BARKER THOMPSON LIMITED

Register to unlock more data on OkredoRegister

BARKER THOMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701017

Incorporation date

26/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

28 Forest End, Fleet GU52 7XECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon09/03/2026
Cessation of Patrick George Barker as a person with significant control on 2026-03-09
dot icon09/03/2026
Cessation of David Harold Thompson as a person with significant control on 2026-03-09
dot icon02/03/2026
Termination of appointment of Patrick George Barker as a director on 2026-03-02
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Termination of appointment of David Harold Thompson as a director on 2021-03-29
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom to 28 Forest End Fleet GU52 7XE on 2020-08-12
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon01/04/2019
Cessation of Probis Services Limited as a person with significant control on 2019-02-01
dot icon01/04/2019
Change of details for Mr Roderick Goddard as a person with significant control on 2019-02-01
dot icon01/04/2019
Notification of David Harold Thompson as a person with significant control on 2019-02-01
dot icon01/04/2019
Notification of Patrick George Barker as a person with significant control on 2019-02-01
dot icon01/04/2019
Registered office address changed from 28 Forest End Fleet Hampshire GU52 7XE to 4 Lombard Street London EC3V 9HD on 2019-04-01
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Termination of appointment of Probis Services Limited as a director on 2019-01-25
dot icon28/01/2019
Appointment of Mr David Harold Thompson as a director on 2019-01-25
dot icon28/01/2019
Appointment of Mr Patrick George Barker as a director on 2019-01-25
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/04/2014
Director's details changed for Probis Services Limited on 2013-05-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/04/2013
Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW United Kingdom on 2013-04-10
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon11/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/04/2010
Director's details changed for Probis Services Limited on 2010-04-08
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 26/03/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/06/2008
Return made up to 26/03/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon11/06/2008
Director's change of particulars / probis services LIMITED / 06/05/2008
dot icon15/05/2008
Registered office changed on 15/05/2008 from 1 clerkenwell green london EC1R 0DE
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/04/2007
Return made up to 26/03/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/04/2006
Return made up to 26/03/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/05/2005
Return made up to 26/03/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/04/2004
Return made up to 26/03/04; full list of members
dot icon27/03/2004
Registered office changed on 27/03/04 from: clerkenwell house 45-47 clerkenwell green london EC1R 0HT
dot icon11/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/04/2003
Return made up to 26/03/03; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: 28 forest end courtmoor fleet hampshire GU13 9XE
dot icon31/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/03/2002
Return made up to 26/03/02; full list of members
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/04/2001
Return made up to 26/03/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon26/04/2000
Return made up to 26/03/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon27/04/1999
Return made up to 26/03/99; full list of members
dot icon04/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/04/1998
Return made up to 26/03/98; no change of members
dot icon31/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon25/04/1997
Return made up to 26/03/97; no change of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/05/1996
Return made up to 26/03/96; full list of members
dot icon09/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/04/1995
Return made up to 26/03/95; no change of members
dot icon30/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon30/01/1995
Resolutions
dot icon05/04/1994
Return made up to 26/03/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon19/04/1993
Return made up to 26/03/93; full list of members
dot icon02/09/1992
Director resigned
dot icon26/03/1992
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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
81.00
-
0.00
-
-
2022
0
81.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Roderick
Director
26/03/1992 - Present
7
Spicer, Colin
Director
26/03/1992 - 11/08/1992
-
Probis Services Limited
Corporate Director
27/01/1997 - 25/01/2019
-
Barker, Patrick George
Director
25/01/2019 - 02/03/2026
4
Thompson, David Harold
Director
25/01/2019 - 29/03/2021
28

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

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 THOMPSON LIMITED

BARKER THOMPSON LIMITED is an(a) Active company incorporated on 26/03/1992 with the registered office located at 28 Forest End, Fleet GU52 7XE. There are currently 2 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 THOMPSON LIMITED?

toggle

BARKER THOMPSON LIMITED is currently Active. It was registered on 26/03/1992 .

Where is BARKER THOMPSON LIMITED located?

toggle

BARKER THOMPSON LIMITED is registered at 28 Forest End, Fleet GU52 7XE.

What does BARKER THOMPSON LIMITED do?

toggle

BARKER THOMPSON LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BARKER THOMPSON LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.