BARKER SON & ISHERWOOD LLP

Register to unlock more data on OkredoRegister

BARKER SON & ISHERWOOD LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC325591

Incorporation date

29/01/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

32 High Street, Andover, Hampshire SP10 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon13/04/2026
Appointment of Mr Christian James Sereni as a member on 2026-04-01
dot icon13/04/2026
Notification of Christian James Sereni as a person with significant control on 2026-04-01
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon10/01/2024
Cessation of Richard Charles Gregory as a person with significant control on 2024-01-09
dot icon03/01/2024
Notification of Samantha Jane Travella as a person with significant control on 2023-12-01
dot icon04/12/2023
Termination of appointment of Richard Charles Gregory as a member on 2023-11-30
dot icon08/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Termination of appointment of Sandra Peebles as a member on 2023-03-31
dot icon03/04/2023
Notification of Jennifer May Machin Peebles as a person with significant control on 2023-04-01
dot icon03/04/2023
Appointment of Ms Samantha Jane Travella as a member on 2023-04-01
dot icon02/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon19/04/2022
Appointment of Miss Jennifer May Machin Peebles as a member on 2022-04-01
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Termination of appointment of Zoe Claire Le Fort as a member on 2021-08-02
dot icon10/08/2021
Cessation of Zoë Claire Le Fort as a person with significant control on 2021-08-02
dot icon15/04/2021
Termination of appointment of Julie Anita Docherty as a member on 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon07/02/2020
Notification of Zoë Claire Le Fort as a person with significant control on 2019-04-01
dot icon07/02/2020
Cessation of Julie Anita Docherty as a person with significant control on 2019-04-01
dot icon14/10/2019
Member's details changed for Ms Zoe Claire Mcmanus on 2019-09-20
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Appointment of Ms Zoe Claire Mcmanus as a member on 2019-04-01
dot icon14/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon12/02/2019
Notification of Richard Charles Gregory as a person with significant control on 2018-04-01
dot icon12/02/2019
Notification of Julie Anita Docherty as a person with significant control on 2018-04-01
dot icon12/02/2019
Notification of Christopher Geoffrey Taylor as a person with significant control on 2018-04-01
dot icon12/02/2019
Withdrawal of a person with significant control statement on 2019-02-12
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon01/02/2018
Termination of appointment of Gareth Horner as a member on 2018-01-31
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-29
dot icon29/01/2016
Member's details changed for Richard Charles Gregory on 2016-01-29
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Mr Gareth Horner as a member on 2015-04-01
dot icon08/04/2015
Termination of appointment of John Edward Butcher as a member on 2015-04-01
dot icon11/02/2015
Annual return made up to 2015-01-29
dot icon11/02/2015
Member's details changed for John Edward Butcher on 2010-12-17
dot icon11/02/2015
Member's details changed for Richard Charles Gregory on 2015-02-11
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Member's details changed for Mrs Julie Anita Docherty on 2014-04-01
dot icon11/04/2014
Member's details changed for Christopher Geoffrey Taylor on 2014-04-01
dot icon11/04/2014
Termination of appointment of Clive Holland as a member
dot icon31/01/2014
Annual return made up to 2014-01-29
dot icon20/01/2014
Member's details changed for John Edward Butcher on 2013-03-31
dot icon20/01/2014
Member's details changed for Sandra Peebles on 2010-04-01
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-01-29
dot icon06/03/2013
Termination of appointment of Sandra Peebles as a member
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Christopher Geoffrey Taylor as a member
dot icon21/05/2012
Appointment of Julie Anita Docherty as a member
dot icon21/05/2012
Termination of appointment of Helen Hutt as a member
dot icon05/03/2012
Member's details changed for Mr Clive Richard Holland on 2012-01-17
dot icon05/03/2012
Annual return made up to 2012-01-29
dot icon30/09/2011
Member's details changed for Sandra Peebles on 2011-04-01
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Appointment of Sandra Peebles as a member
dot icon01/03/2011
Annual return made up to 2011-01-29
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Sandra Peebles as a member
dot icon25/05/2010
Member's details changed for Helen Lisa Hutt on 2010-04-01
dot icon25/05/2010
Member's details changed for Clive Richard Holland on 2010-04-01
dot icon04/02/2010
Annual return made up to 2010-01-29
dot icon18/06/2009
LLP member appointed helen lisa hutt
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Annual return made up to 29/01/09
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Annual return made up to 29/01/08
dot icon13/11/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon19/10/2007
Particulars of mortgage/charge
dot icon29/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Gareth
LLP Designated Member
01/04/2015 - 31/01/2018
1
Peebles, Sandra
LLP Designated Member
01/04/2010 - 31/03/2023
-
Peebles, Sandra
LLP Designated Member
01/04/2010 - 28/02/2013
-
Travella, Samantha Jane
LLP Designated Member
01/04/2023 - Present
-
Gregory, Richard Charles
LLP Designated Member
29/01/2007 - 30/11/2023
-

Persons with Significant Control

8
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 SON & ISHERWOOD LLP

BARKER SON & ISHERWOOD LLP is an(a) Active company incorporated on 29/01/2007 with the registered office located at 32 High Street, Andover, Hampshire SP10 1NT. 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 SON & ISHERWOOD LLP?

toggle

BARKER SON & ISHERWOOD LLP is currently Active. It was registered on 29/01/2007 .

Where is BARKER SON & ISHERWOOD LLP located?

toggle

BARKER SON & ISHERWOOD LLP is registered at 32 High Street, Andover, Hampshire SP10 1NT.

What is the latest filing for BARKER SON & ISHERWOOD LLP?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Christian James Sereni as a member on 2026-04-01.