Teesside Retail Park
Stockton On Tees
TS17 7BG
Director Name | Mr Richard Joseph Barker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barker And Stonehouse Haydock Park Road Teesside Retail Park Stockton On Tees TS17 7BG |
Director Name | Mr Peter Soakell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barker And Stonehouse Haydock Park Road Teesside Retail Park Stockton On Tees TS17 7BG |
Secretary Name | Mr Peter Soakell |
---|---|
Status | Current |
Appointed | 29 May 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Barker And Stonehouse Haydock Park Road Teesside Retail Park Stockton On Tees TS17 7BG |
Director Name | Miss Elizabeth Claire Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe, The Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER |
Website | barkerandstonehouse.co.uk |
---|
Registered Address | Barker And Stonehouse Haydock Park Road Teesside Retail Park Stockton On Tees TS17 7BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Barker & Stonehouse LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,590,000 |
Gross Profit | £1,609,118 |
Net Worth | £1,265,378 |
Current Liabilities | £855,870 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
29 May 2014 | Delivered on: 6 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2014 | Delivered on: 6 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as springs leisure centre haydock park road teesside retail park thornaby stockton on tees title number CE144017. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
3 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 2 April 2017 (14 pages) |
28 September 2017 | Full accounts made up to 2 April 2017 (14 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
2 December 2016 | Full accounts made up to 3 April 2016 (14 pages) |
2 December 2016 | Full accounts made up to 3 April 2016 (14 pages) |
22 January 2016 | Registered office address changed from Marsh Street Cannon Park Middlesbrough Cleveland TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton on Tees TS17 7BG on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from Marsh Street Cannon Park Middlesbrough Cleveland TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton on Tees TS17 7BG on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
12 August 2015 | Full accounts made up to 29 March 2015 (12 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (12 pages) |
25 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
25 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
11 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
6 June 2014 | Registration of charge 070991570001 (12 pages) |
6 June 2014 | Registration of charge 070991570001 (12 pages) |
6 June 2014 | Registration of charge 070991570002 (28 pages) |
6 June 2014 | Registration of charge 070991570002 (28 pages) |
3 June 2014 | Appointment of Mr Richard Joseph Barker as a director (2 pages) |
3 June 2014 | Appointment of Mr Peter Soakell as a director (2 pages) |
3 June 2014 | Appointment of Mr Richard Joseph Barker as a director (2 pages) |
3 June 2014 | Registered office address changed from the Annexe, the Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Elizabeth Wright as a director (1 page) |
3 June 2014 | Appointment of Mr Peter Soakell as a director (2 pages) |
3 June 2014 | Appointment of Mr James Thompson Barker as a director (2 pages) |
3 June 2014 | Appointment of Mr James Thompson Barker as a director (2 pages) |
3 June 2014 | Registered office address changed from the Annexe, the Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from the Annexe, the Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Peter Soakell as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Peter Soakell as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Elizabeth Wright as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
14 January 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 December 2009 | Incorporation (26 pages) |
9 December 2009 | Incorporation (26 pages) |