BARKERS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BARKERS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00597466

Incorporation date

20/01/1958

Size

Full

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1958)
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon16/03/2026
Appointment of Mr Robert John Last as a director on 2026-02-09
dot icon16/03/2026
Termination of appointment of Katherine Rebecca Clarke as a director on 2026-02-05
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Termination of appointment of Andrew Nicholas Rowe as a director on 2025-06-20
dot icon27/06/2025
Appointment of Mr Allan Binstead as a director on 2025-06-20
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon23/12/2024
Cessation of Atg Access Ltd as a person with significant control on 2024-12-23
dot icon23/12/2024
Notification of Cobaco Holdings Limited as a person with significant control on 2024-12-23
dot icon29/10/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-10-29
dot icon29/10/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-10-29
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon19/10/2022
Appointment of Katherine Rebecca Clarke as a director on 2022-10-06
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/03/2022
Termination of appointment of David Robert Spann as a director on 2022-03-11
dot icon01/02/2022
Termination of appointment of Russell Ridgway as a director on 2022-01-19
dot icon01/02/2022
Termination of appointment of Andrew John Beaney as a director on 2022-01-31
dot icon05/10/2021
Appointment of Mr Adam Peter Savage as a director on 2021-09-22
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/05/2021
Notification of Atg Access Ltd as a person with significant control on 2019-09-27
dot icon04/05/2021
Withdrawal of a person with significant control statement on 2021-05-04
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/08/2019
Appointment of Mr David Robert Spann as a director on 2019-08-01
dot icon20/08/2019
Appointment of Mr Andrew John Beaney as a director on 2019-08-01
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of Gerald Dale as a director on 2019-02-22
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon12/09/2018
Termination of appointment of Derek William Muir as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Mark Pegler as a director on 2018-08-01
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Director's details changed for Russell Ridgway on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Andrew Nicholas Rowe on 2017-03-31
dot icon31/03/2017
Director's details changed for Gerald Dale on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon09/09/2016
Director's details changed for Russell Ridgway on 2016-09-01
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon20/08/2014
Miscellaneous
dot icon18/08/2014
Auditor's resignation
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Termination of appointment of Michael Allen as a director
dot icon08/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Director's details changed for Mark Pegler on 2011-02-07
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon05/07/2010
Appointment of Andrew Nicholas Rowe as a director
dot icon30/06/2010
Termination of appointment of John Downs as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Director's details changed for Mark Pegler on 2009-10-01
dot icon16/04/2010
Director's details changed for Mark Pegler on 2009-10-01
dot icon22/03/2010
Appointment of Michael Allen as a director
dot icon23/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Director's change of particulars / russell ridgway / 18/06/2007
dot icon25/03/2008
Director appointed mark pegler
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon19/02/2008
Return made up to 25/01/08; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon11/10/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Director resigned
dot icon23/03/2007
Return made up to 25/01/07; full list of members
dot icon21/03/2007
Director resigned
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon13/02/2007
Director's particulars changed
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon30/08/2006
Director's particulars changed
dot icon28/03/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Ad 06/03/06--------- £ si 1800000@1=1800000 £ ic 40000/1840000
dot icon23/03/2006
£ nc 40000/1850000 06/03/06
dot icon03/03/2006
New director appointed
dot icon01/02/2006
Return made up to 25/01/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon25/02/2005
Return made up to 25/01/05; full list of members
dot icon27/08/2004
New director appointed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 25/01/04; full list of members
dot icon26/04/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon29/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 25/01/03; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC spring vale business park bilston west midlands WV14 0QL
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 25/01/02; full list of members
dot icon04/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon24/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon17/02/2001
Declaration of satisfaction of mortgage/charge
dot icon17/02/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Return made up to 25/01/01; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon03/07/2000
Certificate of change of name
dot icon15/02/2000
Return made up to 25/01/00; full list of members
dot icon15/02/2000
New secretary appointed
dot icon07/12/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
Return made up to 25/01/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Secretary resigned
dot icon18/08/1998
Registered office changed on 18/08/98 from: P.O. Box 4 canal street brierley hill west midlands DY5 1JL
dot icon22/06/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Return made up to 25/01/98; full list of members
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 25/01/97; no change of members
dot icon16/04/1996
Full accounts made up to 1995-09-30
dot icon29/02/1996
Return made up to 25/01/96; no change of members
dot icon06/04/1995
Full accounts made up to 1994-09-30
dot icon27/02/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 25/01/94; no change of members; amend
dot icon15/03/1994
Return made up to 25/01/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon04/04/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
New director appointed
dot icon22/02/1993
Return made up to 25/01/93; full list of members
dot icon11/11/1992
Director resigned;new director appointed
dot icon21/02/1992
Return made up to 25/01/92; no change of members
dot icon11/02/1992
Full accounts made up to 1991-09-30
dot icon08/03/1991
Full accounts made up to 1990-09-30
dot icon08/03/1991
Return made up to 11/01/91; no change of members
dot icon13/11/1990
Director resigned;new director appointed
dot icon28/03/1990
Particulars of mortgage/charge
dot icon12/02/1990
Full accounts made up to 1989-09-30
dot icon12/02/1990
Return made up to 25/01/90; full list of members
dot icon27/04/1989
Return made up to 26/01/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon27/04/1988
Director resigned;new director appointed
dot icon30/03/1988
Full accounts made up to 1987-09-30
dot icon30/03/1988
Return made up to 21/01/88; full list of members
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 22/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1978
Miscellaneous
dot icon26/03/1969
Resolutions
dot icon20/01/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhurst, Andrew
Director
01/03/2006 - 12/03/2007
6
Ridgway, Russell
Director
01/08/2004 - 19/01/2022
-
Price, Michael Charles
Director
01/10/1992 - 30/09/1999
1
Dale, Gerald
Director
23/02/2001 - 22/02/2019
1
Clarke, Katherine Rebecca
Director
06/10/2022 - 05/02/2026
-

Persons with Significant Control

3
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 BARKERS ENGINEERING LIMITED

BARKERS ENGINEERING LIMITED is an(a) Active company incorporated on 20/01/1958 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 4 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 BARKERS ENGINEERING LIMITED?

toggle

BARKERS ENGINEERING LIMITED is currently Active. It was registered on 20/01/1958 .

Where is BARKERS ENGINEERING LIMITED located?

toggle

BARKERS ENGINEERING LIMITED is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does BARKERS ENGINEERING LIMITED do?

toggle

BARKERS ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BARKERS ENGINEERING LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-04 with no updates.