UKBizDB.co.uk

TERENCE BARKER LIMITED

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

This company is commonly known as Terence Barker Limited. The company was founded 53 years ago and was given the registration number 00988738. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TERENCE BARKER LIMITED
Company Number:00988738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom, IP32 7FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barker House, Phoenix Road, Haverhill, England, CB9 7AE

Director20 May 2022Active
23, St. Phillips Road, Newmarket, United Kingdom, CB8 0ES

Director20 August 2018Active
Barker House, Phoenix Road, Haverhill, England, CB9 7AE

Director20 May 2022Active
20 St. John's Close, Saffron Walden, United Kingdom, CB11 4AR

Secretary-Active
20 St. John's Close, Saffron Walden, United Kingdom, CB11 4AR

Director-Active
Hooksgreen Cottage, Old Road, Oulton Heath, Stone, ST15 8TN

Director27 January 2014Active
1, Beaufort Road, Ham, Richmond, United Kingdom, TW10 7XS

Director27 January 2014Active
1 Giffords Farm Tindon End, Great Sampford, Saffron Walden, CB10 2RX

Director24 August 1995Active
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director22 June 2015Active
4 New Road, Gosfield, Halstead, CO9 1PT

Director-Active
153, Rayne Road, Braintree, England, CM7 2QD

Director01 August 2009Active
12, Saxon Way, Saffron Walden, United Kingdom, CB11 4EG

Director27 January 2014Active

People with Significant Control

Granta Engineering Holdings Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:Unit 6, Woodseats Close, Sheffield, England, S8 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dorothy May Barker
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:United Kingdom
Address:20, St. John's Close, Saffron Walden, United Kingdom, CB11 4AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Address

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

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.