About

Registered Number: 01725207
Date of Incorporation: 20/05/1983 (41 years and 11 months ago)
Company Status: Active
Registered Address: Jumps Farm Blythe Lane, Lathom, Ormskirk, Lancashire, L40 5UA,

 

Based in Ormskirk, R Barker & Sons (Transport) Ltd was registered on 20 May 1983, it's status at Companies House is "Active". There are 7 directors listed as Shaw, Stephen Giles Nicholas, Barker, Geoffrey Harold, Barker, Michael Ronald, Barker, Ronald, Barker, Susan Marion, Shaw, Stephen Giles Nicholas, Watts, David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Geoffrey Harold N/A 11 May 2000 1
BARKER, Michael Ronald N/A 15 July 2016 1
BARKER, Ronald N/A 11 February 2009 1
BARKER, Susan Marion 01 May 2000 09 August 2006 1
SHAW, Stephen Giles Nicholas 09 November 2013 11 November 2013 1
WATTS, David 01 March 2011 07 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Stephen Giles Nicholas 30 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 11 July 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 11 April 2018
AD01 - Change of registered office address 11 April 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 16 July 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 20 November 2013
TM01 - Termination of appointment of director 17 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AP03 - Appointment of secretary 27 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 12 November 2002
287 - Change in situation or address of Registered Office 26 September 2002
363s - Annual Return 20 June 2002
395 - Particulars of a mortgage or charge 28 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 20 May 1999
287 - Change in situation or address of Registered Office 03 February 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 12 September 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986
NEWINC - New incorporation documents 20 May 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2010 Outstanding

N/A

Legal charge 22 May 2002 Outstanding

N/A

Legal charge 05 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.