UKBizDB.co.uk

BARKER & HIRD (WF) LIMITED

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

This company is commonly known as Barker & Hird (wf) Limited. The company was founded 106 years ago and was given the registration number SC009957. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:BARKER & HIRD (WF) LIMITED
Company Number:SC009957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1917
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Country Origin:SCOTLAND
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

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

Secretary25 April 2007Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary03 March 2005Active
38 Argyle Way, Dunblane, FK15 9DY

Secretary29 December 1989Active
22/4 East Suffolk Park, Newington, Edinburgh, EH16 5PN

Secretary21 April 2006Active
18 Beauly Crescent, Newwton Mearns, G77 5UQ

Secretary15 April 1994Active
59 Finnart Street, Greenock, Renfrewshire, PA16 8HH

Secretary12 October 2005Active
21 Castleton Avenue, Newton Mearns, Glasgow, G77 5NF

Secretary-Active
19 Queens Avenue, Woodford Green, IG8 0JE

Director22 November 2004Active
Ashgrove, 4/5 Wester Coates Road, Edinburgh, EH12 5LU

Director23 January 2004Active
14, Renwick Lane, Cardrona, Peebles, Scotland, EH45 9LU

Director22 January 2008Active
The Dower House, 1 The Green, Blakesley, NN12 8PD

Director-Active
38 Argyle Way, Dunblane, FK15 9DY

Director01 January 1994Active
37 The Moor, Melbourn, Royston, SG8 6ED

Director22 July 1993Active
18 Lynecroft, Bishopbriggs, Glasgow, G64 3LN

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

Director18 June 2007Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director18 September 1997Active
18 Beauly Crescent, Newwton Mearns, G77 5UQ

Director17 November 1993Active
59 Finnart Street, Greenock, Renfrewshire, PA16 8HH

Director04 July 2005Active
Geldies Knowe, Skirling, Biggar, ML12 6HD

Director01 January 1995Active
21 Castleton Avenue, Newton Mearns, Glasgow, G77 5NF

Director-Active
35 Dundonald Road, Kilmarnock, KA1 1RY

Director-Active
3 Stanmore Gardens, Lanark, ML11 7RZ

Director01 January 1995Active
Kirkwood School Road, Muckhart, FK14 7JR

Director01 April 1998Active
Apartment 7, 37 Portland Gardens, Edinburgh, EH7 6NQ

Director22 July 1993Active

People with Significant Control

Argent Holdings 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-25Accounts

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-06Accounts

Legacy.

Download
2020-07-06Other

Legacy.

Download
2020-07-06Other

Legacy.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Capital

Capital statement capital company with date currency figure.

Download
2019-07-11Capital

Legacy.

Download

Copyright © 2024. All rights reserved.