Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.F.BARKER & SONS(MARQUEES)LIMITED
Company Information for

C.F.BARKER & SONS(MARQUEES)LIMITED

PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, NR1 1BY,
Company Registration Number
00494781
Private Limited Company
Liquidation

Company Overview

About C.f.barker & Sons(marquees)limited
C.F.BARKER & SONS(MARQUEES)LIMITED was founded on 1951-04-26 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". C.f.barker & Sons(marquees)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C.F.BARKER & SONS(MARQUEES)LIMITED
 
Legal Registered Office
PARKER ANDREWS LTD
5th Floor The Union Building 51-59 Rose Lane
Norwich
NR1 1BY
Other companies in CR3
 
Filing Information
Company Number 00494781
Company ID Number 00494781
Date formed 1951-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2025-01-31
Account next due 31/10/2026
Latest return 2024-11-13
Return next due 11/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-10-14 13:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.F.BARKER & SONS(MARQUEES)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.F.BARKER & SONS(MARQUEES)LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS BARKER
Company Secretary 2001-03-06
PAUL FRANCIS BARKER
Director 1991-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GERRARD BARKER
Director 2000-04-05 2011-01-31
PETER JEPP
Director 2000-04-05 2001-05-31
ANTHONY CHARLES BARKER
Company Secretary 1991-11-13 2000-03-31
ANTHONY CHARLES BARKER
Director 1991-11-13 2000-03-31
SIMON CHARLES BARKER
Director 1997-12-01 1998-09-18
ERNEST HERBERT BARKER
Director 1991-11-13 1993-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-14Final Gazette dissolved via compulsory strike-off
2025-07-14Voluntary liquidation. Notice of members return of final meeting
2025-07-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2025-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2025-02-21
2025-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/25 FROM 1 Oakfield Lodge Saint Katherines Road Caterham Surrey CR3 6st
2025-02-25LIQ01Voluntary liquidation declaration of solvency
2025-02-25600Appointment of a voluntary liquidator
2025-02-06Previous accounting period shortened from 31/03/25 TO 31/01/25
2025-02-06Unaudited abridged accounts made up to 2025-01-31
2025-02-06AA01Previous accounting period shortened from 31/03/25 TO 31/01/25
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2025-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-11-20CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2024-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2024-05-28Unaudited abridged accounts made up to 2024-03-31
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-05-26Unaudited abridged accounts made up to 2023-03-31
2022-11-21CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE ANGELA GIBBS
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 6750
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 6750
2015-11-18AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 6750
2014-11-25AR0113/11/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 6750
2013-11-28AR0113/11/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AA01Current accounting period extended from 31/01/12 TO 31/03/12
2011-11-14AR0113/11/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BARKER
2010-11-25AR0113/11/10 ANNUAL RETURN FULL LIST
2010-07-13AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-03AR0113/11/09 ANNUAL RETURN FULL LIST
2009-12-03AD03Register(s) moved to registered inspection location
2009-12-03AD02Register inspection address has been changed
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BARKER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERRARD BARKER / 03/12/2009
2009-07-07AA31/01/09 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-07-15AA31/01/08 TOTAL EXEMPTION FULL
2007-11-21363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-11-30363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-17363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-05363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-28363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 47 OSBORNE ROAD THORNTON HEATH SURREY CR7 8PD
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-15363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2001-11-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-27288bDIRECTOR RESIGNED
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-26122£ SR 3750@1 31/03/00
2001-03-09288aNEW SECRETARY APPOINTED
2001-03-09363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-11-20288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-09SRES01ALTER ARTICLES 19/05/00
2000-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-12-09363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-09288aNEW DIRECTOR APPOINTED
1997-12-31363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-12363sRETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-08363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-01363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-08-22AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-11-26363sRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-10-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.F.BARKER & SONS(MARQUEES)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2025-02-26
Appointmen2025-02-26
Resolution2025-02-26
Fines / Sanctions
No fines or sanctions have been issued against C.F.BARKER & SONS(MARQUEES)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 1989-12-05 Outstanding MIDLAND BANK PLC
MORTGAGE 1982-05-07 Outstanding MIDLAND BANK PLC
MORTGAGE 1976-04-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1976-04-15 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1955-05-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1954-05-10 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.F.BARKER & SONS(MARQUEES)LIMITED

Intangible Assets
Patents
We have not found any records of C.F.BARKER & SONS(MARQUEES)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.F.BARKER & SONS(MARQUEES)LIMITED
Trademarks
We have not found any records of C.F.BARKER & SONS(MARQUEES)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.F.BARKER & SONS(MARQUEES)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as C.F.BARKER & SONS(MARQUEES)LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where C.F.BARKER & SONS(MARQUEES)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyC.F.BARKER & SONS(MARQUEES)LIMITEDEvent Date2025-02-26
 
Initiating party Event TypeAppointmen
Defending partyC.F.BARKER & SONS(MARQUEES)LIMITEDEvent Date2025-02-26
Name of Company: C.F.BARKER & SONS(MARQUEES)LIMITED Company Number: 00494781 Nature of Business: Other manufacturing Registered office: 1 Oakfield Lodge, Saint Katherines Road, Caterham, CR3 6ST Type…
 
Initiating party Event TypeResolution
Defending partyC.F.BARKER & SONS(MARQUEES)LIMITEDEvent Date2025-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.F.BARKER & SONS(MARQUEES)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.F.BARKER & SONS(MARQUEES)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4