Company NameBarkers Yorkshire Butchers Limited
DirectorsSimon Barker and Tracy Barker
Company StatusActive
Company Number04612105
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NameStanforth Butchers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameSimon Barker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Secretary NameMrs Tracy Barker
StatusCurrent
Appointed01 January 2016(13 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMrs Tracy Barker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMr David Robinson Holmes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address10 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMichelle Dawn Holmes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleShop Manager
Correspondence Address10 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameRobert McIver Hart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Lea
Sutton In Craven
West Yorkshire
BD20 8BY
Secretary NameMr David Robinson Holmes
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address10 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameJanet Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2008)
RoleShop Assistant
Correspondence Address2 Meadow Lea
Sutton In Craven
Keighley
West Yorkshire
BD20 8BY
Secretary NameJanet Hart
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2008)
RoleShop Assistant
Correspondence Address2 Meadow Lea
Sutton In Craven
Keighley
West Yorkshire
BD20 8BY
Secretary NameKenneth Hart
StatusResigned
Appointed30 August 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address13 Meadow Lea
Sutton-In-Craven
Keighley
West Yorkshire
BD20 8BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestanforthbutchers.co.uk
Telephone01756 793477
Telephone regionSkipton

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Robert Mciver Hart
50.00%
Ordinary
7.5k at £1Simon Barker
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,519
Cash£1,739
Current Liabilities£170,444

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
4 November 2020Registered office address changed from C/O Windle & Bowker, Croft House, Station Road Barnoldswick Lancashire BB18 5NA to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020 (1 page)
4 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 October 2019Change of name notice (2 pages)
10 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-03
(2 pages)
19 September 2019Change of name notice (2 pages)
12 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 June 2017Appointment of Mrs Tracy Barker as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mrs Tracy Barker as a director on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Mrs Tracey Barker on 30 May 2017 (1 page)
30 May 2017Secretary's details changed for Mrs Tracey Barker on 30 May 2017 (1 page)
23 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 February 2016Purchase of own shares. (3 pages)
19 February 2016Cancellation of shares. Statement of capital on 1 January 2016
  • GBP 7,500
(4 pages)
19 February 2016Purchase of own shares. (3 pages)
19 February 2016Cancellation of shares. Statement of capital on 1 January 2016
  • GBP 7,500
(4 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 January 2016Appointment of Mrs Tracey Barker as a secretary on 1 January 2016 (2 pages)
29 January 2016Termination of appointment of Kenneth Hart as a secretary on 1 January 2016 (1 page)
29 January 2016Termination of appointment of Robert Mciver Hart as a director on 1 January 2016 (1 page)
29 January 2016Termination of appointment of Robert Mciver Hart as a director on 1 January 2016 (1 page)
29 January 2016Termination of appointment of Kenneth Hart as a secretary on 1 January 2016 (1 page)
29 January 2016Appointment of Mrs Tracey Barker as a secretary on 1 January 2016 (2 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15,000
(5 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
(5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
(5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 15,000
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 15,000
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 15,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
7 June 2010Appointment of Simon Barker as a director (3 pages)
7 June 2010Appointment of Simon Barker as a director (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Robert Mciver Hart on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Robert Mciver Hart on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Robert Mciver Hart on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 09/12/08; full list of members (4 pages)
12 February 2009Return made up to 09/12/08; full list of members (4 pages)
11 September 2008Appointment terminate, director and secretary janet hart logged form (1 page)
11 September 2008Appointment terminate, director and secretary janet hart logged form (1 page)
10 September 2008Secretary appointed kenneth hart (2 pages)
10 September 2008Secretary appointed kenneth hart (2 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Return made up to 09/12/07; full list of members (7 pages)
28 April 2008Return made up to 09/12/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 January 2006Return made up to 09/12/05; no change of members (7 pages)
17 January 2006Return made up to 09/12/05; no change of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 December 2004Notice of assignment of name or new name to shares (2 pages)
24 December 2004Return made up to 09/12/04; full list of members (7 pages)
24 December 2004Return made up to 09/12/04; full list of members (7 pages)
24 December 2004Notice of assignment of name or new name to shares (2 pages)
14 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 February 2004Return made up to 09/12/03; full list of members (7 pages)
16 February 2004Return made up to 09/12/03; full list of members (7 pages)
19 March 2003Ad 11/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
19 March 2003Ad 11/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
9 December 2002Incorporation (19 pages)
9 December 2002Incorporation (19 pages)