Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARKER & HIRD (WF) LIMITED
Company Information for

BARKER & HIRD (WF) LIMITED

4th Floor 115 George Street, 115 GEORGE STREET, Edinburgh, EH2 4JN,
Company Registration Number
SC009957
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barker & Hird (wf) Ltd
BARKER & HIRD (WF) LIMITED was founded on 1917-11-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Barker & Hird (wf) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARKER & HIRD (WF) LIMITED
 
Legal Registered Office
4th Floor 115 George Street
115 GEORGE STREET
Edinburgh
EH2 4JN
Other companies in EH3
 
Previous Names
ARGENT OILS LIMITED18/03/2008
WILLIAM FORREST & SON (PAISLEY), LIMITED04/02/2008
Filing Information
Company Number SC009957
Company ID Number SC009957
Date formed 1917-11-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2023-09-05
Return next due 30/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-29 04:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKER & HIRD (WF) 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 & HIRD (WF) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GRAY
Director 1997-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PENNINGTON HAVARD HUNTER
Director 1997-09-18 2010-02-26
JAMES ARTHUR RICHARD BOYD
Director 2008-01-22 2009-05-22
ANDREW JOHN BARNES
Company Secretary 2007-04-25 2008-05-20
CHRISTOPHER DAVID BOND
Director 2004-01-23 2008-03-06
PAUL HEEP
Director 2007-06-18 2008-03-06
DOUGLAS JOHN WARD
Director 1993-07-22 2008-03-06
RUSSELL JOHN HYND
Company Secretary 2006-04-21 2007-04-27
ROBERT STUBBS MURPHY
Director 1995-01-01 2007-03-31
RONALD BANNATYNE MACEACHRAN
Director 2005-07-04 2007-03-29
RONALD BANNATYNE MACEACHRAN
Company Secretary 2005-10-12 2006-04-21
ANDREW JOHN BARNES
Director 2004-11-22 2005-10-24
ANDREW JOHN BARNES
Company Secretary 2005-03-03 2005-10-12
LUCIO ENRICO PETER JANNETTA
Company Secretary 1994-04-15 2005-03-03
LUCIO ENRICO PETER JANNETTA
Director 1993-11-17 2005-03-03
THOMAS BROWN MCALPINE
Director 1995-01-01 2003-07-15
SHAUN STEWART
Director 1998-04-01 2003-07-10
DAVID FREDERICK CARTWRIGHT
Director 1994-01-01 1999-09-01
JULIAN DAVID DELL
Director 1993-07-22 1997-03-31
MICHEL NORMAN BUSWELL
Director 1988-05-04 1995-01-31
DAVID FREDERICK CARTWRIGHT
Company Secretary 1989-12-29 1994-04-15
GEORGE HAY ROBERTSON GORDON
Director 1988-05-04 1994-04-15
JOHN FARRELL MCLINDEN
Director 1988-05-04 1993-08-01
JOHN MENZIES
Director 1988-05-04 1991-04-30
JOHN FARRELL MCLINDEN
Company Secretary 1988-05-04 1989-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GRAY THE ORCHARD FRUIT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN GRAY CITRUS FIRST (UK) LIMITED Director 2017-06-09 CURRENT 2012-02-17 Active - Proposal to Strike off
DAVID JOHN GRAY COOL SPACE NOTTINGHAM LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
DAVID JOHN GRAY ARGENT BERRY INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
DAVID JOHN GRAY FM HATTON GROUP LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
DAVID JOHN GRAY ARGENT FOODS GROUP LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN GRAY HATTON STREET PROPERTY PARTNERS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JOHN GRAY ARGENT BERRY GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID JOHN GRAY POUPART IMPORTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JOHN GRAY ATLANTIC BLUE BLUEBERRIES LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
DAVID JOHN GRAY FM (DERBY) LIMITED Director 2013-01-30 CURRENT 2009-02-18 Active
DAVID JOHN GRAY FLETCHER BAY GROUP LIMITED Director 2010-01-07 CURRENT 2009-11-06 Active
DAVID JOHN GRAY ARGENT FOODS LIMITED Director 2010-01-07 CURRENT 2009-11-19 Active
DAVID JOHN GRAY NORTON FOLGATE MARKETING LTD Director 2007-11-09 CURRENT 1997-01-16 Active
DAVID JOHN GRAY NORTON FOLGATE HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-11-01 Active
DAVID JOHN GRAY POUPART HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
DAVID JOHN GRAY A D FOOD HOLDINGS LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active
DAVID JOHN GRAY ARGENT GROUP EUROPE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID JOHN GRAY ORCHARDWORLD HOLDINGS LIMITED Director 2006-02-10 CURRENT 2005-12-13 Active
DAVID JOHN GRAY TRAITEUR PROPERTIES (KT) LIMITED Director 2003-11-27 CURRENT 2003-11-19 Active
DAVID JOHN GRAY FAIRFAX MEADOW EUROPE LIMITED Director 2003-05-22 CURRENT 2003-05-19 Active
DAVID JOHN GRAY BROAD STRIPE BUTCHERS LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY PETER FAIRFAX LIMITED Director 2000-10-02 CURRENT 2000-09-19 Active
DAVID JOHN GRAY TRAITEUR LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2014-04-01
DAVID JOHN GRAY S. LITTON LTD. Director 1998-02-03 CURRENT 1932-07-02 Liquidation
DAVID JOHN GRAY DAVID A. HOLDING (CATERING BUTCHERS) LIMITED Director 1997-09-30 CURRENT 1980-10-01 Active - Proposal to Strike off
DAVID JOHN GRAY BERRYWORLD LIMITED Director 1997-09-30 CURRENT 1993-10-20 Active
DAVID JOHN GRAY TENDERCUT PROPERTIES LIMITED Director 1997-09-30 CURRENT 1982-06-01 Active
DAVID JOHN GRAY KING & PRINCE SEAFOOD (EUROPE) LIMITED Director 1997-09-30 CURRENT 1985-02-05 Active
DAVID JOHN GRAY 00643982 LIMITED Director 1997-09-18 CURRENT 1959-12-08 Liquidation
DAVID JOHN GRAY BARKER & HIRD (PP) LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ARGENT MEAT TRADERS LIMITED Director 1997-09-18 CURRENT 1941-07-29 Active
DAVID JOHN GRAY ARGENT BY-PRODUCTS GROUP LIMITED Director 1997-09-18 CURRENT 1932-07-11 Active
DAVID JOHN GRAY BELWOOD FOODS LIMITED Director 1997-09-18 CURRENT 1961-05-30 Active
DAVID JOHN GRAY BARKER & HIRD LIMITED Director 1997-09-18 CURRENT 1989-03-17 Active
DAVID JOHN GRAY ORCHARDWORLD LIMITED Director 1997-09-18 CURRENT 1989-05-10 Active
DAVID JOHN GRAY POUPART LIMITED Director 1997-09-18 CURRENT 1936-02-12 Active
DAVID JOHN GRAY MULLINS (DUDLEY) LIMITED Director 1997-09-18 CURRENT 1919-10-28 Liquidation
DAVID JOHN GRAY ARGENT HOLDINGS LIMITED Director 1997-08-07 CURRENT 1997-07-23 Active
DAVID JOHN GRAY ARGENT EUROPE LIMITED Director 1997-07-30 CURRENT 1996-10-29 Active
DAVID JOHN GRAY TM (EASTLEIGH) LIMITED Director 1996-01-01 CURRENT 1994-05-06 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
2024-09-03SECOND GAZETTE not voluntary dissolution
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2024-06-11Application to strike the company off the register
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-05-31Director's details changed for Mr David John Gray on 2023-05-31
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-11SH19Statement of capital on 2019-07-11 GBP 1
2019-07-11SH20Statement by Directors
2019-07-11CAP-SSSolvency Statement dated 09/07/19
2019-07-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 4th Floor 115 George Street Edingburgh EH2 4JN
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 46301
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 46301
2016-07-01AR0102/05/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 46301
2015-05-11AR0102/05/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 24 Great King Street Edinburgh EH3 6QN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 46301
2014-05-12AR0102/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0102/05/13 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0102/05/12 ANNUAL RETURN FULL LIST
2011-11-15AUDAUDITOR'S RESIGNATION
2011-05-05AR0102/05/11 ANNUAL RETURN FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010
2010-05-05AR0102/05/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01TM01TERMINATE DIR APPOINTMENT
2009-06-08363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOYD
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNES
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM OMOA WORKS NEWARTHILL MOTHERWELL ML1 5LY
2008-05-09363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13CERTNMCOMPANY NAME CHANGED ARGENT OILS LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WARD
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOND
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEEP
2008-02-04CERTNMCOMPANY NAME CHANGED WILLIAM FORREST & SON (PAISLEY), LIMITED CERTIFICATE ISSUED ON 04/02/08
2008-01-22288aNEW DIRECTOR APPOINTED
2007-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-04288aNEW SECRETARY APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288bSECRETARY RESIGNED
2007-04-26419a(Scot)DEC MORT/CHARGE *****
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288bSECRETARY RESIGNED
2005-11-02288bDIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-30288aNEW SECRETARY APPOINTED
2005-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30288bDIRECTOR RESIGNED
2003-07-14288bDIRECTOR RESIGNED
2003-05-24363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
We could not find any licences issued to BARKER & HIRD (WF) 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 BARKER & HIRD (WF) 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
FLOATING CHARGE 2007-11-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2002-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 & HIRD (WF) LIMITED

Intangible Assets
Patents
We have not found any records of BARKER & HIRD (WF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKER & HIRD (WF) LIMITED
Trademarks
We have not found any records of BARKER & HIRD (WF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKER & HIRD (WF) 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 (10910 - Manufacture of prepared feeds for farm animals) as BARKER & HIRD (WF) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARKER & HIRD (WF) 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 BARKER & HIRD (WF) 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 & HIRD (WF) 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.