C.F.BARKER & SONS(MARQUEES)LIMITED

Register to unlock more data on OkredoRegister

C.F.BARKER & SONS(MARQUEES)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00494781

Incorporation date

26/04/1951

Size

Unaudited abridged

Contacts

Registered address

Registered address

PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a members' voluntary winding up
dot icon03/03/2025
Resolutions
dot icon26/02/2025
Registered office address changed from 1 Oakfield Lodge Saint Katherines Road Caterham Surrey CR3 6st to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2025-02-26
dot icon25/02/2025
Appointment of a voluntary liquidator
dot icon25/02/2025
Declaration of solvency
dot icon06/02/2025
Previous accounting period shortened from 2025-03-31 to 2025-01-31
dot icon06/02/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon08/01/2025
Satisfaction of charge 1 in full
dot icon08/01/2025
Satisfaction of charge 2 in full
dot icon08/01/2025
Satisfaction of charge 3 in full
dot icon08/01/2025
Satisfaction of charge 4 in full
dot icon08/01/2025
Satisfaction of charge 5 in full
dot icon08/01/2025
Satisfaction of charge 6 in full
dot icon08/01/2025
Satisfaction of charge 7 in full
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon08/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon21/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon17/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon20/11/2017
Notification of Lucille Angela Gibbs as a person with significant control on 2016-11-14
dot icon13/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon01/02/2011
Termination of appointment of Patrick Barker as a director
dot icon25/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Director's details changed for Mr Paul Francis Barker on 2009-12-03
dot icon03/12/2009
Director's details changed for Patrick Gerrard Barker on 2009-12-03
dot icon03/12/2009
Register inspection address has been changed
dot icon07/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon18/11/2008
Return made up to 13/11/08; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/11/2007
Return made up to 13/11/07; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon30/11/2006
Return made up to 13/11/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 13/11/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon05/01/2005
Return made up to 13/11/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 13/11/03; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/12/2002
Registered office changed on 19/12/02 from: 47 osborne road thornton heath surrey CR7 8PD
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/11/2002
Return made up to 13/11/02; full list of members
dot icon16/11/2001
Return made up to 13/11/01; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/07/2001
Director resigned
dot icon30/05/2001
Particulars of mortgage/charge
dot icon26/03/2001
£ sr 3750@1 31/03/00
dot icon09/03/2001
Return made up to 13/11/00; full list of members
dot icon09/03/2001
New secretary appointed
dot icon20/11/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon09/08/2000
Memorandum and Articles of Association
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Secretary resigned;director resigned
dot icon09/08/2000
Accounts for a small company made up to 2000-01-31
dot icon08/12/1999
Return made up to 13/11/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-01-31
dot icon09/12/1998
Return made up to 13/11/98; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-01-31
dot icon09/06/1998
New director appointed
dot icon31/12/1997
Return made up to 13/11/97; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1997-01-31
dot icon12/12/1996
Return made up to 13/11/96; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1996-01-31
dot icon08/12/1995
Return made up to 13/11/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 13/11/94; no change of members
dot icon22/08/1994
Full accounts made up to 1994-01-31
dot icon26/11/1993
Return made up to 13/11/93; full list of members
dot icon12/10/1993
Director resigned
dot icon17/06/1993
Full accounts made up to 1993-01-31
dot icon18/11/1992
Return made up to 13/11/92; no change of members
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/05/1992
Full accounts made up to 1992-01-31
dot icon20/11/1991
Return made up to 13/11/91; no change of members
dot icon22/10/1991
Full accounts made up to 1991-01-31
dot icon29/01/1991
Return made up to 26/09/90; full list of members
dot icon30/10/1990
Full accounts made up to 1990-01-31
dot icon08/03/1990
Return made up to 13/11/89; no change of members
dot icon23/02/1990
Registered office changed on 23/02/90 from: 137 dennett road croydon CR9 2ST
dot icon05/12/1989
Particulars of mortgage/charge
dot icon09/08/1989
Full accounts made up to 1989-01-31
dot icon09/06/1989
First gazette
dot icon12/07/1988
Registered office changed on 12/07/88 from: 259 london road croydon CR9 2ST
dot icon20/05/1988
Return made up to 13/08/87; full list of members
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Director resigned
dot icon07/12/1987
Full accounts made up to 1987-01-31
dot icon12/03/1987
Full accounts made up to 1986-01-31
dot icon12/03/1987
Return made up to 29/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

6
2023
change arrow icon+32.59 % *

* during past year

Cash in Bank

£397,625.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
555.98K
-
0.00
476.06K
-
2022
9
603.45K
-
0.00
299.90K
-
2023
6
848.03K
-
0.00
397.63K
-
2023
6
848.03K
-
0.00
397.63K
-

Employees

2023

Employees

6 Descended-33 % *

Net Assets(GBP)

848.03K £Ascended40.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

397.63K £Ascended32.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jepp, Peter
Director
05/04/2000 - 31/05/2001
-
Barker, Paul Francis
Secretary
06/03/2001 - Present
-
Barker, Simon Charles
Director
01/12/1997 - 18/09/1998
-
Barker, Patrick Gerrard
Director
05/04/2000 - 31/01/2011
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.F.BARKER & SONS(MARQUEES)LIMITED

C.F.BARKER & SONS(MARQUEES)LIMITED is an(a) Dissolved company incorporated on 26/04/1951 with the registered office located at PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F.BARKER & SONS(MARQUEES)LIMITED?

toggle

C.F.BARKER & SONS(MARQUEES)LIMITED is currently Dissolved. It was registered on 26/04/1951 and dissolved on 14/10/2025.

Where is C.F.BARKER & SONS(MARQUEES)LIMITED located?

toggle

C.F.BARKER & SONS(MARQUEES)LIMITED is registered at PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich NR1 1BY.

What does C.F.BARKER & SONS(MARQUEES)LIMITED do?

toggle

C.F.BARKER & SONS(MARQUEES)LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does C.F.BARKER & SONS(MARQUEES)LIMITED have?

toggle

C.F.BARKER & SONS(MARQUEES)LIMITED had 6 employees in 2023.

What is the latest filing for C.F.BARKER & SONS(MARQUEES)LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.