UKBizDB.co.uk

THE BARKER PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:24 High Street, Pateley Bridge, Harrogate, North Yorkshire, HG3 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, High Street, Pateley Bridge, Harrogate, HG3 5JU

Director06 October 2021Active
12, Grimbald Road, Knaresborough, England, HG5 8HD

Director01 April 2012Active
9, The Briars, Knaresborough, England, HG5 0PG

Director26 June 2014Active
21, Broomfield Avenue, Northallerton, United Kingdom, DL7 8RH

Secretary02 September 2010Active
Stamford House, Piccadilly, York, YO1 9PP

Corporate Secretary07 January 2010Active
5, Carlton Way, Carlton Miniott, Thirsk, United Kingdom, YO7 4NT

Director14 January 2010Active
Stamford House, Piccadilly, York, YO1 9PP

Director07 January 2010Active
21, Broomfield Avenue, Northallerton, United Kingdom, DL7 8RH

Director14 January 2010Active
158, Front Street, Sowerby, Thirsk, United Kingdom, YO7 1JN

Director14 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital return purchase own shares.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.