Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Paul Scott Frearson Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Director Name | Mr David John O'Regan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Director Name | Mr Mark Irving Escolme |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Director Name | Mrs Annabel Feather |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Director Name | Mr Rory James Gibbs |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Website | barkingheads.co.uk |
---|---|
Telephone | 0808 1008885 |
Telephone region | Freephone |
Registered Address | Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
90 at £0.5 | David Orega & Joan Orega 45.00% Ordinary A |
---|---|
90 at £0.5 | Paul Hunter & Helen Hunter 45.00% Ordinary A |
20 at £0.5 | James Moloney 10.00% Ordinary B |
Latest Accounts | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
15 February 2023 | Delivered on: 22 February 2023 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
16 February 2017 | Delivered on: 22 February 2017 Persons entitled: Piper Pe LLP Classification: A registered charge Particulars: Legal mortgage over any freehold or leasehold property now vested in the chargor and fixed charge over all estates or interests in freehold or leasehold land of whatever kind belonging to the chargor now or in the future.. Fixed charge over all intellectual property, as defined in the charge. Outstanding |
8 March 2024 | Resolutions
|
---|---|
8 March 2024 | Memorandum and Articles of Association (22 pages) |
8 March 2024 | Resolutions
|
6 March 2024 | Statement of capital following an allotment of shares on 4 March 2024
|
5 March 2024 | Solvency Statement dated 05/03/24 (1 page) |
5 March 2024 | Resolutions
|
5 March 2024 | Statement by Directors (1 page) |
5 March 2024 | Statement of capital on 5 March 2024
|
1 March 2024 | Statement of capital following an allotment of shares on 29 February 2024
|
1 March 2024 | Resolutions
|
1 March 2024 | Statement by Directors (1 page) |
1 March 2024 | Solvency Statement dated 01/03/24 (1 page) |
1 March 2024 | Statement of capital on 1 March 2024
|
14 February 2024 | Accounts for a small company made up to 1 July 2023 (21 pages) |
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
8 April 2023 | Accounts for a small company made up to 25 June 2022 (21 pages) |
22 February 2023 | Registration of charge 092277980002, created on 15 February 2023 (14 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with updates (18 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
29 April 2022 | Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
18 January 2022 | Memorandum and Articles of Association (38 pages) |
18 January 2022 | Resolutions
|
10 January 2022 | Change of share class name or designation (2 pages) |
10 January 2022 | Particulars of variation of rights attached to shares (4 pages) |
10 January 2022 | Memorandum and Articles of Association (38 pages) |
7 January 2022 | Satisfaction of charge 092277980001 in full (1 page) |
6 January 2022 | Cessation of Piper Pe Llp as a person with significant control on 23 December 2021 (1 page) |
6 January 2022 | Cessation of David John O'regan as a person with significant control on 23 December 2021 (1 page) |
6 January 2022 | Notification of Dalton Bidco Limited as a person with significant control on 23 December 2021 (2 pages) |
6 January 2022 | Registered office address changed from 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 6 January 2022 (1 page) |
6 January 2022 | Cessation of Paul Scott Frearson Hunter as a person with significant control on 23 December 2021 (1 page) |
5 January 2022 | Resolutions
|
23 December 2021 | Termination of appointment of Paul Scott Frearson Hunter as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Annabel Feather as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Mark Irving Escolme as a director on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Anthony Robert Stones as a director on 23 December 2021 (2 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
23 December 2021 | Termination of appointment of Rory James Gibbs as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of David John O'regan as a director on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Mr James Lawson as a director on 23 December 2021 (2 pages) |
6 December 2021 | Resolutions
|
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
20 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr Paul Scott Frearson Hunter on 24 June 2021 (2 pages) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
10 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
21 September 2017 | Notification of Piper Pe Llp as a person with significant control on 16 February 2017 (1 page) |
21 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
21 September 2017 | Notification of Piper Pe Llp as a person with significant control on 21 September 2017 (1 page) |
19 September 2017 | Cessation of Joan O'regan as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Joan O'regan as a person with significant control on 16 February 2017 (1 page) |
13 September 2017 | Cessation of Helen Hunter as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Helen Hunter as a person with significant control on 16 February 2017 (1 page) |
13 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
13 March 2017 | Sub-division of shares on 14 February 2017 (6 pages) |
13 March 2017 | Sub-division of shares on 14 February 2017 (6 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (5 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (5 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
2 March 2017 | Appointment of Annabel Feather as a director on 16 February 2017 (3 pages) |
2 March 2017 | Appointment of Mr Mark Irving Escolme as a director on 16 February 2017 (3 pages) |
2 March 2017 | Appointment of Rory Gibbs as a director on 16 February 2017 (3 pages) |
2 March 2017 | Appointment of Mr Mark Irving Escolme as a director on 16 February 2017 (3 pages) |
2 March 2017 | Appointment of Annabel Feather as a director on 16 February 2017 (3 pages) |
2 March 2017 | Appointment of Rory Gibbs as a director on 16 February 2017 (3 pages) |
22 February 2017 | Registration of charge 092277980001, created on 16 February 2017 (44 pages) |
22 February 2017 | Registration of charge 092277980001, created on 16 February 2017 (44 pages) |
29 November 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page) |
16 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
18 March 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 18 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7EN on 16 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
10 June 2015 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
10 June 2015 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
22 September 2014 | Incorporation (26 pages) |
22 September 2014 | Current accounting period shortened from 30 September 2015 to 30 September 2014 (1 page) |
22 September 2014 | Incorporation (26 pages) |
22 September 2014 | Current accounting period shortened from 30 September 2015 to 30 September 2014 (1 page) |