Company NameGl Barker & Co Llp
Company StatusActive
Company NumberOC318076
CategoryLimited Liability Partnership
Incorporation Date1 March 2006(18 years, 1 month ago)

Directors

LLP Designated Member NameMr Graeme Peter Greenfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 High Street
Yeadon
Leeds
LS19 7TN
LLP Designated Member NameMrs Sarah Louise O'Hagan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2009(3 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Brow Wood Road
Batley
West Yorkshire
WF17 0RH
LLP Designated Member NameMr Peter Allan Holleran
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ash Hill Garth
Leeds
LS17 8JS
LLP Designated Member NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address2nd Floor
49 King Street
Manchester
M2 7AY
LLP Designated Member NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address2nd Floor
49 King Street
Manchester
M2 7AY

Contact

Websiteglbarkerandco.co.uk
Telephone0113 2603212
Telephone regionLeeds

Location

Registered Address49 Austhorpe Road
Leeds
West Yorkshire
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£115,188
Cash£4,987
Current Liabilities£101,013

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

21 January 2010Delivered on: 26 January 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
19 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
7 September 2020Member's details changed for Mrs Sarah Louise O'hagan on 27 August 2020 (2 pages)
7 September 2020Change of details for Mrs Sarah Louise O'hagan as a person with significant control on 27 August 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Graeme Peter Greenfield as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Cessation of Peter Allan Holleran as a person with significant control on 10 April 2017 (1 page)
2 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 August 2017Termination of appointment of Peter Allan Holleran as a member on 10 April 2017 (1 page)
15 August 2017Termination of appointment of Peter Allan Holleran as a member on 10 April 2017 (1 page)
15 March 2017Current accounting period extended from 10 April 2017 to 30 April 2017 (1 page)
15 March 2017Current accounting period extended from 10 April 2017 to 30 April 2017 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 10 April 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 10 April 2016 (6 pages)
29 March 2016Annual return made up to 1 March 2016 (4 pages)
29 March 2016Annual return made up to 1 March 2016 (4 pages)
17 December 2015Total exemption small company accounts made up to 10 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 10 April 2015 (6 pages)
23 March 2015Annual return made up to 1 March 2015 (4 pages)
23 March 2015Annual return made up to 1 March 2015 (4 pages)
23 March 2015Annual return made up to 1 March 2015 (4 pages)
17 December 2014Total exemption small company accounts made up to 10 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 10 April 2014 (5 pages)
25 March 2014Annual return made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 1 March 2014 (4 pages)
10 December 2013Total exemption small company accounts made up to 10 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 10 April 2013 (6 pages)
1 March 2013Annual return made up to 1 March 2013 (4 pages)
1 March 2013Annual return made up to 1 March 2013 (4 pages)
1 March 2013Annual return made up to 1 March 2013 (4 pages)
27 December 2012Total exemption small company accounts made up to 10 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 10 April 2012 (6 pages)
5 March 2012Annual return made up to 1 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 10 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 10 April 2011 (6 pages)
1 March 2011Member's details changed for Sarah Louise O'hagan on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 (4 pages)
1 March 2011Member's details changed for Graeme Peter Greenfield on 1 March 2011 (2 pages)
1 March 2011Member's details changed for Peter Allan Holleran on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 (4 pages)
1 March 2011Member's details changed for Graeme Peter Greenfield on 1 March 2011 (2 pages)
1 March 2011Member's details changed for Sarah Louise O'hagan on 1 March 2011 (2 pages)
1 March 2011Member's details changed for Peter Allan Holleran on 1 March 2011 (2 pages)
1 March 2011Member's details changed for Sarah Louise O'hagan on 1 March 2011 (2 pages)
1 March 2011Member's details changed for Graeme Peter Greenfield on 1 March 2011 (2 pages)
1 March 2011Member's details changed for Peter Allan Holleran on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 (4 pages)
6 September 2010Total exemption small company accounts made up to 10 April 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 10 April 2010 (6 pages)
12 March 2010Annual return made up to 1 March 2010 (9 pages)
12 March 2010Annual return made up to 1 March 2010 (9 pages)
12 March 2010Annual return made up to 1 March 2010 (9 pages)
26 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 January 2010Total exemption small company accounts made up to 10 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 10 April 2009 (6 pages)
5 November 2009Member's details changed for Graeme Peter Greenfield on 22 October 2009 (6 pages)
5 November 2009Member's details changed for Graeme Peter Greenfield on 22 October 2009 (6 pages)
5 May 2009Annual return made up to 01/03/09 (3 pages)
5 May 2009Annual return made up to 01/03/09 (3 pages)
24 April 2009LLP member appointed sarah louise o'hagan (2 pages)
24 April 2009LLP member appointed sarah louise o'hagan (2 pages)
1 December 2008Total exemption small company accounts made up to 10 April 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 10 April 2008 (6 pages)
20 March 2008Annual return made up to 01/03/08 (2 pages)
20 March 2008Annual return made up to 01/03/08 (2 pages)
10 January 2008Total exemption small company accounts made up to 10 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 10 April 2007 (6 pages)
2 January 2008Accounting reference date extended from 31/03/07 to 10/04/07 (1 page)
2 January 2008Accounting reference date extended from 31/03/07 to 10/04/07 (1 page)
15 March 2007Annual return made up to 01/03/07 (2 pages)
15 March 2007Annual return made up to 01/03/07 (2 pages)
14 March 2006Member resigned (1 page)
14 March 2006Member resigned (1 page)
14 March 2006Member resigned (1 page)
14 March 2006Member resigned (1 page)
1 March 2006Incorporation (4 pages)
1 March 2006Incorporation (4 pages)