UKBizDB.co.uk

BARKER SHOES LIMITED

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

This company is commonly known as Barker Shoes Limited. The company was founded 110 years ago and was given the registration number 00133893. The firm's registered office is in NORTHANTS. You can find them at Station Road, Earls Barton, Northants, . This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:BARKER SHOES LIMITED
Company Number:00133893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1914
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear

Office Address & Contact

Registered Address:Station Road, Earls Barton, Northants, NN6 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, The Meadows, Grange Park, Northampton, England, NN4 5BU

Secretary30 April 2002Active
Flat No. 2216,, Goldcrest Executive Tower, Jlt, Dubai, United Arab Emirates,

Director08 February 2005Active
Station Road, Earls Barton, Northants, NN6 0NT

Director01 March 2011Active
20 Kings Road, Twickenham, TW1 2QS

Secretary28 June 1996Active
Olliver Cottage 36 Blackmile Lane, Grendon, NN7 1JR

Secretary02 September 1996Active
8 Kingfisher Close, Great Glen, LE8 9DG

Secretary21 December 1998Active
Lloyds Bank Chambers 18 High Street, Daventry, NN11 4HT

Secretary15 December 1999Active
14 Polar Court, Boothville, Northampton, NN3 6SE

Secretary-Active
19 Canning Crescent, London, N22 5SR

Secretary10 April 1995Active
8 Orchard Close, Bromham, Bedford, MK43 8HN

Director09 December 1996Active
Wilby House, Wilby, NN8 2UZ

Director-Active
Wilby House 134 Main Road, Wilby, Wellingborough, NN8 2UE

Director-Active
Church Farm 11 Main Street, Saxelby, Melton Mowbray, LE14 3PQ

Director05 September 1998Active
Anchor House Dark Lane, Braunston, Daventry, NN11 7HJ

Director28 February 1994Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director06 August 1996Active
91 Meadow View, Higham Ferrers, NN10 8EN

Director11 February 2000Active
The Stables La Fregondee, Sark, Channel Islands,

Director06 August 1996Active
19 Mulberry Close, Wellingborough, NN8 3JU

Director14 September 1998Active
25 West Street, Earls Barton, Northampton, NN6 0EW

Director11 February 2000Active
Gainsborough House 23a, Harrington Road, Kelmarsh, Northampton, England, NN6 9LX

Director11 February 2000Active
14 Polar Court, Boothville, Northampton, NN3 6SE

Director22 December 1993Active
7/81. Gianesh Avenue, Street Sakthtnakar., Chennai., India,

Director11 February 2000Active
46 Cuckoo Hill Road, Pinner, HA5 1AX

Director09 November 1998Active
19 Canning Crescent, London, N22 5SR

Director10 April 1995Active
London End Farm, Earls Barton, Northampton, NN6 0EZ

Director03 February 1994Active

People with Significant Control

Mr Anil Aggarwal
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:Indian
Country of residence:U.A.E.
Address:Flat No. 2216, Goldcrest Executive Tower, Jlt Duba, Flat No. 2216, Goldcrest Executive Tower, Jlt, Dubai, U.A.E.,
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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Officers

Change person secretary company with change date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.