trust as a person with significant control on 2023-03-08
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon14/03/2023
Notification of Barker & Evans Holdings Limited as a person with significant control on 2023-03-08
dot icon14/03/2023
Change of details for The Barker 1997 Discretionary Trust as a person with significant control on 2022-12-23
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon12/05/2021
Notification of Andrew James Barker as a person with significant control on 2021-05-02
dot icon12/05/2021
Cessation of Andrew James Barker as a person with significant control on 2021-05-02
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon29/01/2020
Appointment of Miss Susan Jane Barker as a secretary on 2020-01-08
dot icon29/01/2020
Termination of appointment of Linda Jane Barker as a director on 2020-01-08
dot icon29/01/2020
Termination of appointment of James Clive Barker as a director on 2020-01-08
dot icon29/01/2020
Termination of appointment of Linda Jane Barker as a secretary on 2020-01-08
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon03/05/2019
Director's details changed for Ms Susan Jane Barker on 2019-04-17
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon31/05/2016
Director's details changed for Ms Susan Jane Barker on 2016-05-01
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mrs Linda Jane Barker on 2014-09-01
dot icon28/05/2015
Secretary's details changed for Mrs Linda Jane Barker on 2014-09-01
dot icon28/05/2015
Director's details changed for Mr James Clive Barker on 2014-09-01
dot icon24/02/2015
Satisfaction of charge 3 in full
dot icon26/11/2014
Satisfaction of charge 4 in full
dot icon12/11/2014
Memorandum and Articles of Association
dot icon12/11/2014
Resolutions
dot icon11/09/2014
Registration of charge 010370730008, created on 2014-08-29
dot icon11/09/2014
Registration of charge 010370730009, created on 2014-08-29
dot icon06/09/2014
Registration of charge 010370730007, created on 2014-08-26
dot icon14/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/05/2013
Director's details changed for Ms Susan Jane Barker on 2012-06-01
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon15/06/2012
Director's details changed for Susan Jane Barker on 2012-04-01
dot icon19/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/05/2010
Director's details changed for Susan Jane Barker on 2010-05-03
dot icon28/05/2010
Director's details changed for Mrs Linda Jane Barker on 2010-05-03
dot icon28/05/2010
Director's details changed for Andrew James Barker on 2010-05-03
dot icon15/06/2009
Return made up to 03/05/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Registered office changed on 05/05/2009 from calthorpe street banbury oxon OX16 8EX
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 03/05/08; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
Resolutions
dot icon23/05/2007
Return made up to 03/05/07; full list of members
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Return made up to 03/05/06; full list of members
dot icon09/05/2006
Accounts for a small company made up to 2005-12-31
dot icon18/05/2005
Accounts for a small company made up to 2004-12-31
dot icon18/05/2005
Return made up to 03/05/05; full list of members
dot icon06/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Return made up to 03/05/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-12-31
dot icon27/05/2003
Return made up to 16/04/03; change of members
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon27/04/2003
Accounts for a small company made up to 2002-12-31
dot icon16/05/2002
Return made up to 03/05/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-12-31
dot icon20/09/2001
Accounts for a small company made up to 2000-12-31
dot icon18/05/2001
Return made up to 03/05/01; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon10/05/2000
Return made up to 03/05/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/05/1999
Return made up to 03/05/99; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1998-12-31
dot icon15/05/1998
Accounts for a small company made up to 1997-12-31
dot icon15/05/1998
Return made up to 03/05/98; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/05/1997
Return made up to 03/05/97; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1996
Return made up to 03/05/96; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Return made up to 03/05/95; no change of members
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 icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon16/05/1994
Return made up to 03/05/94; no change of members
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon17/05/1993
Return made up to 03/05/93; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Return made up to 03/05/92; no change of members
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon30/05/1991
Accounts for a small company made up to 1990-12-31
dot icon30/05/1991
Return made up to 03/05/91; no change of members
dot icon14/06/1990
Accounts for a small company made up to 1989-12-31
dot icon14/06/1990
Return made up to 03/05/90; full list of members
dot icon10/07/1989
Accounts for a small company made up to 1988-12-31
dot icon10/07/1989
Return made up to 22/06/89; full list of members
dot icon05/09/1988
Accounts for a small company made up to 1987-12-31
dot icon05/09/1988
Return made up to 01/07/88; full list of members
dot icon06/08/1987
Return made up to 18/06/87; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Accounts for a small company made up to 1985-12-31
dot icon12/07/1986
Return made up to 11/06/86; full list of members
dot icon05/01/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£643,504.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
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)
2022
16
2.69M
-
0.00
643.50K
-
2022
16
2.69M
-
0.00
643.50K
-

Employees

2022

Employees

16 Ascended- *

Net Assets(GBP)

2.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

643.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Andrew James
Director
16/04/2003 - Present
3
Ms Susan Jane Barker
Director
16/04/2003 - Present
3
Barker, Susan Jane
Secretary
08/01/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARKER & EVANS LIMITED

BARKER & EVANS LIMITED is an(a) Active company incorporated on 05/01/1972 with the registered office located at The Old Hayloft Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER & EVANS LIMITED?

toggle

BARKER & EVANS LIMITED is currently Active. It was registered on 05/01/1972 .

Where is BARKER & EVANS LIMITED located?

toggle

BARKER & EVANS LIMITED is registered at The Old Hayloft Vantage Business Park, Bloxham Road, Banbury, Oxfordshire OX16 9UX.

What does BARKER & EVANS LIMITED do?

toggle

BARKER & EVANS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BARKER & EVANS LIMITED have?

toggle

BARKER & EVANS LIMITED had 16 employees in 2022.

What is the latest filing for BARKER & EVANS LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Ms Susan Jane Barker on 2026-04-03.