About

Registered Number: 00449067
Date of Incorporation: 04/02/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF

 

E. Barker Ltd was registered on 04 February 1948 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". The current directors of this company are Dent, Laurence, Newman, Paul. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Paul 01 June 2003 10 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DENT, Laurence 01 March 2010 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 November 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 February 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 07 November 2011
AP04 - Appointment of corporate secretary 06 October 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 28 February 2011
TM02 - Termination of appointment of secretary 17 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP03 - Appointment of secretary 02 March 2010
AD01 - Change of registered office address 26 February 2010
CH01 - Change of particulars for director 02 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 05 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 29 March 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 02 December 1992
363s - Annual Return 02 December 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 19 December 1991
RESOLUTIONS - N/A 04 January 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1989
288 - N/A 03 July 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 20 December 1988
288 - N/A 18 March 1988
288 - N/A 19 January 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
288 - N/A 21 October 1987
AC42 - N/A 12 February 1987
287 - Change in situation or address of Registered Office 28 January 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
AC05 - N/A 18 November 1986
AA - Annual Accounts 12 January 1983
123 - Notice of increase in nominal capital 12 December 1978
MISC - Miscellaneous document 12 December 1978
NEWINC - New incorporation documents 04 February 1948

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 24 September 1979 Outstanding

N/A

Mortgage 13 March 1979 Outstanding

N/A

Mortgage 17 June 1971 Fully Satisfied

N/A

Mortgage 07 July 1967 Outstanding

N/A

Mortgage 07 July 1967 Outstanding

N/A

Equitable mortgage 01 February 1965 Outstanding

N/A

Equitable mortgage 01 February 1965 Outstanding

N/A

Mortgage 08 October 1963 Outstanding

N/A

Mortgage 02 January 1962 Outstanding

N/A

Mortgage 23 August 1961 Outstanding

N/A

Mortgage 09 February 1961 Outstanding

N/A

Mortgage 04 January 1954 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.