BARKER PARRY TOWN PLANNING LIMITED

Register to unlock more data on OkredoRegister

BARKER PARRY TOWN PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05314018

Incorporation date

15/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

33 Bancroft, Hitchin, Hertfordshire SG5 1LACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon27/11/2025
Micro company accounts made up to 2025-04-30
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon07/11/2024
Micro company accounts made up to 2024-04-30
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon12/10/2023
Micro company accounts made up to 2023-04-30
dot icon05/06/2023
Termination of appointment of Nicola Andrea Morris as a secretary on 2023-06-05
dot icon13/02/2023
Change of details for Mrs Gaenor Dulce Parry as a person with significant control on 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon24/10/2022
Micro company accounts made up to 2022-04-30
dot icon20/10/2022
Termination of appointment of Gaenor Dulcie Parry as a director on 2022-10-01
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/02/2022
Notification of Elizabeth Jane Fitzgerald as a person with significant control on 2022-02-01
dot icon16/09/2021
Micro company accounts made up to 2021-04-30
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon03/09/2021
Second filing for the appointment of Elizabeth Jane Fitzgerald as a director
dot icon11/09/2020
Micro company accounts made up to 2020-04-30
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-04-30
dot icon18/07/2019
Director's details changed for Ms Gaenor Dulcie Parry on 2019-07-17
dot icon18/07/2019
Director's details changed for Ms Elizabeth Jane Fitzgerald on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr Steven John Barker on 2019-07-17
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon04/09/2018
Appointment of Ms Elizabeth Jane Fitzgerald as a director on 2018-09-01
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-04-30
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon16/12/2016
Director's details changed for Mr Steven John Barker on 2016-12-16
dot icon16/12/2016
Director's details changed for Ms Gaenor Dulcie Parry on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Steven John Barker on 2016-12-16
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Steven John Barker on 2015-12-10
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/09/2013
Appointment of Mrs Nicola Andrea Morris as a secretary
dot icon18/09/2013
Termination of appointment of Wendy Fraser as a secretary
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Steven John Barker on 2009-12-15
dot icon16/12/2009
Director's details changed for Gaenor Dulcie Parry on 2009-12-15
dot icon16/12/2009
Registered office address changed from 33 Bancroft Hitchin Herts SG5 1LA on 2009-12-16
dot icon24/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/12/2008
Return made up to 15/12/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/12/2005
Return made up to 15/12/05; full list of members
dot icon07/10/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New secretary appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon15/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
109.55K
-
0.00
-
-
2022
6
136.51K
-
0.00
-
-
2023
8
138.65K
-
0.00
-
-
2023
8
138.65K
-
0.00
-
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

138.65K £Ascended1.57 % *

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
Ms Elizabeth Jane Fitzgerald
Director
01/09/2018 - Present
2
THEYDON SECRETARIES LIMITED
Corporate Secretary
14/12/2004 - 14/12/2004
2555
Theydon Nominees Limited
Nominee Director
14/12/2004 - 14/12/2004
5513
Mr Steven John Barker
Director
15/12/2004 - Present
-
Morris, Nicola Andrea
Secretary
17/09/2013 - 05/06/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARKER PARRY TOWN PLANNING LIMITED

BARKER PARRY TOWN PLANNING LIMITED is an(a) Active company incorporated on 15/12/2004 with the registered office located at 33 Bancroft, Hitchin, Hertfordshire SG5 1LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER PARRY TOWN PLANNING LIMITED?

toggle

BARKER PARRY TOWN PLANNING LIMITED is currently Active. It was registered on 15/12/2004 .

Where is BARKER PARRY TOWN PLANNING LIMITED located?

toggle

BARKER PARRY TOWN PLANNING LIMITED is registered at 33 Bancroft, Hitchin, Hertfordshire SG5 1LA.

What does BARKER PARRY TOWN PLANNING LIMITED do?

toggle

BARKER PARRY TOWN PLANNING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BARKER PARRY TOWN PLANNING LIMITED have?

toggle

BARKER PARRY TOWN PLANNING LIMITED had 8 employees in 2023.

What is the latest filing for BARKER PARRY TOWN PLANNING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with updates.