Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID BARKE (HOLDINGS) LIMITED
Company Information for

DAVID BARKE (HOLDINGS) LIMITED

10 TOWERFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9QE,
Company Registration Number
01549844
Private Limited Company
Active

Company Overview

About David Barke (holdings) Ltd
DAVID BARKE (HOLDINGS) LIMITED was founded on 1981-03-11 and has its registered office in Essex. The organisation's status is listed as "Active". David Barke (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAVID BARKE (HOLDINGS) LIMITED
 
Legal Registered Office
10 TOWERFIELD ROAD
SHOEBURYNESS
ESSEX
SS3 9QE
Other companies in SS3
 
Filing Information
Company Number 01549844
Company ID Number 01549844
Date formed 1981-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 18:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID BARKE (HOLDINGS) LIMITED
The accountancy firm based at this address is INSIGHT STRATEGIC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID BARKE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER DAVID BARKE
Company Secretary 1994-06-01
DAVID ALLEN BARKE
Director 2006-06-19
GUY JOHN BARKE
Director 2006-06-19
JAMES CHRISTIAN BARKE
Director 2006-06-19
JAMES FRANK DAVID BARKE
Director 2015-02-18
OLIVER DAVID BARKE
Director 2006-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANK DAVID BARKE
Director 1991-10-31 2006-06-19
OLIVER HARRY BARKE
Company Secretary 1991-10-31 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLEN BARKE BOATS LIMITED Director 2015-02-25 CURRENT 2003-05-23 Active
DAVID ALLEN BARKE BOATCO UK LTD Director 2014-10-06 CURRENT 2014-10-06 Active
DAVID ALLEN BARKE BOATSUK LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
DAVID ALLEN BARKE BARKE LAND LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
DAVID ALLEN BARKE BARKE BROTHERS HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
DAVID ALLEN BARKE ESSEX BOATYARDS LIMITED Director 2006-06-21 CURRENT 1999-08-18 Active - Proposal to Strike off
GUY JOHN BARKE BOATS LIMITED Director 2015-02-25 CURRENT 2003-05-23 Active
GUY JOHN BARKE BOATCO UK LTD Director 2014-10-06 CURRENT 2014-10-06 Active
GUY JOHN BARKE BOATSUK LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
GUY JOHN BARKE BARKE LAND LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
GUY JOHN BARKE BARKE BROTHERS HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
GUY JOHN BARKE ESSEX BOATYARDS LIMITED Director 2006-06-21 CURRENT 1999-08-18 Active - Proposal to Strike off
JAMES CHRISTIAN BARKE BOATS LIMITED Director 2015-02-25 CURRENT 2003-05-23 Active
JAMES CHRISTIAN BARKE BOATCO UK LTD Director 2014-10-06 CURRENT 2014-10-06 Active
JAMES CHRISTIAN BARKE BOATSUK LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JAMES CHRISTIAN BARKE BARKE LAND LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
JAMES CHRISTIAN BARKE BARKE BROTHERS HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JAMES CHRISTIAN BARKE ESSEX BOATYARDS LIMITED Director 2000-09-22 CURRENT 1999-08-18 Active - Proposal to Strike off
OLIVER DAVID BARKE BOATS LIMITED Director 2015-02-25 CURRENT 2003-05-23 Active
OLIVER DAVID BARKE BOATCO UK LTD Director 2014-10-06 CURRENT 2014-10-06 Active
OLIVER DAVID BARKE BOATSUK LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
OLIVER DAVID BARKE BARKE LAND LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
OLIVER DAVID BARKE BARKE BROTHERS HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
OLIVER DAVID BARKE ESSEX BOATYARDS LIMITED Director 2000-09-22 CURRENT 1999-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-05-08Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-10-16Change of details for Mr David Allen Barke as a person with significant control on 2023-10-16
2023-10-16Change of details for Mr Guy John Barke as a person with significant control on 2023-10-16
2023-10-16Change of details for Mr James Christian Barke as a person with significant control on 2023-10-16
2023-10-16SECRETARY'S DETAILS CHNAGED FOR MR OLIVER DAVID BARKE on 2023-10-16
2023-10-16Director's details changed for Mr David Allen Barke on 2023-10-16
2023-10-16Director's details changed for Mr Guy John Barke on 2023-10-16
2023-10-16Director's details changed for Mr James Christian Barke on 2023-10-16
2023-10-16Director's details changed for Mr James Frank David Barke on 2023-10-16
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-05-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-05-19Audit exemption subsidiary accounts made up to 2022-06-30
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-12Audit exemption subsidiary accounts made up to 2021-06-30
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-09-06Compulsory strike-off action has been discontinued
2022-09-06DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015498440035
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR JAMES FRANK DAVID BARKE
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-31AA01Previous accounting period shortened from 31/08/14 TO 30/06/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015498440034
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0114/10/13 ANNUAL RETURN FULL LIST
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-15AR0114/10/12 ANNUAL RETURN FULL LIST
2012-06-18CH01Director's details changed for Guy John Barke on 2012-04-26
2012-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-10-20AR0114/10/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARKE / 15/10/2010
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JOHN BARKE / 15/10/2010
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARKE / 15/10/2010
2011-09-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-23AA01PREVSHO FROM 31/12/2010 TO 31/08/2010
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARKE / 09/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARKE / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JOHN BARKE / 07/12/2010
2010-11-08AR0114/10/10 FULL LIST
2009-11-25AR0114/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARKE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY JOHN BARKE / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARKE / 24/11/2009
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-10-14363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-10363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: EAST END PAGLESHAM ROCHFORD ESSEX SS4 2ER
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVID BARKE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID BARKE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-06 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-11-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-18 Satisfied MIDLAND BANK PLC
CHARGE 1992-01-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-01-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-11-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-09-24 Satisfied WILLIAM & GLYNS BANK PLC.
LEGAL CHARGE 1981-12-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID BARKE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DAVID BARKE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID BARKE (HOLDINGS) LIMITED
Trademarks
We have not found any records of DAVID BARKE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID BARKE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DAVID BARKE (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DAVID BARKE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID BARKE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID BARKE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.