BARKER & HIRD (PP) LIMITED

Register to unlock more data on OkredoRegister

BARKER & HIRD (PP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02362856

Incorporation date

17/03/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Henley Building, Newtown Road, Henley-On-Thames RG9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1989)
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/09/2025
Change of details for Belwood Foods Limited as a person with significant control on 2025-09-01
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon23/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon08/05/2024
Registration of charge 023628560012, created on 2024-04-30
dot icon02/04/2024
Satisfaction of charge 023628560011 in full
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/09/2023
Registered office address changed from , Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-09-06
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon31/05/2023
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon04/10/2022
Registered office address changed from , Level 5, 9 Hatton Street, London, NW8 8PL to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2022-10-04
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon03/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/07/2021
Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14
dot icon30/06/2021
Termination of appointment of John Oldcorn as a director on 2021-06-14
dot icon08/04/2021
Director's details changed for Mr John Oldcorn on 2021-03-31
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon01/08/2019
Satisfaction of charge 023628560010 in full
dot icon01/08/2019
Satisfaction of charge 023628560009 in full
dot icon25/07/2019
Satisfaction of charge 3 in full
dot icon25/07/2019
Satisfaction of charge 4 in full
dot icon25/07/2019
Satisfaction of charge 8 in full
dot icon25/07/2019
Satisfaction of charge 6 in full
dot icon25/07/2019
Satisfaction of charge 5 in full
dot icon25/07/2019
Satisfaction of charge 7 in full
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon19/06/2019
Accounts for a small company made up to 2018-12-31
dot icon16/01/2019
Termination of appointment of Andrew John Barnes as a director on 2019-01-16
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon26/06/2018
Appointment of Mr John Oldcorn as a director on 2018-06-07
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/09/2017
Registration of charge 023628560011, created on 2017-09-22
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 023628560009, created on 2014-09-24
dot icon02/10/2014
Registration of charge 023628560010, created on 2014-09-24
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Auditor's resignation
dot icon09/11/2011
Auditor's resignation
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Christopher Bond as a director
dot icon21/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon12/07/2010
Termination of appointment of Paul Heep as a director
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/03/2010
Termination of appointment of Andrew Hunter as a director
dot icon10/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Certificate of change of name
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon30/05/2008
Appointment terminated secretary andrew barnes
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Director appointed mr paul heep
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon25/09/2007
Particulars of mortgage/charge
dot icon03/07/2007
Director's particulars changed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon10/10/2006
Location of register of members
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Director's particulars changed
dot icon26/04/2006
Particulars of mortgage/charge
dot icon07/12/2005
Registered office changed on 07/12/05 from:\66 wigmore street, london, W1U 2HQ
dot icon01/11/2005
Return made up to 01/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon06/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon04/08/2005
Director's particulars changed
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
New director appointed
dot icon26/01/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 01/10/03; full list of members
dot icon04/03/2003
Secretary's particulars changed;director's particulars changed
dot icon10/01/2003
Location of register of members
dot icon10/01/2003
Return made up to 01/10/02; full list of members
dot icon11/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Registered office changed on 16/08/02 from:\ambron house, eastfield road, wellingborough, northamptonshire NN8 1QX
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 01/10/01; full list of members
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 01/10/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon15/12/1999
Director's particulars changed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 01/10/99; full list of members
dot icon22/12/1998
Auditor's resignation
dot icon27/11/1998
Director's particulars changed
dot icon20/11/1998
Registered office changed on 20/11/98 from:\100 irchester road, rushden, northamptonshire NN10 9XQ
dot icon07/10/1998
Return made up to 01/10/98; no change of members
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
New secretary appointed
dot icon29/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon29/07/1998
New director appointed
dot icon08/12/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon24/10/1997
Registered office changed on 24/10/97 from:\broadwalk house, 5 appold street, london, EC2A 2HA
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Return made up to 01/10/97; full list of members
dot icon10/10/1997
Auditor's resignation
dot icon08/10/1997
Ad 18/09/97--------- £ si 710000@1=710000 £ ic 100/710100
dot icon08/10/1997
£ nc 1000/711000 18/09/97
dot icon07/10/1997
Declaration of assistance for shares acquisition
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon06/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Registered office changed on 30/09/97 from:\100 irchester road, rushden, northamptonshire, NN10 9XQ
dot icon30/09/1997
Resolutions
dot icon29/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon07/10/1996
Return made up to 01/10/96; no change of members
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon04/10/1995
Return made up to 01/10/95; full list of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Return made up to 01/10/94; no change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
Return made up to 01/10/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 01/10/92; full list of members
dot icon12/11/1991
Return made up to 01/10/91; no change of members
dot icon12/09/1991
New secretary appointed
dot icon12/09/1991
Secretary resigned
dot icon25/04/1991
Accounting reference date extended from 30/06 to 31/12
dot icon20/03/1991
Director's particulars changed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
Director resigned
dot icon23/01/1991
Certificate of change of name
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Certificate of change of name
dot icon08/01/1991
Director resigned
dot icon08/01/1991
New director appointed
dot icon08/01/1991
New director appointed
dot icon17/10/1990
Accounts for a dormant company made up to 1990-06-29
dot icon17/10/1990
Return made up to 01/10/90; full list of members
dot icon27/04/1990
Resolutions
dot icon26/07/1989
Accounting reference date notified as 30/06
dot icon01/06/1989
Secretary resigned;new secretary appointed
dot icon01/06/1989
Director resigned;new director appointed
dot icon01/06/1989
Registered office changed on 01/06/89 from:\2 baches street, london, N1 6UB
dot icon17/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldcorn, John
Director
06/06/2018 - 13/06/2021
29
Fallowfield-Smith, James
Director
14/06/2021 - Present
37
Gray, David John
Director
18/09/1997 - Present
79
Hunter, Andrew Pennington Havard
Director
17/09/1997 - 25/02/2010
48
Morgan, Peter Frederick
Director
02/09/1997 - 13/06/2002
5

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 & HIRD (PP) LIMITED

BARKER & HIRD (PP) LIMITED is an(a) Active company incorporated on 17/03/1989 with the registered office located at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG. There are currently 2 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 & HIRD (PP) LIMITED?

toggle

BARKER & HIRD (PP) LIMITED is currently Active. It was registered on 17/03/1989 .

Where is BARKER & HIRD (PP) LIMITED located?

toggle

BARKER & HIRD (PP) LIMITED is registered at The Henley Building, Newtown Road, Henley-On-Thames RG9 1HG.

What does BARKER & HIRD (PP) LIMITED do?

toggle

BARKER & HIRD (PP) LIMITED operates in the Manufacture of oils and fats (10.41 - SIC 2007) sector.

What is the latest filing for BARKER & HIRD (PP) LIMITED?

toggle

The latest filing was on 03/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.