BARKER BOOTH & EASTWOOD LIMITED

Register to unlock more data on OkredoRegister

BARKER BOOTH & EASTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07253580

Incorporation date

13/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

346 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon19/02/2024
Second filing of Confirmation Statement dated 2023-05-09
dot icon06/02/2024
Termination of appointment of Catherine Anne Morley as a director on 2024-02-06
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Resolutions
dot icon18/05/2023
Purchase of own shares.
dot icon17/05/2023
Cancellation of shares. Statement of capital on 2021-01-14
dot icon09/05/2023
09/05/23 Statement of Capital gbp 3.75
dot icon05/05/2023
Second filing of Confirmation Statement dated 2022-05-23
dot icon05/05/2023
Second filing of Confirmation Statement dated 2021-05-17
dot icon01/05/2023
Particulars of variation of rights attached to shares
dot icon01/05/2023
Change of share class name or designation
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Sub-division of shares on 2023-04-06
dot icon28/04/2023
Cancellation of shares. Statement of capital on 2023-04-06
dot icon28/04/2023
Purchase of own shares.
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon21/10/2021
Appointment of Mr Jonathon Brian Waterhouse as a director on 2021-10-04
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Termination of appointment of Natalie Dickinson as a director on 2021-07-23
dot icon27/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon04/05/2021
Sub-division of shares on 2021-04-05
dot icon02/05/2021
Change of share class name or designation
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon17/03/2021
Appointment of Mrs Dawn Michelle Lamb as a director on 2021-03-01
dot icon09/02/2021
Appointment of Miss Natalie Dickinson as a director on 2021-02-01
dot icon09/02/2021
Appointment of Mrs Donna Amos as a director on 2021-02-01
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-05-13 with updates
dot icon02/04/2020
Termination of appointment of Lori Mcphee as a director on 2020-03-31
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Resolutions
dot icon08/11/2019
Purchase of own shares.
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-10-15
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon01/04/2019
Termination of appointment of Shaun Patrick Foy as a director on 2019-03-31
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Termination of appointment of Raymond James Cowburn as a director on 2017-08-31
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon03/08/2016
Resolutions
dot icon25/07/2016
Resolutions
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon06/04/2016
Appointment of Ms Lori Mcphee as a director on 2016-04-01
dot icon02/12/2015
Termination of appointment of Neil Jon Stevenson as a director on 2015-11-30
dot icon02/10/2015
Director's details changed for Mr Neil John Stevenson on 2015-10-01
dot icon02/10/2015
Appointment of Mr Neil John Stevenson as a director on 2015-10-01
dot icon25/09/2015
Termination of appointment of William Rupert Timothy Hale as a director on 2015-09-25
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/03/2015
Sub-division of shares on 2014-12-03
dot icon18/03/2015
Statement of capital following an allotment of shares on 2014-12-05
dot icon27/02/2015
Termination of appointment of Edward James White as a director on 2015-02-27
dot icon28/01/2015
Memorandum and Articles of Association
dot icon28/01/2015
Resolutions
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon03/06/2014
Purchase of own shares.
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Rowan Mellalieu as a director
dot icon13/05/2014
Termination of appointment of Rowan Mellalieu as a director
dot icon09/05/2014
Purchase of own shares.
dot icon09/01/2014
Appointment of Mr Edward James White as a director
dot icon09/01/2014
Termination of appointment of Claire Egerton as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Purchase of own shares.
dot icon06/03/2013
Resolutions
dot icon06/03/2013
Change of share class name or designation
dot icon06/03/2013
Particulars of variation of rights attached to shares
dot icon06/03/2013
Sub-division of shares on 2013-02-05
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Appointment of Mr William Rupert Timothy Hale as a director
dot icon17/05/2012
Appointment of Mr Raymond James Cowburn as a director
dot icon17/05/2012
Appointment of Mrs Claire Louise Egerton as a director
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Kevin Gorman as a director
dot icon12/09/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon11/08/2010
Appointment of Andrew Timothy Fielding as a director
dot icon11/08/2010
Appointment of Kevin Gorman as a director
dot icon11/08/2010
Appointment of Rowan Nicola Mellalieu as a director
dot icon11/08/2010
Appointment of Catherine Anne Morley as a director
dot icon11/08/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-08-11
dot icon11/08/2010
Termination of appointment of John Cowdry as a director
dot icon11/08/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon11/08/2010
Appointment of Darren Roy Lowe as a director
dot icon11/08/2010
Appointment of Shaun Patrick Foy as a director
dot icon08/06/2010
Certificate of change of name
dot icon08/06/2010
Change of name notice
dot icon13/05/2010
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
31/03/2025
dot iconNext confirmation date
09/05/2026
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
46
3.14M
-
0.00
283.17K
-
2022
49
3.20M
-
0.00
9.42K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
13/05/2010 - 13/05/2010
1148
Cowdry, John Jeremy Arthur
Director
13/05/2010 - 13/05/2010
1755
Waterhouse, Jonathon Brian
Director
04/10/2021 - Present
3
Cowburn, Raymond James
Director
01/04/2012 - 31/08/2017
2
Hale, William Rupert Timothy
Director
01/04/2012 - 25/09/2015
1

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 BARKER BOOTH & EASTWOOD LIMITED

BARKER BOOTH & EASTWOOD LIMITED is an(a) Active company incorporated on 13/05/2010 with the registered office located at 346 Lytham Road, Blackpool, Lancashire FY4 1DW. There are currently 5 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 BOOTH & EASTWOOD LIMITED?

toggle

BARKER BOOTH & EASTWOOD LIMITED is currently Active. It was registered on 13/05/2010 .

Where is BARKER BOOTH & EASTWOOD LIMITED located?

toggle

BARKER BOOTH & EASTWOOD LIMITED is registered at 346 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does BARKER BOOTH & EASTWOOD LIMITED do?

toggle

BARKER BOOTH & EASTWOOD LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BARKER BOOTH & EASTWOOD LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.