BARKERS OF HARROGATE LIMITED

Register to unlock more data on OkredoRegister

BARKERS OF HARROGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145898

Incorporation date

15/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gardner House Hornbeam Park Avenue, Horbeam Park, Harrogate, N. Yorks HG2 8NACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon04/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon16/10/2023
Satisfaction of charge 2 in full
dot icon16/10/2023
Satisfaction of charge 031458980003 in full
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Satisfaction of charge 1 in full
dot icon29/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon19/01/2023
Purchase of own shares.
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Termination of appointment of John Simon Kettlewell as a director on 2022-11-10
dot icon11/11/2022
Termination of appointment of Mary Genevieve Therese Kettlewell as a director on 2022-11-10
dot icon09/03/2022
Appointment of Mrs Rebecca Jane Moss-Allison as a director on 2022-03-09
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon15/10/2021
Registered office address changed from 12 Beulah Street Harrogate North Yorkshire HG1 1QQ to Gardner House Hornbeam Park Avenue Horbeam Park Harrogate N. Yorks HG2 8NA on 2021-10-15
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Purchase of own shares.
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Registration of charge 031458980003, created on 2019-07-04
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/02/2010
Director's details changed for Jeanette Patricia Godley on 2010-01-01
dot icon12/02/2010
Director's details changed for Mr John Simon Kettlewell on 2010-01-01
dot icon12/02/2010
Director's details changed for Mary Genevieve Therese Kettlewell on 2010-01-01
dot icon12/02/2010
Director's details changed for Raymond Godley on 2010-01-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/01/2009
Return made up to 15/01/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Appointment terminated director and secretary anthony kettlewell
dot icon21/01/2008
Return made up to 15/01/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 15/01/07; full list of members
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Return made up to 15/01/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 15/01/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon13/02/2004
Return made up to 15/01/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-02-28
dot icon09/04/2003
Director resigned
dot icon21/01/2003
Return made up to 15/01/03; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-02-28
dot icon04/02/2002
Return made up to 15/01/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-02-28
dot icon01/02/2001
Return made up to 15/01/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-02-29
dot icon02/03/2000
Return made up to 15/01/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-02-28
dot icon22/01/1999
Return made up to 15/01/99; no change of members
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon10/02/1998
Return made up to 15/01/98; no change of members
dot icon14/11/1997
Full accounts made up to 1997-02-28
dot icon10/03/1997
Return made up to 15/01/97; full list of members
dot icon17/06/1996
Statement of affairs
dot icon17/06/1996
Ad 04/03/96--------- £ si 74999@1
dot icon21/05/1996
Particulars of mortgage/charge
dot icon22/03/1996
Ad 04/03/96--------- £ si 74999@1=74999 £ ic 50001/125000
dot icon22/03/1996
Ad 04/03/96--------- £ si 50000@1=50000 £ ic 1/50001
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New secretary appointed;new director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Memorandum and Articles of Association
dot icon21/03/1996
Accounting reference date notified as 28/02
dot icon14/03/1996
Nc inc already adjusted 04/03/96
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon13/03/1996
Certificate of change of name
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
Secretary resigned
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Registered office changed on 11/02/96 from: 12 york place leeds LS1 2DS
dot icon15/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
939.50K
-
0.00
569.32K
-
2022
14
1.12M
-
0.00
392.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kettlewell, John Simon
Director
04/03/1996 - 10/11/2022
10
Kettlewell, Mary Genevieve Therese
Director
04/03/1996 - 10/11/2022
-
Kettlewell, Anthony James
Director
04/03/1996 - 20/03/2008
2
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/01/1996 - 15/01/1996
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/01/1996 - 15/01/1996
12711

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARKERS OF HARROGATE LIMITED

BARKERS OF HARROGATE LIMITED is an(a) Active company incorporated on 15/01/1996 with the registered office located at Gardner House Hornbeam Park Avenue, Horbeam Park, Harrogate, N. Yorks HG2 8NA. 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 BARKERS OF HARROGATE LIMITED?

toggle

BARKERS OF HARROGATE LIMITED is currently Active. It was registered on 15/01/1996 .

Where is BARKERS OF HARROGATE LIMITED located?

toggle

BARKERS OF HARROGATE LIMITED is registered at Gardner House Hornbeam Park Avenue, Horbeam Park, Harrogate, N. Yorks HG2 8NA.

What does BARKERS OF HARROGATE LIMITED do?

toggle

BARKERS OF HARROGATE LIMITED operates in the Wholesale of tobacco products (46.35 - SIC 2007) sector.

What is the latest filing for BARKERS OF HARROGATE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-15 with no updates.