About

Registered Number: 04648284
Date of Incorporation: 27/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 19 Fountain Street, Morley, Leeds, West Yorkshire, LS27 9AE

 

Founded in 2003, George Barker & Co Ltd are based in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at George Barker & Co Ltd. There is one director listed as Beaumont, Sara Louise for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Sara Louise 27 January 2005 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 28 February 2019
PSC09 - N/A 28 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 09 February 2018
AA - Annual Accounts 14 December 2017
MR01 - N/A 15 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 21 February 2006
CERTNM - Change of name certificate 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 15 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 05 February 2004
225 - Change of Accounting Reference Date 12 November 2003
395 - Particulars of a mortgage or charge 07 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Outstanding

N/A

Debenture 26 March 2010 Outstanding

N/A

Debenture 06 April 2005 Outstanding

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.