BARKER'S LEISURE LIMITED

Register to unlock more data on OkredoRegister

BARKER'S LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966301

Incorporation date

17/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cross Park Holiday Village, Broadmoor, Kilgetty, Pembrokeshire SA68 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon03/02/2026
Confirmation statement made on 2025-11-17 with updates
dot icon04/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon14/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon11/10/2024
Amended accounts made up to 2022-10-31
dot icon11/10/2024
Amended accounts made up to 2021-10-31
dot icon24/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon27/03/2023
Registration of charge 049663010006, created on 2023-03-23
dot icon25/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon24/11/2021
Registered office address changed from Clarach Bay the Holiday Village Clarach Aberystwyth Dyfed SY23 3DT to Cross Park Holiday Village Broadmoor Kilgetty Pembrokeshire SA68 0RN on 2021-11-24
dot icon20/10/2021
Change of details for Mr William Harry Barker as a person with significant control on 2021-09-30
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon21/05/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon14/04/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon05/09/2019
Registration of charge 049663010005, created on 2019-08-16
dot icon10/04/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon05/09/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/07/2015
Appointment of Mr William Barker as a director on 2015-02-18
dot icon21/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/07/2012
Accounts for a small company made up to 2011-10-31
dot icon09/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon19/11/2010
Registered office address changed from Clarach Bay Holiday Village Clarch Aberystwyth Ceredigion SY23 3DT on 2010-11-19
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon14/06/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon12/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/12/2009
Director's details changed for Mr William Harry Barker on 2009-10-01
dot icon12/12/2009
Director's details changed for Shivaun Barker on 2009-10-01
dot icon06/07/2009
Accounts for a small company made up to 2008-10-31
dot icon25/03/2009
Return made up to 19/11/08; full list of members
dot icon19/11/2008
Return made up to 17/11/08; full list of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from r pau & co LIMITED 12 station street east coventry west midlands CV6 5FJ
dot icon07/07/2008
Accounts for a small company made up to 2007-10-31
dot icon22/11/2007
Return made up to 17/11/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/02/2007
Return made up to 17/11/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: c/o michael heaven & associates limi, quadrant court 48 calthorpe road, edgbaston birmingham B15 1TH
dot icon17/08/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon03/08/2006
Ad 30/06/06--------- £ si 200@1=200 £ ic 100/300
dot icon03/08/2006
Resolutions
dot icon20/07/2006
Particulars of mortgage/charge
dot icon04/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon18/11/2005
Return made up to 17/11/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1RD
dot icon14/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/06/2005
Registered office changed on 10/06/05 from: nettleton house, 4-5 calthorpe road, edgbaston birmingham B15 1RD
dot icon13/12/2004
Return made up to 17/11/04; full list of members
dot icon15/12/2003
Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
Director resigned
dot icon06/12/2003
New secretary appointed;new director appointed
dot icon06/12/2003
New director appointed
dot icon17/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

24
2022
change arrow icon-19.16 % *

* during past year

Cash in Bank

£811,625.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
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
19
10.55M
-
0.00
1.00M
-
2022
24
11.26M
-
0.00
811.63K
-
2022
24
11.26M
-
0.00
811.63K
-

Employees

2022

Employees

24 Ascended26 % *

Net Assets(GBP)

11.26M £Ascended6.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

811.63K £Descended-19.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Shivaun
Director
17/11/2003 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/2003 - 17/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/2003 - 17/11/2003
36021
Mr William Harry Barker
Director
17/11/2003 - Present
8
Barker, Shivaun
Secretary
17/11/2003 - Present
4

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

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 LEISURE LIMITED

BARKER'S LEISURE LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at Cross Park Holiday Village, Broadmoor, Kilgetty, Pembrokeshire SA68 0RN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKER'S LEISURE LIMITED?

toggle

BARKER'S LEISURE LIMITED is currently Active. It was registered on 17/11/2003 .

Where is BARKER'S LEISURE LIMITED located?

toggle

BARKER'S LEISURE LIMITED is registered at Cross Park Holiday Village, Broadmoor, Kilgetty, Pembrokeshire SA68 0RN.

What does BARKER'S LEISURE LIMITED do?

toggle

BARKER'S LEISURE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BARKER'S LEISURE LIMITED have?

toggle

BARKER'S LEISURE LIMITED had 24 employees in 2022.

What is the latest filing for BARKER'S LEISURE LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-17 with updates.