About

Registered Number: 00881430
Date of Incorporation: 14/06/1966 (58 years and 10 months ago)
Company Status: Active
Registered Address: 37 Commercial Road, Poole, Dorset, BH14 0HU

 

Anthony A. Barker Ltd was registered on 14 June 1966 and are based in Poole, it's status is listed as "Active". The companies directors are listed as Croyden, Ian, Barker, Anthony Arnold, Barker, Valerie Jean, Williamson, David Ernest Charles at Companies House. Currently we aren't aware of the number of employees at the Anthony A. Barker Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROYDEN, Ian 20 June 2005 - 1
BARKER, Anthony Arnold N/A 04 April 2003 1
BARKER, Valerie Jean N/A 31 March 2003 1
WILLIAMSON, David Ernest Charles 30 September 2002 02 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 August 2008
287 - Change in situation or address of Registered Office 11 July 2008
353 - Register of members 10 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 January 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
353 - Register of members 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
395 - Particulars of a mortgage or charge 15 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 10 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 21 January 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 February 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
AA - Annual Accounts 12 February 2002
RESOLUTIONS - N/A 22 January 2002
169 - Return by a company purchasing its own shares 22 January 2002
395 - Particulars of a mortgage or charge 12 July 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 20 January 2000
363s - Annual Return 13 January 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 23 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 11 January 1996
363s - Annual Return 23 January 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 09 January 1994
AA - Annual Accounts 20 December 1993
287 - Change in situation or address of Registered Office 02 March 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
287 - Change in situation or address of Registered Office 18 August 1992
AA - Annual Accounts 18 August 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 24 December 1990
363a - Annual Return 24 December 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AC05 - N/A 07 August 1989
288 - N/A 23 March 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 08 February 1988
287 - Change in situation or address of Registered Office 07 September 1987
AA - Annual Accounts 23 February 1987
363 - Annual Return 23 February 1987
NEWINC - New incorporation documents 14 June 1966

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2006 Outstanding

N/A

Legal charge 07 April 2004 Outstanding

N/A

Debenture 06 July 2001 Fully Satisfied

N/A

Mortgage debenture 12 May 1983 Outstanding

N/A

Legal mortgage 30 April 1981 Outstanding

N/A

Legal mortgage 26 November 1979 Outstanding

N/A

Legal mortgage 25 November 1977 Outstanding

N/A

Legal mortgage 25 November 1977 Outstanding

N/A

Legal mortgage 25 November 1977 Outstanding

N/A

Legal mortgage 25 November 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.