About

Registered Number: 05420737
Date of Incorporation: 11/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: St Marys Hall, 17 Barker Gate The Lace Market, Nottingham, Nottinghamshire, NG1 1JU

 

Founded in 2005, Barker Gate Holdings Ltd are based in Nottingham in Nottinghamshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASRAN, Steve Harveer 01 May 2018 - 1
HARRIS, Ian Richard 01 May 2012 - 1
HOBSON, Mark David 19 July 2005 - 1
LOWE, Fergus Menzies 19 July 2005 - 1
TOMPKINS, Colin 19 July 2005 - 1
WILLIAMS, Steven Kevin 19 July 2005 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 04 February 2020
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 01 February 2019
AP01 - Appointment of director 10 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 04 January 2018
PSC01 - N/A 27 October 2017
PSC09 - N/A 27 October 2017
CS01 - N/A 24 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
RESOLUTIONS - N/A 20 January 2016
SH06 - Notice of cancellation of shares 20 January 2016
SH03 - Return of purchase of own shares 20 January 2016
TM01 - Termination of appointment of director 31 December 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 11 May 2015
SH06 - Notice of cancellation of shares 27 April 2015
SH03 - Return of purchase of own shares 27 April 2015
AA - Annual Accounts 17 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
RESOLUTIONS - N/A 02 May 2014
SH06 - Notice of cancellation of shares 02 May 2014
SH03 - Return of purchase of own shares 02 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 31 January 2014
AUD - Auditor's letter of resignation 20 June 2013
AUD - Auditor's letter of resignation 17 June 2013
AR01 - Annual Return 09 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2013
RESOLUTIONS - N/A 26 April 2013
SH06 - Notice of cancellation of shares 26 April 2013
SH03 - Return of purchase of own shares 26 April 2013
AA - Annual Accounts 23 January 2013
AP01 - Appointment of director 19 December 2012
RESOLUTIONS - N/A 23 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 17 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
RESOLUTIONS - N/A 08 November 2010
SH06 - Notice of cancellation of shares 08 November 2010
SH03 - Return of purchase of own shares 08 November 2010
AR01 - Annual Return 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
RESOLUTIONS - N/A 23 August 2005
SA - Shares agreement 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
123 - Notice of increase in nominal capital 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
CERTNM - Change of name certificate 22 July 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.