Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARKER SUPPORT SERVICES LIMITED
Company Information for

BARKER SUPPORT SERVICES LIMITED

SUITE 1.01, SUITE 1.01 GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK, TELFORD, TF2 9TW,
Company Registration Number
04239968
Private Limited Company
Active

Company Overview

About Barker Support Services Ltd
BARKER SUPPORT SERVICES LIMITED was founded on 2001-06-22 and has its registered office in Telford. The organisation's status is listed as "Active". Barker Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARKER SUPPORT SERVICES LIMITED
 
Legal Registered Office
SUITE 1.01
SUITE 1.01 GROSVENOR HOUSE HOLLINSWOOD ROAD
CENTRAL PARK
TELFORD
TF2 9TW
Other companies in TF10
 
Previous Names
BARKER SECURITIES LIMITED07/12/2022
Filing Information
Company Number 04239968
Company ID Number 04239968
Date formed 2001-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKER SUPPORT SERVICES 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 BARKER SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE LAHR SULLMAN
Company Secretary 2017-01-02
MICHELLE POOLE
Director 2003-11-05
DOMINIQUE LAHR SULLMAN
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID POOLE
Company Secretary 2001-06-22 2013-10-15
ANTHONY FREDERICK SULLMAN
Director 2001-06-22 2009-03-27
COLIN DAVID POOLE
Director 2001-06-22 2003-11-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-06-22 2001-06-22
BRITANNIA COMPANY FORMATIONS LIMITED
Director 2001-06-22 2001-06-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE POOLE YOUR PERFECT LIMITED Director 2016-12-09 CURRENT 2016-12-09 Dissolved 2018-05-22
DOMINIQUE LAHR SULLMAN BARKER MEDICALS SUPPLY LIMITED Director 2014-03-24 CURRENT 2014-03-24 Liquidation
DOMINIQUE LAHR SULLMAN QUANTUM LEGAL SUPPORT SERVICES LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2018-03-20
DOMINIQUE LAHR SULLMAN CARTER FREDERICK CONSULTANTS LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-09-06

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
2024-02-11REGISTERED OFFICE CHANGED ON 11/02/24 FROM Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England
2024-02-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN POOLE
2024-02-06Compulsory strike-off action has been discontinued
2024-02-04DIRECTOR APPOINTED MR COLIN DAVID POOLE
2024-02-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-02-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK SULLMAN
2024-02-04REGISTERED OFFICE CHANGED ON 04/02/24 FROM Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England
2024-01-25CESSATION OF ANTHONY FREDERICK SULLMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-06Compulsory strike-off action has been suspended
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-06-12CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-07CERTNMCompany name changed barker securities LIMITED\certificate issued on 07/12/22
2022-12-06TM02Termination of appointment of Dominique Lahr Sullman on 2022-12-06
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE LAHR SULLMAN
2020-09-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK SULLMAN
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE POOLE
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SULLMAN
2018-11-23PSC07CESSATION OF DOMINIQUE LAHR SULLMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ England
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 131 High Street Newport Shropshire TF10 7BH England
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03AP03Appointment of Mrs Dominique Lahr Sullman as company secretary on 2017-01-02
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 8355055
2016-08-12AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM P O Box 472 Newport Shropshire TF2 2GA
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 8355055
2015-06-25AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM 131 High Street Newport Shropshire TF10 7BH
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 8355055
2014-06-24AR0122/06/14 ANNUAL RETURN FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM Company Select (Uk) Limited - (Central Office) Stafford Park 4 Telford Shropshire TF3 3BA England
2014-03-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SULLMAN / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SULLMAN / 01/11/2013
2013-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN POOLE
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM Netley Hall, Dorrington Shrewsbury Shropshire SY5 7JZ
2013-09-25AR0122/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-16AR0122/06/12 FULL LIST
2012-04-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-27AR0122/06/11 FULL LIST
2011-06-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-20AR0122/06/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE SULLMAN / 20/04/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE POOLE / 20/04/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-30AP01DIRECTOR APPOINTED MRS DOMINIQUE SULLMAN
2009-09-16363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-13288aDIRECTOR APPOINTED MICHELLE POOLE LOGGED FORM
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SULLMAN
2009-03-12AA30/06/07 TOTAL EXEMPTION SMALL
2009-03-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-08-14363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-26363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: C/O POOLE & CO SOLCITORS PLAZA 1 TELFORD PLAZA IRONMASTERS WAY TELFORD SHROPSHIRE TF3 4NT
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/02
2002-07-22363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-02-22MISCRE ISSUE OF REREG CERT
2001-09-25SASHARES AGREEMENT OTC
2001-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-25123NC INC ALREADY ADJUSTED 05/07/01
2001-09-25RES04£ NC 50000/8355055 05/0
2001-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-09-2588(2)RAD 20/08/01--------- £ SI 8305055@1=8305055 £ IC 50000/8355055
2001-07-06288bDIRECTOR RESIGNED
2001-07-06RES02REREG PLC-PRI 05/07/01
2001-07-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-07-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2001-07-0388(2)RAD 22/06/01--------- £ SI 49998@1=49998 £ IC 2/50000
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-22CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-06-22117APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARKER SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARKER SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARKER SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 5,426,008
Creditors Due Within One Year 2011-07-01 £ 5,426,008
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31

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 BARKER SUPPORT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8,355,695
Called Up Share Capital 2011-07-01 £ 8,355,695
Shareholder Funds 2012-07-01 £ 5,426,008
Shareholder Funds 2011-07-01 £ 5,426,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARKER SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKER SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of BARKER SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKER SUPPORT SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as BARKER SUPPORT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARKER SUPPORT SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKER SUPPORT SERVICES 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 BARKER SUPPORT SERVICES 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.