BARKER SHOES LIMITED

Register to unlock more data on OkredoRegister

BARKER SHOES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00133893

Incorporation date

11/02/1914

Size

Full

Contacts

Registered address

Registered address

Station Road, Earls Barton, Northants NN6 0NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1914)
dot icon23/02/2026
Full accounts made up to 2025-03-31
dot icon17/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon13/03/2025
Full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon17/02/2023
Full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/09/2021
Termination of appointment of Alan Bernard Pringle as a director on 2021-09-30
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon29/09/2020
Registration of charge 001338930019, created on 2020-09-28
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon08/12/2016
Director's details changed for Alan Bernard Pringle on 2014-02-23
dot icon08/12/2016
Secretary's details changed for Mr Kul Bhushan Sharma on 2016-12-03
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon01/02/2016
Director's details changed for Anil Aggarwal on 2015-05-20
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon19/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon08/04/2011
Appointment of Mr Sandeep Kumar Rastogi as a director
dot icon26/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Ajay Kalsi as a director
dot icon13/01/2011
Termination of appointment of Rajiv Gujral as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alan Bernard Pringle on 2009-11-01
dot icon14/01/2010
Director's details changed for Ajay Kalsi on 2009-11-01
dot icon14/01/2010
Director's details changed for Anil Aggarwal on 2009-11-01
dot icon14/01/2010
Director's details changed for Rajiv Gujral on 2009-11-01
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 17/12/08; full list of members
dot icon17/01/2008
Return made up to 17/12/07; full list of members
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon15/01/2007
Director resigned
dot icon04/01/2007
Full accounts made up to 2006-04-03
dot icon23/05/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 17/12/05; full list of members
dot icon16/01/2006
Full accounts made up to 2005-04-01
dot icon26/04/2005
New director appointed
dot icon29/12/2004
Return made up to 17/12/04; full list of members
dot icon12/10/2004
Full accounts made up to 2004-04-02
dot icon30/12/2003
Return made up to 17/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 17/12/02; full list of members
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon27/07/2002
Secretary resigned
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
New secretary appointed
dot icon18/03/2002
Full accounts made up to 2001-03-31
dot icon05/02/2002
Return made up to 17/12/01; full list of members
dot icon28/12/2001
Particulars of mortgage/charge
dot icon24/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Delivery ext'd 3 mth 31/03/01
dot icon17/04/2001
Full accounts made up to 2000-03-31
dot icon31/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon30/01/2001
Return made up to 17/12/00; full list of members
dot icon10/11/2000
Particulars of mortgage/charge
dot icon01/06/2000
Full accounts made up to 1999-03-28
dot icon10/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon22/02/2000
Return made up to 17/12/99; full list of members
dot icon22/02/2000
New secretary appointed
dot icon04/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon01/09/1999
Memorandum and Articles of Association
dot icon01/09/1999
Resolutions
dot icon18/08/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon08/02/1999
Secretary resigned
dot icon15/01/1999
Return made up to 17/12/98; no change of members
dot icon13/11/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon18/09/1998
New director appointed
dot icon18/09/1998
Director resigned
dot icon18/09/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon11/01/1998
Return made up to 17/12/97; full list of members
dot icon31/10/1997
Full accounts made up to 1997-03-31
dot icon31/10/1997
Director resigned
dot icon30/06/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 17/12/96; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
Secretary resigned
dot icon18/12/1996
Secretary resigned;director resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon15/08/1996
Director resigned
dot icon15/08/1996
Secretary resigned;director resigned
dot icon15/08/1996
Return made up to 17/12/95; change of members
dot icon04/08/1996
Secretary resigned;director resigned
dot icon04/08/1996
New secretary appointed
dot icon07/02/1996
Full accounts made up to 1995-04-01
dot icon04/12/1995
Certificate of change of name
dot icon19/09/1995
New secretary appointed;new director appointed
dot icon11/09/1995
Director resigned
dot icon11/09/1995
Director resigned
dot icon15/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Full accounts made up to 1994-04-02
dot icon24/03/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-03-27
dot icon19/01/1994
Director resigned;new director appointed
dot icon15/01/1994
Return made up to 17/12/93; no change of members
dot icon04/02/1993
Particulars of mortgage/charge
dot icon27/01/1993
Full accounts made up to 1992-03-28
dot icon23/12/1992
Return made up to 17/12/92; no change of members
dot icon17/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon03/01/1992
Full group accounts made up to 1991-03-31
dot icon03/01/1992
Full accounts made up to 1991-03-31
dot icon03/01/1992
Full group accounts made up to 1990-03-31
dot icon03/01/1992
Return made up to 17/12/91; full list of members
dot icon17/12/1991
Director resigned
dot icon01/11/1991
New director appointed
dot icon21/05/1991
Secretary resigned;new secretary appointed
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 17/12/90; full list of members
dot icon10/09/1990
Particulars of mortgage/charge
dot icon27/10/1989
Full accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 23/10/89; full list of members
dot icon13/01/1989
Particulars of mortgage/charge
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Return made up to 07/09/88; full list of members
dot icon17/11/1987
Full accounts made up to 1987-03-31
dot icon17/11/1987
Return made up to 10/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon21/11/1986
Return made up to 29/10/86; full list of members
dot icon11/02/1914
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
122
6.76M
-
0.00
764.32K
-
2022
88
6.95M
-
9.75M
1.21M
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aynsley, Martin Arthur
Director
09/12/1996 - 12/08/1999
15
Aggarwal, Anil
Director
08/02/2005 - Present
4
Clark, Lancelot Pease
Director
28/02/1994 - 07/05/1996
12
Shuttlewood, James Anthony
Director
22/12/1993 - 28/06/1996
3
Elmont, Simon Peter
Director
06/08/1996 - 18/05/1998
111

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 SHOES LIMITED

BARKER SHOES LIMITED is an(a) Active company incorporated on 11/02/1914 with the registered office located at Station Road, Earls Barton, Northants NN6 0NT. There are currently 3 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 SHOES LIMITED?

toggle

BARKER SHOES LIMITED is currently Active. It was registered on 11/02/1914 .

Where is BARKER SHOES LIMITED located?

toggle

BARKER SHOES LIMITED is registered at Station Road, Earls Barton, Northants NN6 0NT.

What does BARKER SHOES LIMITED do?

toggle

BARKER SHOES LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for BARKER SHOES LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2025-03-31.