Company NameM And B Barker Holdings Limited
DirectorsAndrew Barker and Richard James Barker
Company StatusActive
Company Number04108108
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 4 months ago)
Previous NameGweco 141 Limited

Business Activity

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

Directors

Director NameMr Andrew Barker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE
Director NameRichard James Barker
Date of BirthApril 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(20 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE
Director NameAnne Fiona Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 October 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressC/O Bull Brand Limited 16 Steeton Grove
Steeton
Keighley
West Yorkshire
BD20 6TT
Secretary NameAnne Fiona Johnson
NationalityBritish
StatusResigned
Appointed25 May 2002(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bull Brand Limited 16 Steeton Grove
Steeton
Keighley
West Yorkshire
BD20 6TT
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressC/O Bull Brand Limited Belton Road
Silsden
Keighley
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Imogen Louise North
9.90%
Preference
100k at £1Joanna Rachel North
9.90%
Preference
98k at £1Andrew Barker
9.70%
Ordinary
560.4k at £1Michael Barker
55.46%
Preference
150k at £1Anne Fiona Johnson
14.85%
Preference
2k at £1Anne Fiona Johnson
0.20%
Ordinary

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

6 November 2017Audited abridged accounts made up to 31 January 2017 (11 pages)
26 October 2017Termination of appointment of Anne Fiona Johnson as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Anne Fiona Johnson as a secretary on 26 October 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2016Full accounts made up to 31 January 2016 (12 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,010,350
(5 pages)
19 October 2015Full accounts made up to 31 January 2015 (12 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,010,350
(5 pages)
30 September 2014Full accounts made up to 31 January 2014 (12 pages)
5 August 2014Secretary's details changed for Anne Fiona Johnson on 1 July 2014 (1 page)
5 August 2014Director's details changed for Anne Fiona Johnson on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Anne Fiona Johnson on 1 July 2014 (2 pages)
5 August 2014Secretary's details changed for Anne Fiona Johnson on 1 July 2014 (1 page)
8 July 2014Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England on 8 July 2014 (1 page)
8 July 2014Director's details changed for Andrew Barker on 30 June 2014 (2 pages)
8 July 2014Registered office address changed from 16 Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England on 8 July 2014 (1 page)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,010,350
(6 pages)
18 September 2013Registered office address changed from Moorview Greenacres Moor Lane Burley in Wharfedale West Yorkshire LS29 7SE on 18 September 2013 (1 page)
3 July 2013Full accounts made up to 31 January 2013 (11 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 May 2012Full accounts made up to 31 January 2012 (11 pages)
3 November 2011Full accounts made up to 31 January 2011 (11 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
1 October 2011Director's details changed for Anne Fiona Johnson on 1 November 2010 (2 pages)
1 October 2011Director's details changed for Anne Fiona Johnson on 1 November 2010 (2 pages)
22 November 2010Annual return made up to 31 October 2010 (14 pages)
1 November 2010Full accounts made up to 31 January 2010 (11 pages)
7 December 2009Full accounts made up to 31 January 2009 (13 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
26 November 2009Secretary's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages)
26 November 2009Secretary's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages)
26 November 2009Director's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages)
26 November 2009Director's details changed for Anne Fiona Johnson on 8 November 2008 (3 pages)
25 March 2009Return made up to 07/11/08; no change of members (4 pages)
29 October 2008Full accounts made up to 31 January 2008 (11 pages)
19 November 2007Full accounts made up to 31 January 2007 (11 pages)
14 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Return made up to 07/11/06; full list of members (7 pages)
5 December 2006Full accounts made up to 31 January 2006 (11 pages)
7 December 2005Full accounts made up to 31 January 2005 (10 pages)
16 November 2005Return made up to 07/11/05; full list of members (7 pages)
17 March 2005Return made up to 15/11/04; full list of members (7 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
12 January 2004Return made up to 15/11/03; full list of members (8 pages)
13 November 2003Full accounts made up to 31 January 2003 (10 pages)
12 November 2002Return made up to 15/11/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2002Statement of affairs (8 pages)
18 July 2002£ nc 1000/1010350 25/05/02 (1 page)
18 July 2002Ad 25/05/02--------- £ si 1010348@1=1010348 £ ic 2/1010350 (2 pages)
16 June 2002Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
12 June 2002New secretary appointed;new director appointed (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
6 June 2002Company name changed gweco 141 LIMITED\certificate issued on 06/06/02 (2 pages)
10 January 2002Return made up to 15/11/01; full list of members (6 pages)
15 November 2000Incorporation (16 pages)