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

BARKER FAMILY GROUP LIMITED

RICHES & COMPANY, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA,
Company Registration Number
04089989
Private Limited Company
Active

Company Overview

About Barker Family Group Ltd
BARKER FAMILY GROUP LIMITED was founded on 2000-10-13 and has its registered office in Cobham. The organisation's status is listed as "Active". Barker Family Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARKER FAMILY GROUP LIMITED
 
Legal Registered Office
RICHES & COMPANY
34 ANYARDS ROAD
COBHAM
SURREY
KT11 2LA
Other companies in KT11
 
Filing Information
Company Number 04089989
Company ID Number 04089989
Date formed 2000-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB785414114  
Last Datalog update: 2023-10-08 07:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKER FAMILY GROUP LIMITED
The accountancy firm based at this address is INTERNATIONAL FINANCE CONSULTING 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 BARKER FAMILY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL BARKER
Company Secretary 2000-11-01
ANTHONY PAUL BARKER
Director 2000-11-01
GAYLE ELIZABETH BARKER
Director 2000-11-01
MARGARET MARY BARKER
Director 2010-01-18
CAROLINE ANNE HUNT
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BARKER
Director 2000-11-01 2008-01-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2000-10-13 2000-11-22
HANOVER DIRECTORS LIMITED
Nominated Director 2000-10-13 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL BARKER B.P. ESTATES LIMITED Company Secretary 2002-08-12 CURRENT 1997-02-05 Active
ANTHONY PAUL BARKER BIBURY NURSERY SCHOOLS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-04 Dissolved 2014-10-21
ANTHONY PAUL BARKER B.P. ESTATES (CONTRACTORS) LIMITED Company Secretary 2000-10-02 CURRENT 2000-10-02 Active
ANTHONY PAUL BARKER B.P. ESTATES ( MONCKTON HOUSE ) LIMITED Director 2010-10-28 CURRENT 2006-09-01 Dissolved 2014-10-14
ANTHONY PAUL BARKER BIBURY NURSERY SCHOOLS LIMITED Director 2002-07-15 CURRENT 2002-07-04 Dissolved 2014-10-21
MARGARET MARY BARKER B.P. ESTATES ( MONCKTON HOUSE ) LIMITED Director 2011-01-27 CURRENT 2006-09-01 Dissolved 2014-10-14
MARGARET MARY BARKER B.P. ESTATES (CONTRACTORS) LIMITED Director 2011-01-27 CURRENT 2000-10-02 Active
MARGARET MARY BARKER B.P. ESTATES LIMITED Director 2010-01-22 CURRENT 1997-02-05 Active
CAROLINE ANNE HUNT B.P. ESTATES LIMITED Director 2015-09-01 CURRENT 1997-02-05 Active
CAROLINE ANNE HUNT B.P. ESTATES (CONTRACTORS) LIMITED Director 2015-09-01 CURRENT 2000-10-02 Active

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
2023-10-05CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-11SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL BARKER on 2022-02-11
2022-02-11Director's details changed for Mr Anthony Paul Barker on 2022-02-11
2022-02-11Director's details changed for Mrs Margaret Mary Barker on 2022-02-11
2022-02-11Director's details changed for Ms Caroline Anne Hunt on 2022-02-11
2022-02-11CH01Director's details changed for Mr Anthony Paul Barker on 2022-02-11
2022-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PAUL BARKER on 2022-02-11
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CH01Director's details changed for Mr Anthony Paul Barker on 2019-02-24
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-11-15 GBP 600
2019-01-21SH03Purchase of own shares
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE ELIZABETH BARKER
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1500
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-24AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-16AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13AP01DIRECTOR APPOINTED MS CAROLINE ANNE HUNT
2014-06-13SH0104/06/14 STATEMENT OF CAPITAL GBP 1000
2014-03-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19CH01Director's details changed for Margaret Mary Hunt on 2013-12-19
2013-12-18AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2013-10-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0113/10/12 ANNUAL RETURN FULL LIST
2012-04-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0113/10/11 ANNUAL RETURN FULL LIST
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/11 FROM 42-46 High Street Esher Surrey KT10 9QY
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0113/10/10 FULL LIST
2010-03-23AR0113/10/09 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYLE ELIZABETH BARKER / 13/10/2008
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYLE ELIZABETH BARKER / 13/10/2009
2010-01-25AP01DIRECTOR APPOINTED MARGARET MARY HUNT
2010-01-02AA31/10/08 TOTAL EXEMPTION SMALL
2010-01-02AA31/10/07 TOTAL EXEMPTION SMALL
2010-01-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 12 THE EPSOM CENTRE EPSOM SQUARE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XG
2009-06-30225PREVSHO FROM 31/10/2009 TO 30/06/2009
2009-03-27DISS40DISS40 (DISS40(SOAD))
2009-03-26363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BARKER
2009-03-24GAZ1FIRST GAZETTE
2007-10-18363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-02363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 15 WILDERTON ROAD POOLE DORSET BH13 6ED
2005-11-01363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-04-26DISS6STRIKE-OFF ACTION SUSPENDED
2005-04-05GAZ1FIRST GAZETTE
2003-12-15363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-14363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-08-19123£ NC 100/120000 14/12/01
2002-08-19RES13DIVISION 14/12/01
2002-08-19RES04NC INC ALREADY ADJUSTED 14/12/01
2002-08-1988(2)RAD 14/12/01--------- £ SI 900@1=900 £ IC 100/1000
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-0788(2)RAD 13/10/00--------- £ SI 98@1
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2002-01-08DISS40STRIKE-OFF ACTION DISCONTINUED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: FOLLY FARM SIRES HILL NORTH MORTON OXFORDSHIRE OX11 9BQ
2001-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-14CERTNMCOMPANY NAME CHANGED OAKLEAD LIMITED CERTIFICATE ISSUED ON 14/12/01
2001-10-09GAZ1FIRST GAZETTE
2000-11-24288bSECRETARY RESIGNED
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2000-11-24288bDIRECTOR RESIGNED
2000-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARKER FAMILY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-06-25
Proposal to Strike Off2009-03-24
Proposal to Strike Off2005-04-05
Proposal to Strike Off2001-10-09
Fines / Sanctions
No fines or sanctions have been issued against BARKER FAMILY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARKER FAMILY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 31,262
Creditors Due Within One Year 2011-07-01 £ 61,314
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARKER FAMILY GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 250
Cash Bank In Hand 2011-07-01 £ 250
Current Assets 2012-07-01 £ 75,417
Current Assets 2011-07-01 £ 71,129
Debtors 2012-07-01 £ 75,167
Debtors 2011-07-01 £ 70,879
Fixed Assets 2012-07-01 £ 20,552
Fixed Assets 2011-07-01 £ 21,846
Shareholder Funds 2012-07-01 £ 64,707
Shareholder Funds 2011-07-01 £ 31,661
Tangible Fixed Assets 2012-07-01 £ 52
Tangible Fixed Assets 2011-07-01 £ 1,346

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARKER FAMILY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKER FAMILY GROUP LIMITED
Trademarks
We have not found any records of BARKER FAMILY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKER FAMILY GROUP 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 (96090 - Other service activities n.e.c.) as BARKER FAMILY GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARKER FAMILY GROUP 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBARKER FAMILY GROUP LIMITEDEvent Date2009-05-20
In the High Court of Justice (Chancery Division) Companies Court case number 14416 A Petition to wind up the above-named Company of 12 The Epsom Centre, Epsom Square, White Horse Business Park, Trowbridge, Wiltshire BA14 0XG , presented on 20 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1412601/37/G/IS.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARKER FAMILY GROUP LIMITEDEvent Date2009-03-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARKER FAMILY GROUP LIMITEDEvent Date2005-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARKER FAMILY GROUP LIMITEDEvent Date2001-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKER FAMILY GROUP 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 BARKER FAMILY GROUP 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.