Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director Name | Mrs Suzanne Mary Scawthorn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
Director Name | Mr John Richard Chapman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
Director Name | John Richard Chapman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingfisher Drive Aiskew Bedale North Yorkshire DL8 1XG |
Director Name | Mr Geoffrey Simpson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Sycamores Pickhill Thirsk North Yorkshire YO7 4JG |
Director Name | Mr Brian Wilfred Barker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbp House Keld Close,, Barker Business Park Ripon North Yorkshire HG4 5NA |
Director Name | Christopher Henry Barker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barugh Farm Melmerby Ripon North Yorkshire HG4 5NA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | barkerbusinesspark.com |
---|
Registered Address | Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
Address Matches | 4 other UK companies use this postal address |
81.3k at £1 | Mr Brian Wilfrid Barker 60.09% Ordinary |
---|---|
54k at £1 | Mrs Hannah Bean Barker 39.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 February 2005 | Delivered on: 15 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
2 August 2021 | Director's details changed for Mrs Suzanne Mary Scawthorn on 30 July 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr John Richard Chapman on 30 July 2021 (2 pages) |
2 August 2021 | Secretary's details changed for Mrs Suzanne Mary Scawthorn on 30 July 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
20 May 2021 | Cessation of Brian Wilfred Barker as a person with significant control on 9 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Brian Wilfred Barker as a director on 9 April 2021 (1 page) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 November 2018 | Change of name notice (2 pages) |
29 November 2018 | Resolutions
|
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Registered office address changed from Bbp House Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB England to Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
7 August 2017 | Registered office address changed from Bbp House Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB England to Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 7 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB England to Bbp House Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB England to Bbp House Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB on 1 August 2017 (1 page) |
5 June 2017 | Registered office address changed from Bbp House Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB to Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Bbp House Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB to Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 5 June 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 February 2016 | Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 June 2014 | Termination of appointment of Christopher Barker as a director (1 page) |
30 June 2014 | Termination of appointment of Christopher Barker as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Director's details changed for John Richard Chapman on 1 September 2011 (2 pages) |
23 August 2012 | Director's details changed for John Richard Chapman on 1 September 2011 (2 pages) |
23 August 2012 | Director's details changed for John Richard Chapman on 1 September 2011 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for John Richard Chapman on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for John Richard Chapman on 31 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
28 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
27 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2004 | Return made up to 31/07/04; full list of members
|
18 October 2004 | Return made up to 31/07/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
23 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 July 2003 | Ad 18/06/03--------- £ si 135221@1=135221 £ ic 2/135223 (2 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | Ad 18/06/03--------- £ si 135221@1=135221 £ ic 2/135223 (2 pages) |
6 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
6 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
6 July 2003 | Resolutions
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
31 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
14 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: bbp house keld road barker business park melmerby ripon HG4 5NB (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: bbp house keld road barker business park melmerby ripon HG4 5NB (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members
|
9 August 2001 | Return made up to 31/07/01; full list of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2000 | Incorporation (18 pages) |
31 July 2000 | Incorporation (18 pages) |