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

BARKEMP CONSTRUCTION LIMITED

THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, KENT, ME20 7BG,
Company Registration Number
06773401
Private Limited Company
Active

Company Overview

About Barkemp Construction Ltd
BARKEMP CONSTRUCTION LIMITED was founded on 2008-12-15 and has its registered office in Aylesford. The organisation's status is listed as "Active". Barkemp Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARKEMP CONSTRUCTION LIMITED
 
Legal Registered Office
THE CORNER HOUSE
2 HIGH STREET
AYLESFORD
KENT
ME20 7BG
Other companies in CT1
 
Previous Names
BARKEMP CONSTRUCTON LIMITED28/12/2008
Filing Information
Company Number 06773401
Company ID Number 06773401
Date formed 2008-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKEMP CONSTRUCTION LIMITED
The accountancy firm based at this address is THOMPSON ELPHICK 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 BARKEMP CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CLARK
Company Secretary 2014-07-18
DEAN BARBER
Director 2009-01-06
STEVEN CLARK
Director 2009-01-06
WILLIAM KEMP
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
LEE HELEN BARBER
Company Secretary 2008-12-15 2014-07-18
DEAN BARBER
Company Secretary 2008-12-15 2008-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN BARBER ORWELL DEVELOPMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
DEAN BARBER BCK SOUTH EAST LIMITED Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2018-01-16
DEAN BARBER BMS SOUTH EAST LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
DEAN BARBER BARKEMP GROUNDWORKS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
DEAN BARBER IRIS INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
DEAN BARBER PROEX PLANT HIRE LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
STEVEN CLARK ORWELL DEVELOPMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEVEN CLARK BARKEMP GROUNDWORKS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
STEVEN CLARK IRIS INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
STEVEN CLARK PROEX PLANT HIRE LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
WILLIAM KEMP BMS SOUTH EAST LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
WILLIAM KEMP BARKEMP GROUNDWORKS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
WILLIAM KEMP IRIS INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active

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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-04-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Particulars of variation of rights attached to shares
2022-01-10SH10Particulars of variation of rights attached to shares
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-06-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-05-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067734010003
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-04-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2018-01-03CH01Director's details changed for Mr William Kemp on 2016-12-09
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CH01Director's details changed for Mr Steven Clark on 2017-04-27
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 210
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 210
2016-01-27AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BARBER / 08/12/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEMP / 01/12/2015
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARK / 01/12/2015
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN CLARK on 2015-12-01
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 210
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2014-07-21AP03Appointment of Mr Steven Clark as company secretary on 2014-07-18
2014-07-21TM02Termination of appointment of Lee Helen Barber on 2014-07-18
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 210
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/13 FROM 82 High Street Tenterden Kent TN30 6JG
2013-01-30AUDAUDITOR'S RESIGNATION
2013-01-08AR0115/12/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-09AR0115/12/11 FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU UNITED KINGDOM
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEMP / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLARK / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARBER / 29/09/2010
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / LEE HELEN BARBER / 29/09/2010
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-12AR0115/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEMP / 15/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLARK / 15/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARBER / 15/12/2009
2009-12-17AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-01-16288aDIRECTOR APPOINTED STEVEN CLARK
2009-01-16288aDIRECTOR APPOINTED DEAN BARBER
2009-01-07288aSECRETARY APPOINTED LEE HELEN BARBER
2009-01-07128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-01-0788(2)AD 15/12/08 GBP SI 20@1=20 GBP IC 190/210
2009-01-0788(2)AD 15/12/08 GBP SI 20@1=20 GBP IC 170/190
2009-01-0788(2)AD 15/12/08 GBP SI 20@1=20 GBP IC 150/170
2008-12-27CERTNMCOMPANY NAME CHANGED BARKEMP CONSTRUCTON LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-12-18225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY DEAN BARBER
2008-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1142995 Active Licenced property: ACCESS 4.20 UNIT 10 NEW HYTHE BUSINESS PARK BELLINGHAM WAY AYLESFORD NEW HYTHE BUSINESS PARK GB ME20 7HP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BARKEMP CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARKEMP CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BARKEMP CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKEMP CONSTRUCTION LIMITED
Trademarks
We have not found any records of BARKEMP CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKEMP CONSTRUCTION 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 (41100 - Development of building projects) as BARKEMP CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARKEMP CONSTRUCTION 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 BARKEMP CONSTRUCTION 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 BARKEMP CONSTRUCTION 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.