BARKERGRAVES LIMITED

Register to unlock more data on OkredoRegister

BARKERGRAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443072

Incorporation date

01/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bank, 257 New Church Road, Hove, East Sussex BN3 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon04/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon22/07/2025
Change of details for Ms Sarah Barker as a person with significant control on 2024-12-31
dot icon22/07/2025
Cessation of Joyce & Karl Limited as a person with significant control on 2024-12-31
dot icon28/05/2025
Termination of appointment of Jane Ann Mcswiggan as a director on 2025-04-30
dot icon28/05/2025
Termination of appointment of Dominic Mcswiggan as a secretary on 2025-04-30
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon10/08/2021
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 2021-08-10
dot icon27/11/2020
Appointment of Ms Sarah Barker as a director on 2020-11-27
dot icon27/11/2020
Change of details for Joyce & Karl Limited as a person with significant control on 2020-11-24
dot icon27/11/2020
Notification of Sarah Barker as a person with significant control on 2020-11-24
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon09/11/2020
Registered office address changed from 10/11 Lower John Street London W1F 9EB United Kingdom to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2020-11-09
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon18/09/2020
Notification of Joyce & Karl Limited as a person with significant control on 2020-05-31
dot icon18/09/2020
Cessation of Jane Ann Graves as a person with significant control on 2020-05-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-07-21 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Change of details for Jane Ann Graves as a person with significant control on 2016-04-06
dot icon30/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon31/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Director's details changed for Jane Ann Graves on 2017-01-03
dot icon03/01/2017
Registered office address changed from 4 Wedgwood Mews 12-13 Greek Street London W1D 4BA to 10/11 Lower John Street London W1F 9EB on 2017-01-03
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Purchase of own shares.
dot icon10/05/2016
Termination of appointment of Sarah Barker as a director on 2016-04-27
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2008
Return made up to 30/09/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Director appointed sarah barker
dot icon21/12/2007
Return made up to 30/09/07; full list of members
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Ad 20/07/07--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned;director resigned
dot icon05/06/2007
Certificate of change of name
dot icon26/01/2007
Return made up to 30/09/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Registered office changed on 04/10/04 from: 72 wardour street london W1F 0TD
dot icon07/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2003
Particulars of mortgage/charge
dot icon28/09/2003
Return made up to 30/09/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon27/11/2001
Return made up to 01/10/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/10/2000
Return made up to 01/10/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/10/1999
Return made up to 01/10/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-09-30
dot icon14/06/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon13/10/1998
Return made up to 01/10/98; full list of members
dot icon24/09/1998
Registered office changed on 24/09/98 from: 6 rostrevor road wimbledon london SW19 7AP
dot icon23/09/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon23/09/1998
Secretary resigned;director resigned
dot icon23/09/1998
Director resigned
dot icon16/03/1998
Particulars of mortgage/charge
dot icon04/02/1998
Certificate of change of name
dot icon23/12/1997
New secretary appointed;new director appointed
dot icon23/12/1997
New director appointed
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed;new director appointed
dot icon09/12/1997
Registered office changed on 09/12/97 from: 31 corsham street london N1 6DR
dot icon01/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.64K
-
0.00
-
-
2022
3
486.00
-
0.00
-
-
2023
3
3.21K
-
0.00
-
-
2023
3
3.21K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.21K £Ascended561.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Barker
Director
15/04/2007 - 26/04/2016
3
Ms Sarah Barker
Director
27/11/2020 - Present
3
L & A SECRETARIAL LIMITED
Nominee Secretary
30/09/1997 - 08/11/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
30/09/1997 - 08/11/1997
6842
Jane Ann Graves
Director
16/12/1997 - 30/04/2025
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARKERGRAVES LIMITED

BARKERGRAVES LIMITED is an(a) Active company incorporated on 01/10/1997 with the registered office located at The Old Bank, 257 New Church Road, Hove, East Sussex BN3 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKERGRAVES LIMITED?

toggle

BARKERGRAVES LIMITED is currently Active. It was registered on 01/10/1997 .

Where is BARKERGRAVES LIMITED located?

toggle

BARKERGRAVES LIMITED is registered at The Old Bank, 257 New Church Road, Hove, East Sussex BN3 4EL.

What does BARKERGRAVES LIMITED do?

toggle

BARKERGRAVES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BARKERGRAVES LIMITED have?

toggle

BARKERGRAVES LIMITED had 3 employees in 2023.

What is the latest filing for BARKERGRAVES LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-12-31.