BARKER & STONEHOUSE LIMITED

Register to unlock more data on OkredoRegister

BARKER & STONEHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937498

Incorporation date

20/08/1968

Size

Group

Contacts

Registered address

Registered address

Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-On-Tees TS17 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1968)
dot icon28/12/2025
Group of companies' accounts made up to 2025-03-30
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon25/08/2025
Termination of appointment of Victor John Rider as a director on 2025-04-10
dot icon03/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon10/07/2024
Satisfaction of charge 009374980028 in full
dot icon10/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 009374980030
dot icon10/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 17
dot icon10/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 009374980023
dot icon12/04/2024
Secretary's details changed for Peter Soakell on 2023-09-29
dot icon12/04/2024
Termination of appointment of Shane David Butler as a director on 2023-11-30
dot icon06/03/2024
Cancellation of shares. Statement of capital on 2023-12-29
dot icon22/02/2024
Purchase of own shares.
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/01/2024
Group of companies' accounts made up to 2023-04-02
dot icon04/09/2023
Appointment of Mr Victor John Rider as a director on 2023-09-01
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-27
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/05/2022
Cancellation of shares. Statement of capital on 2022-03-23
dot icon16/05/2022
Purchase of own shares.
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-28
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/07/2021
Termination of appointment of Richard Parnell as a director on 2021-07-09
dot icon12/01/2021
Group of companies' accounts made up to 2020-03-29
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon12/11/2018
Group of companies' accounts made up to 2018-04-01
dot icon11/04/2018
Satisfaction of charge 009374980027 in full
dot icon11/04/2018
Satisfaction of charge 009374980026 in full
dot icon11/04/2018
Satisfaction of charge 18 in full
dot icon11/04/2018
Satisfaction of charge 009374980025 in full
dot icon04/04/2018
Registration of charge 009374980028, created on 2018-04-03
dot icon04/04/2018
Registration of charge 009374980029, created on 2018-04-03
dot icon04/04/2018
Registration of charge 009374980030, created on 2018-04-03
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/09/2017
Group of companies' accounts made up to 2017-04-02
dot icon10/07/2017
Registration of charge 009374980027, created on 2017-07-03
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Termination of appointment of David Wilkinson as a director on 2016-10-07
dot icon05/12/2016
Group of companies' accounts made up to 2016-04-03
dot icon02/03/2016
Appointment of Mr Shane David Butler as a director on 2016-02-18
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Registered office address changed from Marsh Street, Cannon Park, Middlesbrough, Cleveland. TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton-on-Tees TS17 7BG on 2016-01-19
dot icon15/01/2016
Registration of charge 009374980026, created on 2016-01-08
dot icon14/01/2016
Registration of charge 009374980025, created on 2016-01-08
dot icon12/08/2015
Group of companies' accounts made up to 2015-03-29
dot icon27/03/2015
Registration of charge 009374980024, created on 2015-03-25
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-03-30
dot icon06/06/2014
Registration of charge 009374980023
dot icon21/01/2014
Satisfaction of charge 1 in full
dot icon21/01/2014
Satisfaction of charge 14 in full
dot icon21/01/2014
Satisfaction of charge 7 in full
dot icon21/01/2014
Satisfaction of charge 10 in full
dot icon21/01/2014
Satisfaction of charge 15 in full
dot icon21/01/2014
Satisfaction of charge 13 in full
dot icon21/01/2014
Satisfaction of charge 19 in full
dot icon20/01/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/01/2014
Satisfaction of charge 2 in full
dot icon20/01/2014
Satisfaction of charge 5 in full
dot icon20/01/2014
Satisfaction of charge 6 in full
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Auditor's resignation
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 22
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/06/2011
Full accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for David Wilkinson on 2010-09-01
dot icon10/01/2011
Director's details changed for Peter Soakell on 2010-04-13
dot icon19/05/2010
Full accounts made up to 2010-03-31
dot icon19/05/2010
Director's details changed for David Wilkinson on 2010-04-01
dot icon19/05/2010
Secretary's details changed for Peter Soakell on 2010-04-13
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for David Wilkinson on 2009-12-31
dot icon28/01/2010
Director's details changed for Richard Joseph Barker on 2009-12-31
dot icon28/01/2010
Director's details changed for Richard Parnell on 2009-12-31
dot icon28/01/2010
Director's details changed for Peter Soakell on 2009-12-31
dot icon28/01/2010
Director's details changed for James Thompson Barker on 2009-12-31
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Resolutions
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/04/2006
New director appointed
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon20/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon12/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon03/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/06/2002
Particulars of mortgage/charge
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon22/11/2001
New director appointed
dot icon15/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Full group accounts made up to 2000-03-31
dot icon25/08/2000
Director resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Full group accounts made up to 1999-03-31
dot icon11/03/1999
Director's particulars changed
dot icon05/02/1999
Return made up to 31/12/98; full list of members
dot icon13/01/1999
Memorandum and Articles of Association
dot icon13/01/1999
Memorandum and Articles of Association
dot icon13/01/1999
Resolutions
dot icon12/01/1999
Full group accounts made up to 1998-03-31
dot icon30/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon28/11/1997
Full group accounts made up to 1997-03-31
dot icon06/04/1997
Director resigned
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon05/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon21/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
New director appointed
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon22/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon22/03/1995
Particulars of mortgage/charge
dot icon10/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon16/02/1992
Accounts for a medium company made up to 1991-06-30
dot icon07/02/1992
Return made up to 31/12/91; no change of members
dot icon07/02/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon19/03/1991
Accounts for a medium company made up to 1990-06-30
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon05/03/1990
Accounts for a medium company made up to 1989-06-30
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1989
Accounts for a medium company made up to 1988-06-30
dot icon27/06/1989
Return made up to 31/12/88; full list of members
dot icon01/11/1988
Particulars of mortgage/charge
dot icon17/10/1988
£ ic 70000/66000 £ sr 4000@1=4000
dot icon22/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon25/05/1988
Accounts for a medium company made up to 1987-06-30
dot icon25/05/1988
Return made up to 31/12/87; full list of members
dot icon29/03/1988
Declaration of satisfaction of mortgage/charge
dot icon17/02/1988
Registered office changed on 17/02/88 from: 194 linthorpe rd middlesbrough cleveland
dot icon31/07/1987
Accounts for a small company made up to 1986-06-30
dot icon27/05/1987
Particulars of mortgage/charge
dot icon19/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Particulars of mortgage/charge
dot icon27/05/1982
Certificate of change of name
dot icon29/01/1973
Certificate of change of name
dot icon02/02/1972
Certificate of change of name
dot icon20/08/1968
Miscellaneous
dot icon20/08/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, David
Director
01/04/2006 - 07/10/2016
10
Barker, James Thompson
Director
01/01/1996 - Present
5
Soakell, Peter
Director
29/03/1996 - Present
3
Bainbridge, Anthony Allan
Director
01/01/1996 - 31/03/2000
-
Butler, Shane David
Director
18/02/2016 - 30/11/2023
-

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 BARKER & STONEHOUSE LIMITED

BARKER & STONEHOUSE LIMITED is an(a) Active company incorporated on 20/08/1968 with the registered office located at Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-On-Tees TS17 7BG. There are currently 3 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 BARKER & STONEHOUSE LIMITED?

toggle

BARKER & STONEHOUSE LIMITED is currently Active. It was registered on 20/08/1968 .

Where is BARKER & STONEHOUSE LIMITED located?

toggle

BARKER & STONEHOUSE LIMITED is registered at Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-On-Tees TS17 7BG.

What does BARKER & STONEHOUSE LIMITED do?

toggle

BARKER & STONEHOUSE LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BARKER & STONEHOUSE LIMITED?

toggle

The latest filing was on 28/12/2025: Group of companies' accounts made up to 2025-03-30.