Company NameBarker Business Park Maintenance Limited
DirectorsSuzanne Mary Scawthorn and John Richard Chapman
Company StatusActive
Company Number04043840
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Previous NameThe Barker Business Park Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Suzanne Mary Scawthorn
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbp House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameMrs Suzanne Mary Scawthorn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBbp House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameMr John Richard Chapman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressBbp House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameJohn Richard Chapman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingfisher Drive
Aiskew
Bedale
North Yorkshire
DL8 1XG
Director NameMr Geoffrey Simpson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Director NameMr Brian Wilfred Barker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbp House
Keld Close,, Barker Business Park
Ripon
North Yorkshire
HG4 5NA
Director NameChristopher Henry Barker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarugh Farm
Melmerby
Ripon
North Yorkshire
HG4 5NA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebarkerbusinesspark.com

Location

Registered AddressBbp House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby
Address Matches4 other UK companies use this postal address

Shareholders

81.3k at £1Mr Brian Wilfrid Barker
60.09%
Ordinary
54k at £1Mrs Hannah Bean Barker
39.91%
Ordinary

Financials

Year2014
Net Worth£124,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

4 February 2005Delivered 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

Filing History

10 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
2 August 2021Director's details changed for Mrs Suzanne Mary Scawthorn on 30 July 2021 (2 pages)
2 August 2021Director's details changed for Mr John Richard Chapman on 30 July 2021 (2 pages)
2 August 2021Secretary's details changed for Mrs Suzanne Mary Scawthorn on 30 July 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
20 May 2021Cessation of Brian Wilfred Barker as a person with significant control on 9 April 2021 (1 page)
20 May 2021Termination of appointment of Brian Wilfred Barker as a director on 9 April 2021 (1 page)
14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 November 2018Change of name notice (2 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-07
(2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Registered 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 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
7 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 February 2016Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page)
24 February 2016Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 135,223
(7 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 135,223
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 135,223
(7 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 135,223
(7 pages)
30 June 2014Termination of appointment of Christopher Barker as a director (1 page)
30 June 2014Termination of appointment of Christopher Barker as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 135,223
(8 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 135,223
(8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
23 August 2012Director's details changed for John Richard Chapman on 1 September 2011 (2 pages)
23 August 2012Director's details changed for John Richard Chapman on 1 September 2011 (2 pages)
23 August 2012Director's details changed for John Richard Chapman on 1 September 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for John Richard Chapman on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for John Richard Chapman on 31 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 31/07/08; full list of members (5 pages)
25 September 2008Return made up to 31/07/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 31/07/06; full list of members (8 pages)
28 September 2006Return made up to 31/07/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Return made up to 31/07/05; full list of members (8 pages)
27 September 2005Return made up to 31/07/05; full list of members (8 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
18 October 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
23 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 July 2003Ad 18/06/03--------- £ si 135221@1=135221 £ ic 2/135223 (2 pages)
6 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003Ad 18/06/03--------- £ si 135221@1=135221 £ ic 2/135223 (2 pages)
6 July 2003Nc inc already adjusted 18/06/03 (1 page)
6 July 2003Nc inc already adjusted 18/06/03 (1 page)
6 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
31 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 October 2002Return made up to 31/07/02; full list of members (7 pages)
14 October 2002Return made up to 31/07/02; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 September 2001Registered office changed on 13/09/01 from: bbp house keld road barker business park melmerby ripon HG4 5NB (1 page)
13 September 2001Registered office changed on 13/09/01 from: bbp house keld road barker business park melmerby ripon HG4 5NB (1 page)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2000Incorporation (18 pages)
31 July 2000Incorporation (18 pages)