This company is commonly known as The Barker Partnership Limited. The company was founded 14 years ago and was given the registration number 07118954. The firm's registered office is in HARROGATE. You can find them at 24 High Street, Pateley Bridge, Harrogate, North Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THE BARKER PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 07118954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 High Street, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, High Street, Pateley Bridge, Harrogate, HG3 5JU | Director | 06 October 2021 | Active |
12, Grimbald Road, Knaresborough, England, HG5 8HD | Director | 01 April 2012 | Active |
9, The Briars, Knaresborough, England, HG5 0PG | Director | 26 June 2014 | Active |
21, Broomfield Avenue, Northallerton, United Kingdom, DL7 8RH | Secretary | 02 September 2010 | Active |
Stamford House, Piccadilly, York, YO1 9PP | Corporate Secretary | 07 January 2010 | Active |
5, Carlton Way, Carlton Miniott, Thirsk, United Kingdom, YO7 4NT | Director | 14 January 2010 | Active |
Stamford House, Piccadilly, York, YO1 9PP | Director | 07 January 2010 | Active |
21, Broomfield Avenue, Northallerton, United Kingdom, DL7 8RH | Director | 14 January 2010 | Active |
158, Front Street, Sowerby, Thirsk, United Kingdom, YO7 1JN | Director | 14 January 2010 | Active |
Mr Stuart Andrew Strike | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Grimbald Road, Knaresborough, England, HG5 8HD |
Nature of control | : |
|
Mr David Thomas | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, The Briars, Knaresborough, England, HG5 0PG |
Nature of control | : |
|
Mr William Grant Pearson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Broomfield Avenue, Northallerton, England, DL7 8RH |
Nature of control | : |
|
Mr Charles Gill | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Carlton Way, Thirsk, England, YO7 4NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Capital | Capital allotment shares. | Download |
2023-05-09 | Capital | Capital return purchase own shares. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Capital | Capital return purchase own shares. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.