Company NameMalcolm Barker Poultry Specialists Limited
DirectorMarcus Barker
Company StatusActive
Company Number01879487
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Barker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RolePoultry Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Secretary NameAnn Harwood Barker
NationalityBritish
StatusCurrent
Appointed10 February 1995(10 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressSteeton Manor
Steeton
Keighley
BD20 2PE
Director NameElizabeth Barker
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 1995)
RolePoultry Producer
Correspondence AddressThe Haven Station Road
Wilsden
Bradford
West Yorkshire
BD15 0BS
Secretary NameMr Marcus Barker
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteeton Manor
Steeton
Keighley
West Yorkshire
BD20 6PE

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Lisa Sunderland
7.50%
Ordinary
75 at £1Malcolm Barker
7.50%
Ordinary
425 at £1Ann Harwood Barker
42.50%
Ordinary
425 at £1Marcus Barker
42.50%
Ordinary

Financials

Year2014
Net Worth£1,277,412
Cash£57,662
Current Liabilities£590,475

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
12 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Director's details changed for Marcus Barker on 1 November 2009 (2 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Marcus Barker on 1 November 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 16/09/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Registered office changed on 05/11/2008 from the haven poultry farm station road wilsden bradford BD15 0BS (1 page)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 16/09/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 November 2006Return made up to 16/09/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Return made up to 16/09/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 16/09/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2003Return made up to 16/09/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Return made up to 16/09/02; full list of members (7 pages)
29 January 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
25 September 2001Return made up to 16/09/01; full list of members (7 pages)
22 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
11 September 2000Return made up to 16/09/00; full list of members (7 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
16 September 1999Return made up to 16/09/99; no change of members (4 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (16 pages)
23 September 1997Return made up to 16/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
15 September 1996Return made up to 16/09/96; no change of members (4 pages)
31 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
10 April 1995New secretary appointed;director resigned (2 pages)