BARKER BROOKS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BARKER BROOKS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08205584

Incorporation date

07/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham House 5-7 St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon21/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 2024-10-22
dot icon22/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon12/10/2021
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Gresham House St. Pauls Street Leeds LS1 2JG on 2021-10-12
dot icon05/08/2021
Registration of charge 082055840003, created on 2021-07-30
dot icon02/08/2021
Notification of Arc Investment Holdings Limited as a person with significant control on 2021-07-30
dot icon02/08/2021
Termination of appointment of Leslie Anthony Charneca as a director on 2021-07-30
dot icon02/08/2021
Cessation of Leslie Anthony Charneca as a person with significant control on 2021-07-30
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-02-10 with updates
dot icon02/06/2020
Purchase of own shares.
dot icon02/06/2020
Purchase of own shares.
dot icon11/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/02/2020
Satisfaction of charge 082055840002 in full
dot icon19/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/03/2018
Confirmation statement made on 2018-02-10 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/01/2018
Appointment of Mr Alexander Robert Christopher Gray as a director on 2018-01-08
dot icon15/11/2017
Director's details changed for Leslie Anthony Charneca on 2017-11-01
dot icon07/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon01/06/2015
Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2015-06-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Victoria Jane Johnson as a director on 2014-12-31
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon15/08/2014
Registration of charge 082055840002, created on 2014-08-14
dot icon25/07/2014
Termination of appointment of Evan Petrock Jeffries as a director on 2014-05-14
dot icon05/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/02/2014
Director's details changed for Victoria Jane Johnson on 2014-02-08
dot icon10/02/2014
Director's details changed for Mr Evan Petrock Jeffries on 2014-02-10
dot icon10/02/2014
Director's details changed for Mrs Gaye Penelope Wright on 2014-02-08
dot icon11/11/2013
Satisfaction of charge 1 in full
dot icon16/10/2013
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 2013-10-16
dot icon20/09/2013
Current accounting period extended from 2013-09-30 to 2013-10-31
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon17/07/2013
Sub-division of shares on 2013-06-03
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon08/07/2013
Resolutions
dot icon11/06/2013
Appointment of Mr Evan Petrock Jeffries as a director
dot icon11/06/2013
Appointment of Mrs Gaye Penelope Wright as a director
dot icon11/06/2013
Appointment of Victoria Jane Johnson as a director
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2012
Certificate of change of name
dot icon14/11/2012
Change of name notice
dot icon09/11/2012
Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 2012-11-09
dot icon09/11/2012
Appointment of Gaye Penelope Wright as a secretary
dot icon09/11/2012
Appointment of Leslie Anthony Charneca as a director
dot icon31/10/2012
Termination of appointment of Clifford Wing as a director
dot icon07/09/2012
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
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
334.32K
-
0.00
302.70K
-
2022
10
222.48K
-
0.00
456.70K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Director
07/09/2012 - 31/10/2012
1274
Wright, Gaye Penelope
Secretary
24/10/2012 - Present
-
Johnson, Victoria Jane
Director
01/06/2013 - 31/12/2014
-
Wright, Gaye Penelope
Director
01/06/2013 - Present
1
Gray, Alexander Robert Christopher
Director
08/01/2018 - Present
3

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 BROOKS COMMUNICATIONS LIMITED

BARKER BROOKS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 07/09/2012 with the registered office located at Gresham House 5-7 St. Pauls Street, Leeds LS1 2JG. 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 BROOKS COMMUNICATIONS LIMITED?

toggle

BARKER BROOKS COMMUNICATIONS LIMITED is currently Active. It was registered on 07/09/2012 .

Where is BARKER BROOKS COMMUNICATIONS LIMITED located?

toggle

BARKER BROOKS COMMUNICATIONS LIMITED is registered at Gresham House 5-7 St. Pauls Street, Leeds LS1 2JG.

What does BARKER BROOKS COMMUNICATIONS LIMITED do?

toggle

BARKER BROOKS COMMUNICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BARKER BROOKS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-10-31.