BARKERS HAIRDRESSING SUPPLIERS LIMITED

Register to unlock more data on OkredoRegister

BARKERS HAIRDRESSING SUPPLIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01298307

Incorporation date

14/02/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-4 Spar Road, Vulcan Road Estate, Norwich NR6 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon10/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/12/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Registration of charge 012983070015, created on 2023-04-13
dot icon02/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon02/03/2023
Resolutions
dot icon02/03/2023
Memorandum and Articles of Association
dot icon28/02/2023
Appointment of Mrs Amy Ponder as a director on 2023-02-02
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Notification of Amy Ponder as a person with significant control on 2022-06-27
dot icon05/07/2022
Notification of Christopher Barker as a person with significant control on 2022-06-27
dot icon05/07/2022
Cessation of Susan Maria Barker as a person with significant control on 2022-06-27
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Registration of charge 012983070014, created on 2019-08-27
dot icon21/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Appointment of Mr Christopher James Barker as a director on 2017-06-08
dot icon12/06/2017
Termination of appointment of Linda Denise Carman as a director on 2017-06-08
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-15
dot icon11/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/04/2016
Appointment of Chris Barker as a secretary on 2016-02-14
dot icon08/04/2016
Termination of appointment of Norman Smart as a secretary on 2016-02-14
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Director's details changed for Susan Maria Barker on 2015-04-02
dot icon15/04/2015
Director's details changed for Linda Denise Carman on 2015-04-02
dot icon02/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon27/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/03/2010
Director's details changed for Linda Denise Carman on 2010-03-01
dot icon01/03/2010
Director's details changed for Susan Maria Barker on 2010-03-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/04/2009
Return made up to 15/02/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2008
Return made up to 15/02/08; full list of members
dot icon15/05/2007
Return made up to 15/02/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2007
New secretary appointed
dot icon12/12/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon29/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 15/02/06; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2005-03-31
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Accounts for a small company made up to 2004-04-05
dot icon08/03/2005
Return made up to 15/02/05; full list of members
dot icon13/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Return made up to 15/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-04-05
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-04-05
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon11/02/2002
Return made up to 15/02/02; full list of members
dot icon01/02/2002
Accounts for a medium company made up to 2001-04-06
dot icon21/02/2001
Return made up to 15/02/01; full list of members
dot icon07/02/2001
Accounts for a medium company made up to 2000-04-05
dot icon12/01/2001
Auditor's resignation
dot icon25/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a medium company made up to 1999-04-05
dot icon24/02/2000
Return made up to 15/02/00; full list of members
dot icon09/06/1999
Accounts for a medium company made up to 1998-04-05
dot icon20/04/1999
Return made up to 15/02/99; full list of members
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed
dot icon16/03/1998
Return made up to 15/02/98; no change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-04-05
dot icon24/02/1997
Return made up to 15/02/97; no change of members
dot icon17/01/1997
Full accounts made up to 1996-04-05
dot icon23/02/1996
Return made up to 15/02/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-05
dot icon22/02/1995
Return made up to 15/02/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 15/02/94; no change of members
dot icon14/02/1994
Accounts for a small company made up to 1993-04-05
dot icon01/03/1993
Return made up to 15/02/93; full list of members
dot icon10/02/1993
Group accounts for a medium company made up to 1992-04-05
dot icon19/10/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon16/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Return made up to 15/02/92; full list of members
dot icon11/02/1992
Group accounts for a medium company made up to 1991-04-05
dot icon19/06/1991
Full group accounts made up to 1990-04-05
dot icon15/03/1991
Return made up to 15/02/91; no change of members
dot icon11/07/1990
Return made up to 15/02/90; full list of members
dot icon08/02/1990
Group accounts for a medium company made up to 1989-04-05
dot icon08/11/1989
Return made up to 19/01/89; full list of members; amend
dot icon01/11/1989
Particulars of mortgage/charge
dot icon11/10/1989
Director resigned
dot icon05/10/1989
Particulars of mortgage/charge
dot icon05/09/1989
New director appointed
dot icon12/07/1989
Return made up to 19/01/89; full list of members
dot icon02/02/1989
Group accounts for a small company made up to 1988-04-05
dot icon18/05/1988
Group accounts for a small company made up to 1987-04-05
dot icon18/05/1988
Return made up to 26/02/88; full list of members
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon17/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Group of companies' accounts made up to 1986-04-05
dot icon14/11/1986
Return made up to 07/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

58
2023
change arrow icon-74.26 % *

* during past year

Cash in Bank

£117,898.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
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
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.40M
-
0.00
232.78K
-
2022
58
1.68M
-
0.00
458.07K
-
2023
58
1.80M
-
0.00
117.90K
-
2023
58
1.80M
-
0.00
117.90K
-

Employees

2023

Employees

58 Ascended0 % *

Net Assets(GBP)

1.80M £Ascended7.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.90K £Descended-74.26 % *

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
Richardson, Mary Patricia Ena
Secretary
05/04/1998 - 19/11/2002
-
Richardson, Mary Patricia Ena
Secretary
08/07/2003 - 09/11/2006
-
Barker, Craig William
Secretary
19/11/2002 - 08/07/2003
-
Carman, Linda Denise
Director
09/11/2006 - 08/06/2017
4
Mrs Amy Ponder
Director
02/02/2023 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARKERS HAIRDRESSING SUPPLIERS LIMITED

BARKERS HAIRDRESSING SUPPLIERS LIMITED is an(a) Active company incorporated on 14/02/1977 with the registered office located at 3-4 Spar Road, Vulcan Road Estate, Norwich NR6 6BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKERS HAIRDRESSING SUPPLIERS LIMITED?

toggle

BARKERS HAIRDRESSING SUPPLIERS LIMITED is currently Active. It was registered on 14/02/1977 .

Where is BARKERS HAIRDRESSING SUPPLIERS LIMITED located?

toggle

BARKERS HAIRDRESSING SUPPLIERS LIMITED is registered at 3-4 Spar Road, Vulcan Road Estate, Norwich NR6 6BY.

What does BARKERS HAIRDRESSING SUPPLIERS LIMITED do?

toggle

BARKERS HAIRDRESSING SUPPLIERS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BARKERS HAIRDRESSING SUPPLIERS LIMITED have?

toggle

BARKERS HAIRDRESSING SUPPLIERS LIMITED had 58 employees in 2023.

What is the latest filing for BARKERS HAIRDRESSING SUPPLIERS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-15 with updates.