Company Information for BARKERS OF WINDSOR LIMITED
UNIT 3 RINGWOOD TRADING ESTATE, RINGWOOD, HAMPSHIRE, BH24 3BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BARKERS OF WINDSOR LIMITED | |
Legal Registered Office | |
UNIT 3 RINGWOOD TRADING ESTATE RINGWOOD HAMPSHIRE BH24 3BA Other companies in SL4 | |
Company Number | 06124846 | |
---|---|---|
Company ID Number | 06124846 | |
Date formed | 2007-02-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 19:29:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALAN JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN FRANCIS METHLEY |
Director | ||
DEAN FRANCIS METHLEY |
Director | ||
BARKERS OF WINDSOR |
Director | ||
GILLIAN ELIZABETH HAWKER |
Company Secretary | ||
ANTHONY EDWARD HAWKER |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIUM PRESENCE LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/06/22 TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/06/22 FROM 28 Beaumont Road Windsor Berkshire SL4 1JP | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/08/21 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN JORDAN | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 47 Holdenhurst Avenue Bournemouth BH7 6RA England to 22 Salisbury Road Ringwood Hampshire BH24 1AS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN METHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN METHLEY | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARKERS OF WINDSOR | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR DEAN FRANCIS METHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARKERS OF WINDSOR | |
AP01 | DIRECTOR APPOINTED MR DEAN FRANCIS METHLEY | |
AP02 | CORPORATE DIRECTOR APPOINTED BARKERS OF WINDSOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN HAWKER | |
AA01 | PREVEXT FROM 28/02/2009 TO 31/08/2009 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY HAWKER | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: BEAUMONT HOUSE, 28 BEAUMONT ROAD WINDSOR BERKSHIRE SL4 1JP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-08 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Creditors Due Within One Year | 2011-09-01 | £ 8,102 |
---|
Creditors and other liabilities
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 BARKERS OF WINDSOR LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 4,303 |
Current Assets | 2011-09-01 | £ 4,303 |
Fixed Assets | 2011-09-01 | £ 494 |
Shareholder Funds | 2011-09-01 | £ 3,305 |
Debtors and other cash assets
BARKERS OF WINDSOR LIMITED owns 1 domain names.
barkersofwindsor.co.uk
The top companies supplying to UK government with the same SIC code (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as BARKERS OF WINDSOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BARKERS OF WINDSOR LIMITED | Event Date | 2009-09-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARKERS OF WINDSOR LIMITED | Event Date | 2009-04-28 |
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. |