UKBizDB.co.uk

BARKER & STONEHOUSE LIMITED

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

This company is commonly known as Barker & Stonehouse Limited. The company was founded 55 years ago and was given the registration number 00937498. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-on-tees, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BARKER & STONEHOUSE LIMITED
Company Number:00937498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1968
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-on-tees, TS17 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Musgrave Road, Gateshead, United Kingdom, NE9 5TA

Secretary01 February 2000Active
7 School Lane, Osmotherley, Northallerton, DL6 3AF

Director01 January 1996Active
Eden Lodge, Belborough Lane Hutton Rudby, Yarm, TS15 0HY

Director-Active
15 Stephen Crescent, Stephen Crescent, Humberston, Grimsby, England, DN36 4DZ

Director18 February 2016Active
Barker And Stonehouse, Haydock Park Road, Teesside Retail Park, Stockton-On-Tees, TS17 7BG

Director01 September 2023Active
7, Musgrave Road, Gateshead, United Kingdom, NE9 5TA

Director29 March 1996Active
35 The Larun Beat, Yarm, TS15 5HR

Secretary-Active
Eden Lodge, Belborough Lane Hutton Rudby, Yarm, TS15 0HY

Secretary21 April 1994Active
35 The Larun Beat, Yarm, TS15 5HR

Director-Active
15 West Green, Stokesley, Middlesbrough, TS9 5BE

Director01 January 1996Active
Kirby House Farm, Kirby In Cleveland, Stockesley, TS9 7AN

Director-Active
16 Lichfield Close, Great Lumley, Chester Le Street, DH3 4QH

Director02 November 2001Active
56, Hillside Road, Norton, Stockton On Tees, United Kingdom, TS20 1JQ

Director01 April 2006Active

People with Significant Control

Mr James Thompson Barker
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Barker And Stonehouse, Haydock Park Road, Stockton-On-Tees, England, TS17 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Joseph Barker
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Barker And Stonehouse, Haydock Park Road, Stockton-On-Tees, England, TS17 7BG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Capital

Capital cancellation shares.

Download
2024-02-22Capital

Capital return purchase own shares.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type group.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Capital

Capital cancellation shares.

Download
2022-05-16Capital

Capital return purchase own shares.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type group.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type group.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.