BARKERS OF RICHMOND LIMITED

Register to unlock more data on OkredoRegister

BARKERS OF RICHMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04858702

Incorporation date

07/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Barkers Of Richmond, 19 Trinity Church Square, Richmond, North Yorkshire DL10 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon10/08/2022
Director's details changed for Mr Karl David Moore on 2022-08-01
dot icon10/08/2022
Change of details for Mr Karl David Moore as a person with significant control on 2022-08-01
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon20/08/2021
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Barkers of Richmond 19 Trinity Church Square Richmond North Yorkshire DL10 4QN on 2021-08-20
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/09/2019
Termination of appointment of Alan Moore as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Deirdre Moore as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Alan Moore as a secretary on 2019-09-09
dot icon15/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/11/2018
Change of details for Mr Karl David Moore as a person with significant control on 2018-08-30
dot icon14/11/2018
Director's details changed for Mr Karl David Moore on 2018-08-30
dot icon19/09/2018
Satisfaction of charge 1 in full
dot icon19/09/2018
Satisfaction of charge 048587020003 in full
dot icon19/09/2018
Satisfaction of charge 2 in full
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2016
Registration of charge 048587020003, created on 2016-12-01
dot icon10/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Certificate of change of name
dot icon29/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/09/2013
Secretary's details changed for Mr Alan Moore on 2012-02-02
dot icon03/09/2013
Director's details changed for Deirdre Moore on 2012-02-02
dot icon03/09/2013
Director's details changed for Mr Karl David Moore on 2012-06-13
dot icon03/09/2013
Director's details changed for Mr Alan Moore on 2012-02-02
dot icon22/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon06/06/2012
Termination of appointment of James Moore as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2010-08-07 with full list of shareholders
dot icon22/08/2011
Secretary's details changed for Mr Alan Moore on 2009-10-01
dot icon22/08/2011
Director's details changed for James Edward Alan Moore on 2009-10-01
dot icon22/08/2011
Director's details changed for Deirdre Moore on 2009-10-01
dot icon22/08/2011
Director's details changed for Mr Karl David Moore on 2009-10-01
dot icon22/08/2011
Director's details changed for Mr Alan Moore on 2009-10-01
dot icon22/08/2011
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 2011-08-22
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/08/2010
Secretary's details changed for Alan Moore on 2009-10-01
dot icon11/08/2010
Director's details changed for Alan Moore on 2009-10-01
dot icon11/08/2010
Director's details changed for Karl David Moore on 2009-10-01
dot icon11/08/2010
Director's details changed for James Edward Alan Moore on 2009-10-01
dot icon11/08/2010
Director's details changed for Deirdre Moore on 2009-10-01
dot icon11/08/2010
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2010-08-11
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/08/2009
Return made up to 07/08/09; full list of members
dot icon14/08/2009
Director and secretary's change of particulars / alan moore / 07/08/2003
dot icon14/08/2009
Director's change of particulars / karl moore / 07/08/2003
dot icon14/08/2009
Director's change of particulars / james moore / 03/09/2007
dot icon14/08/2009
Director's change of particulars / deirdre moore / 07/08/2003
dot icon14/08/2009
Registered office changed on 14/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 07/08/08; full list of members
dot icon18/08/2008
Secretary's change of particulars / alan moore / 07/08/2003
dot icon18/08/2008
Director's change of particulars / karl moore / 07/08/2003
dot icon18/08/2008
Director's change of particulars / james moore / 03/09/2007
dot icon18/08/2008
Director's change of particulars / alan moore / 01/07/2007
dot icon18/08/2008
Director's change of particulars / deirdre moore / 07/08/2003
dot icon18/08/2008
Registered office changed on 18/08/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon10/07/2008
Director appointed alan moore
dot icon26/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/01/2008
Resolutions
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon14/11/2007
Ad 03/09/07--------- £ si 380@1=380 £ ic 100/480
dot icon14/11/2007
Nc inc already adjusted 03/09/07
dot icon14/11/2007
Resolutions
dot icon23/08/2007
Return made up to 07/08/07; full list of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon17/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon22/08/2006
Return made up to 07/08/06; full list of members
dot icon11/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon12/08/2005
Return made up to 07/08/05; full list of members
dot icon12/08/2005
Registered office changed on 12/08/05 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
dot icon03/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: c/o vantis new exchange buildings queens square middlesbrough TS2 1AA
dot icon31/05/2005
Ad 07/08/03--------- £ si 99@1
dot icon23/02/2005
Registered office changed on 23/02/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
dot icon02/09/2004
Return made up to 07/08/04; full list of members
dot icon07/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
232.56K
-
0.00
-
-
2022
8
217.95K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Corporate Secretary
06/08/2003 - 06/08/2003
99
Moore, James Edward Alan
Director
02/09/2007 - 05/06/2012
-
Moore, Deirdre
Director
06/08/2003 - 08/09/2019
-
Moore, Alan
Secretary
06/08/2003 - 08/09/2019
-
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Corporate Director
06/08/2003 - 06/08/2003
98

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARKERS OF RICHMOND LIMITED

BARKERS OF RICHMOND LIMITED is an(a) Active company incorporated on 07/08/2003 with the registered office located at Barkers Of Richmond, 19 Trinity Church Square, Richmond, North Yorkshire DL10 4QN. There is currently 1 active director 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 RICHMOND LIMITED?

toggle

BARKERS OF RICHMOND LIMITED is currently Active. It was registered on 07/08/2003 .

Where is BARKERS OF RICHMOND LIMITED located?

toggle

BARKERS OF RICHMOND LIMITED is registered at Barkers Of Richmond, 19 Trinity Church Square, Richmond, North Yorkshire DL10 4QN.

What does BARKERS OF RICHMOND LIMITED do?

toggle

BARKERS OF RICHMOND LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BARKERS OF RICHMOND LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.