About

Registered Number: 07820109
Date of Incorporation: 24/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 31 West Buildings, Worthing, West Sussex, BN11 3BS,

 

Based in West Sussex, Barkers Holdings Ltd was registered on 24 October 2011, it's status is listed as "Active". The companies directors are listed as Wright, Nick, Barker, Thomas James, Barker, Sally Ann in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Nick 12 March 2020 - 1
BARKER, Sally Ann 24 October 2011 26 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Thomas James 24 October 2011 12 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
AD01 - Change of registered office address 16 March 2020
PSC01 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 16 April 2019
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
CH03 - Change of particulars for secretary 18 December 2018
CS01 - N/A 24 October 2018
MR01 - N/A 17 August 2018
MR01 - N/A 17 August 2018
MR04 - N/A 07 August 2018
AA - Annual Accounts 27 July 2018
MR01 - N/A 26 July 2018
MR01 - N/A 26 July 2018
AD01 - Change of registered office address 04 July 2018
AD01 - Change of registered office address 04 July 2018
PSC04 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
MR01 - N/A 20 December 2017
MR01 - N/A 20 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 01 November 2016
CH03 - Change of particulars for secretary 01 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AD01 - Change of registered office address 01 August 2016
AP01 - Appointment of director 15 July 2016
AD01 - Change of registered office address 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 19 April 2016
CERTNM - Change of name certificate 25 November 2015
CONNOT - N/A 25 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 30 October 2012
AA01 - Change of accounting reference date 30 March 2012
TM01 - Termination of appointment of director 09 November 2011
AA01 - Change of accounting reference date 07 November 2011
NEWINC - New incorporation documents 24 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

A registered charge 20 July 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.