UKBizDB.co.uk

BARKER & HIRD (PP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barker & Hird (pp) Limited. The company was founded 35 years ago and was given the registration number 02362856. The firm's registered office is in LONDON. You can find them at Level 5, 9 Hatton Street, London, . This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:BARKER & HIRD (PP) LIMITED
Company Number:02362856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Level 5, 9 Hatton Street, London, NW8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director14 June 2021Active
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director18 September 1997Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary14 June 2002Active
38 Argyle Way, Dunblane, FK15 9DY

Secretary-Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Secretary01 October 1998Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director14 June 2002Active
Ashgrove, 4/5 Wester Coates Road, Edinburgh, EH12 5LU

Director23 January 2004Active
37 The Moor, Melbourn, Royston, SG8 6ED

Director-Active
28 Seaburn Road, Toton Beeston, Nottingham, NG9 6HT

Director17 March 2008Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director18 September 1997Active
21 Castleton Avenue, Newton Mearns, Glasgow, G77 5NF

Director-Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Director03 September 1997Active
3 Stanmore Gardens, Lanark, ML11 7RZ

Director20 July 1998Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director07 June 2018Active
Hillside Bonehill Northam, Bideford, EX39 1EY

Director-Active
Apartment 7, 37 Portland Gardens, Edinburgh, EH7 6NQ

Director22 July 1993Active

People with Significant Control

Belwood Foods Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:9, Hatton Street, London, England, NW8 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Accounts

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-03Accounts

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.