BARKER PROUDLOVE LIMITED

Register to unlock more data on OkredoRegister

BARKER PROUDLOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123343

Incorporation date

12/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

West One, Wellington Street, Leeds, West Yorkshire LS1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon24/03/2026
Termination of appointment of Zoe Elizabeth Wendy Lamming as a director on 2026-03-24
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Appointment of Mrs Nicola Crompton as a director on 2024-12-02
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Particulars of variation of rights attached to shares
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Appointment of Mrs Debbie Proudlove as a director on 2024-12-02
dot icon05/12/2024
Change of share class name or designation
dot icon05/12/2024
Appointment of Mrs Hannah Jane Hromada Barker as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mrs Nicola Jayne Prescott as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mrs Vicky Mcguiness as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mrs Zoe Elizabeth Wendy Lamming as a director on 2024-12-02
dot icon12/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon09/09/2022
Director's details changed for Mr Andrew Paul Mcguiness on 2022-09-02
dot icon09/09/2022
Appointment of Mr Thomas Edward Prescott as a director on 2022-05-30
dot icon09/09/2022
Director's details changed for Richard William Barker on 2022-09-08
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon16/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Registration of charge 071233430001, created on 2021-02-15
dot icon21/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon30/07/2018
Director's details changed for Mr Gary Alan Crompton on 2018-07-30
dot icon07/06/2018
Director's details changed for Mark Jonathan Proudlove on 2018-06-07
dot icon07/06/2018
Secretary's details changed for Mark Jonathan Proudlove on 2018-06-07
dot icon07/06/2018
Director's details changed for Richard William Barker on 2018-06-07
dot icon25/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon16/08/2016
Appointment of Mr James Nicholas Lamming as a director on 2016-07-31
dot icon06/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/05/2016
Appointment of Mr Andrew Paul Mcguiness as a director on 2016-02-01
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon15/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon04/06/2015
Resolutions
dot icon18/05/2015
Appointment of Mr Gary Alan Crompton as a director on 2015-04-30
dot icon07/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/04/2014
Director's details changed for Mark Jonathan Proudlove on 2014-04-09
dot icon10/04/2014
Secretary's details changed for Mark Jonathan Proudlove on 2014-04-09
dot icon10/04/2014
Director's details changed for Richard William Barker on 2014-04-09
dot icon22/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon11/02/2010
Registered office address changed from 12 Roman Road Leeming North Allerton North Yorkshire DL7 9RZ United Kingdom on 2010-02-11
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon29/01/2010
Appointment of Richard William Barker as a director
dot icon29/01/2010
Appointment of Mark Jonathan Proudlove as a director
dot icon29/01/2010
Appointment of Mark Jonathan Proudlove as a secretary
dot icon14/01/2010
Termination of appointment of Barbara Kahan as a director
dot icon12/01/2010
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
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
916.01K
-
0.00
287.66K
-
2023
13
1.14M
-
0.00
474.12K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proudlove, Mark Jonathan
Director
12/01/2010 - Present
3
Proudlove, Mark Jonathan
Secretary
12/01/2010 - Present
-
Prescott, Thomas Edward
Director
30/05/2022 - Present
7
Barker, Richard William
Director
12/01/2010 - Present
2
Kahan, Barbara
Director
12/01/2010 - 12/01/2010
27940

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 PROUDLOVE LIMITED

BARKER PROUDLOVE LIMITED is an(a) Active company incorporated on 12/01/2010 with the registered office located at West One, Wellington Street, Leeds, West Yorkshire LS1 1BA. There are currently 12 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 PROUDLOVE LIMITED?

toggle

BARKER PROUDLOVE LIMITED is currently Active. It was registered on 12/01/2010 .

Where is BARKER PROUDLOVE LIMITED located?

toggle

BARKER PROUDLOVE LIMITED is registered at West One, Wellington Street, Leeds, West Yorkshire LS1 1BA.

What does BARKER PROUDLOVE LIMITED do?

toggle

BARKER PROUDLOVE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BARKER PROUDLOVE LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Zoe Elizabeth Wendy Lamming as a director on 2026-03-24.