BARKER'S (CAMBRIDGE) LTD

Register to unlock more data on OkredoRegister

BARKER'S (CAMBRIDGE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182373

Incorporation date

19/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon22/01/2026
Termination of appointment of Barry Michael Mcdonald as a director on 2026-01-21
dot icon21/01/2026
Appointment of Mrs Karen Jenny Lewis as a director on 2026-01-21
dot icon17/10/2025
Termination of appointment of Karen Jenny Lewis as a director on 2025-10-05
dot icon17/10/2025
Cessation of Gtguk Services as a person with significant control on 2025-06-01
dot icon09/04/2025
Change of details for Gtguk Services as a person with significant control on 2025-04-08
dot icon08/04/2025
Registered office address changed from , 16 High Street, Histon, Cambridge, CB24 9JD, England to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2025-04-08
dot icon04/04/2025
Registration of charge 041823730003, created on 2025-03-17
dot icon03/04/2025
Appointment of Mr Barry Michael Mcdonald as a director on 2025-03-21
dot icon27/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2025
Termination of appointment of Phillip Stanley Hoy as a director on 2025-01-30
dot icon06/02/2025
Notification of Gtguk Services as a person with significant control on 2025-01-06
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/01/2025
Appointment of Mr Phillip Stanley Hoy as a director on 2024-12-14
dot icon06/01/2025
Cessation of Gtguk Services Limited as a person with significant control on 2024-12-24
dot icon09/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon10/05/2024
Registered office address changed from , Units D & E, Broad Lane Industrial Estate, Broad Lane Cottenham, Cambridge, Cambridgeshire, CB24 8SW to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2024-05-10
dot icon03/01/2024
All of the property or undertaking has been released from charge 1
dot icon03/01/2024
All of the property or undertaking has been released from charge 2
dot icon03/01/2024
Satisfaction of charge 1 in full
dot icon03/01/2024
Satisfaction of charge 2 in full
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon16/08/2023
Certificate of change of name
dot icon13/08/2023
Termination of appointment of Michael John Todd as a director on 2023-08-01
dot icon14/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Cessation of Richard Edward George Barker as a person with significant control on 2023-04-12
dot icon12/04/2023
Termination of appointment of Sally Elizabeth Barker as a secretary on 2023-04-12
dot icon12/04/2023
Termination of appointment of Richard Edward George Barker as a director on 2023-04-12
dot icon12/04/2023
Termination of appointment of Suzanne Kate Kaloo as a director on 2023-04-12
dot icon12/04/2023
Appointment of Ms Karen Jenny Lewis as a director on 2023-04-12
dot icon12/04/2023
Notification of Gtguk Services Limited as a person with significant control on 2023-04-12
dot icon21/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon14/03/2018
Notification of Richard Edward George Barker as a person with significant control on 2018-03-01
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Director's details changed for Mrs Suzanne Kate Kaloo on 2014-01-27
dot icon14/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mrs Suzanne Kate Kaloo on 2013-03-19
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Richard Edward George Barker on 2010-03-09
dot icon09/03/2010
Director's details changed for Michael John Todd on 2010-03-09
dot icon09/03/2010
Director's details changed for Mrs Suzanne Kate Kaloo on 2010-03-09
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Director's change of particulars / suzanne barker / 01/06/2009
dot icon26/03/2009
Return made up to 06/03/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / richard barker / 06/03/2008
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon07/03/2007
Return made up to 06/03/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Registered office changed on 07/03/07 from:\units d & e broad lane industria, estate broad lane cottenham, cambridge, cambridgeshire CB4 8SW
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 06/03/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 06/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 06/03/04; full list of members
dot icon03/02/2004
Ad 12/06/02--------- £ si 50000@1
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon13/03/2003
Return made up to 06/03/03; no change of members
dot icon21/01/2003
Ad 26/03/01--------- £ si 999@1
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/10/2002
Particulars of mortgage/charge
dot icon08/09/2002
Registered office changed on 08/09/02 from:\high street, oakington, cambridge, CB4 5AG
dot icon10/04/2002
Return made up to 19/03/02; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon19/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

30
2023
change arrow icon+1,671.95 % *

* during past year

Cash in Bank

£18,127.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
43.96K
-
0.00
1.38K
-
2022
44
65.73K
-
0.00
1.02K
-
2023
30
96.90K
-
0.00
18.13K
-
2023
30
96.90K
-
0.00
18.13K
-

Employees

2023

Employees

30 Descended-32 % *

Net Assets(GBP)

96.90K £Ascended47.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.13K £Ascended1.67K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaloo, Suzanne Kate
Director
01/04/2007 - 12/04/2023
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/03/2001 - 19/03/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/03/2001 - 19/03/2001
15962
Mr Richard Edward George Barker
Director
19/03/2001 - 12/04/2023
-
Lewis, Karen Jenny
Director
12/04/2023 - 05/10/2025
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BARKER'S (CAMBRIDGE) LTD

BARKER'S (CAMBRIDGE) LTD is an(a) Active company incorporated on 19/03/2001 with the registered office located at International House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER'S (CAMBRIDGE) LTD?

toggle

BARKER'S (CAMBRIDGE) LTD is currently Active. It was registered on 19/03/2001 .

Where is BARKER'S (CAMBRIDGE) LTD located?

toggle

BARKER'S (CAMBRIDGE) LTD is registered at International House 307 Cotton Exchange, Old Hall Street, Liverpool L3 9LQ.

What does BARKER'S (CAMBRIDGE) LTD do?

toggle

BARKER'S (CAMBRIDGE) LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BARKER'S (CAMBRIDGE) LTD have?

toggle

BARKER'S (CAMBRIDGE) LTD had 30 employees in 2023.

What is the latest filing for BARKER'S (CAMBRIDGE) LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.