Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARKERS OF HARROGATE LIMITED
Company Information for

BARKERS OF HARROGATE LIMITED

GARDNER HOUSE HORNBEAM PARK AVENUE, HORBEAM PARK, HARROGATE, N. YORKS, HG2 8NA,
Company Registration Number
03145898
Private Limited Company
Active

Company Overview

About Barkers Of Harrogate Ltd
BARKERS OF HARROGATE LIMITED was founded on 1996-01-15 and has its registered office in Harrogate. The organisation's status is listed as "Active". Barkers Of Harrogate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARKERS OF HARROGATE LIMITED
 
Legal Registered Office
GARDNER HOUSE HORNBEAM PARK AVENUE
HORBEAM PARK
HARROGATE
N. YORKS
HG2 8NA
Other companies in HG1
 
Filing Information
Company Number 03145898
Company ID Number 03145898
Date formed 1996-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB545589893  
Last Datalog update: 2024-02-07 01:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKERS OF HARROGATE 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 BARKERS OF HARROGATE LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE PATRICIA GODLEY
Director 1996-01-15
RAYMOND GODLEY
Director 1996-01-15
JOHN SIMON KETTLEWELL
Director 1996-03-04
MARY GENEVIEVE THERESE KETTLEWELL
Director 1996-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES KETTLEWELL
Company Secretary 1996-03-04 2008-03-20
ANTHONY JAMES KETTLEWELL
Director 1996-03-04 2008-03-20
JULIE CHRISTINE KETTLEWELL
Director 1996-03-04 2003-03-28
JEANETTE PATRICIA GODLEY
Company Secretary 1996-01-15 1996-03-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-01-15 1996-01-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-01-15 1996-01-15

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
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031458980003
2023-08-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-29CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-19Purchase of own shares
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON KETTLEWELL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON KETTLEWELL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MARY GENEVIEVE THERESE KETTLEWELL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MARY GENEVIEVE THERESE KETTLEWELL
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON KETTLEWELL
2022-03-09AP01DIRECTOR APPOINTED MRS REBECCA JANE MOSS-ALLISON
2022-01-26CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 12 Beulah Street Harrogate North Yorkshire HG1 1QQ
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28SH03Purchase of own shares
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031458980003
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 125000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 125000
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 125000
2015-01-18AR0115/01/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 125000
2014-01-26AR0115/01/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28MG01Particulars of a mortgage or charge / charge no: 2
2011-01-31AR0115/01/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0115/01/10 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GENEVIEVE THERESE KETTLEWELL / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON KETTLEWELL / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GODLEY / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PATRICIA GODLEY / 01/01/2010
2009-12-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-24363aReturn made up to 15/01/09; full list of members
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY KETTLEWELL
2008-01-21363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-02-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-09288bDIRECTOR RESIGNED
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-04363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-02363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-22363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-10363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-11-14AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-10363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1996-06-17SASHARES AGREEMENT OTC
1996-06-1788(2)OAD 04/03/96--------- £ SI 74999@1
1996-05-21395PARTICULARS OF MORTGAGE/CHARGE
1996-03-22288NEW DIRECTOR APPOINTED
1996-03-22288NEW DIRECTOR APPOINTED
1996-03-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-2288(2)PAD 04/03/96--------- £ SI 74999@1=74999 £ IC 50001/125000
1996-03-2288(2)RAD 04/03/96--------- £ SI 50000@1=50000 £ IC 1/50001
1996-03-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-21SRES01ALTER MEM AND ARTS 04/03/96
1996-03-21288NEW DIRECTOR APPOINTED
1996-03-21288SECRETARY RESIGNED
1996-03-14123NC INC ALREADY ADJUSTED 04/03/96
1996-03-14ORES04£ NC 1000/250000 04/03
1996-03-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/96
1996-03-13CERTNMCOMPANY NAME CHANGED JEBTONE LIMITED CERTIFICATE ISSUED ON 14/03/96
1996-02-11288NEW SECRETARY APPOINTED
1996-02-11288NEW DIRECTOR APPOINTED
1996-02-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46350 - Wholesale of tobacco products




Licences & Regulatory approval
We could not find any licences issued to BARKERS OF HARROGATE 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 BARKERS OF HARROGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 564,992
Creditors Due Within One Year 2012-03-31 £ 475,468

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARKERS OF HARROGATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 125,000
Called Up Share Capital 2012-03-31 £ 125,000
Cash Bank In Hand 2013-03-31 £ 13,276
Cash Bank In Hand 2012-03-31 £ 23,215
Current Assets 2013-03-31 £ 797,974
Current Assets 2012-03-31 £ 679,887
Debtors 2013-03-31 £ 426,898
Debtors 2012-03-31 £ 322,628
Fixed Assets 2013-03-31 £ 32,880
Fixed Assets 2012-03-31 £ 35,557
Shareholder Funds 2013-03-31 £ 265,862
Shareholder Funds 2012-03-31 £ 239,976
Stocks Inventory 2013-03-31 £ 357,800
Stocks Inventory 2012-03-31 £ 334,044
Tangible Fixed Assets 2013-03-31 £ 8,989
Tangible Fixed Assets 2012-03-31 £ 4,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARKERS OF HARROGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKERS OF HARROGATE LIMITED
Trademarks
We have not found any records of BARKERS OF HARROGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKERS OF HARROGATE 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 (46350 - Wholesale of tobacco products) as BARKERS OF HARROGATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARKERS OF HARROGATE 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.
Import/Export of Goods
Goods imported/exported by BARKERS OF HARROGATE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0024021000Cigars, cheroots and cigarillos containing tobacco
2018-11-0024021000Cigars, cheroots and cigarillos containing tobacco
2018-08-0024021000Cigars, cheroots and cigarillos containing tobacco
2018-08-0024021000Cigars, cheroots and cigarillos containing tobacco
2018-07-0024021000Cigars, cheroots and cigarillos containing tobacco
2018-07-0024021000Cigars, cheroots and cigarillos containing tobacco
2018-07-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2018-07-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2018-07-0044219999
2018-07-0044219999
2016-06-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2016-06-0044201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2015-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-07-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0142029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2015-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-01-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2015-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKERS OF HARROGATE 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 BARKERS OF HARROGATE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1