Company NameBarkers (Northallerton) Limited
Company StatusActive
Company Number00432294
CategoryPrivate Limited Company
Incorporation Date1 April 1947(77 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ian David Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(52 years after company formation)
Appointment Duration25 years
RoleDirector Of Retail Store
Country of ResidenceEngland
Correspondence AddressSouthfield House Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SF
Director NameMr Guy Charles Barker
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(68 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198/202, High Street
Northallerton
North Yorkshire
DL7 8LP
Secretary NameMr Robert Baker
StatusCurrent
Appointed25 November 2016(69 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address198/202, High Street
Northallerton
North Yorkshire
DL7 8LP
Director NameMr Robert Baker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198/202, High Street
Northallerton
North Yorkshire
DL7 8LP
Director NameCharles Leslie Barker
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 1995)
RoleDepartment Store Director
Correspondence AddressPasture House
Northallerton
North Yorkshire
DL6 3SG
Director NameDonald Raper
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 July 2007)
RoleDepartment Store Director
Correspondence Address4 Jubilee Gardens
Northallerton
North Yorkshire
DL6 1FB
Director NameMr Charles Wilfred Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 09 August 2020)
RoleDepartment Store Director
Country of ResidenceNorthallerton
Correspondence AddressCrosby Court
Crosby
Northallerton
North Yorkshire
DL6 3SY
Secretary NameMr Charles Wilfred Barker
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceNorthallerton
Correspondence AddressCrosby Court
Crosby
Northallerton
North Yorkshire
DL6 3SY
Director NameMr John Edward Raper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(46 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 January 2013)
RoleDepartment Store Director
Country of ResidenceEngland
Correspondence Address14 Mill Hill Lane
Northallerton
North Yorkshire
DL6 1BB

Contact

Websitewww.barkers-northallerton.co.uk/
Telephone01609 772303
Telephone regionNorthallerton

Location

Registered Address198/202, High Street
Northallerton
North Yorkshire
DL7 8LP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

5.8k at £1Mrs Jean Caroline Gill
6.55%
Ordinary
4k at £1Mrs Dorothy Anne Smirthwaite
4.56%
Ordinary
35k at £1Charles Wilfred Barker
39.88%
Ordinary
2k at £1Simon Raper
2.28%
Ordinary
15k at £1David Boston Barker
17.09%
Ordinary
15k at £1William John Leslie Barker
17.09%
Ordinary
9k at £1John Edward Raper
10.25%
Ordinary
1k at £1Ian David Barker
1.15%
Ordinary
1000 at £1Sally Ann Chapman
1.14%
Ordinary

Financials

Year2014
Turnover£11,876,746
Net Worth£18,318,187
Cash£4,985,795
Current Liabilities£2,385,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

24 October 2023Full accounts made up to 31 January 2023 (32 pages)
23 October 2023Second filing of Confirmation Statement dated 30 May 2023 (3 pages)
13 June 2023Second filing of Confirmation Statement dated 30 May 2022 (3 pages)
7 June 2023Confirmation statement made on 30 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/10/2023
(4 pages)
14 June 2022Full accounts made up to 31 January 2022 (34 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2023.
(4 pages)
12 July 2021Cessation of Charles Wilfred Barker as a person with significant control on 9 July 2021 (1 page)
12 July 2021Notification of Guy Charles Barker as a person with significant control on 9 July 2021 (2 pages)
28 June 2021Full accounts made up to 31 January 2021 (32 pages)
1 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
10 November 2020Appointment of Mr Robert Baker as a director on 1 November 2020 (2 pages)
10 November 2020Termination of appointment of Charles Wilfred Barker as a director on 9 August 2020 (1 page)
18 August 2020Full accounts made up to 31 January 2020 (29 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 January 2019 (30 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 January 2018 (30 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 31 January 2017 (29 pages)
28 June 2017Full accounts made up to 31 January 2017 (29 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 76,770
(6 pages)
23 February 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 76,770
(6 pages)
23 February 2017Purchase of own shares. (3 pages)
28 November 2016Appointment of Mr Robert Baker as a secretary on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Charles Wilfred Barker as a secretary on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Robert Baker as a secretary on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Charles Wilfred Barker as a secretary on 25 November 2016 (1 page)
28 June 2016Accounts for a medium company made up to 30 January 2016 (32 pages)
28 June 2016Accounts for a medium company made up to 30 January 2016 (32 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 87,770
(8 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 87,770
(8 pages)
7 July 2015Appointment of Mr Guy Charles Barker as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Mr Guy Charles Barker as a director on 30 June 2015 (2 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 87,770
(7 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 87,770
(7 pages)
22 June 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
22 June 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
30 December 2014Auditor's resignation (1 page)
30 December 2014Auditor's resignation (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
1 July 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
1 July 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 87,770
(7 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 87,770
(7 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
3 July 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
3 July 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
27 June 2013Cancellation of shares. Statement of capital on 27 June 2013
  • GBP 87,770
(4 pages)
27 June 2013Cancellation of shares. Statement of capital on 27 June 2013
  • GBP 87,770
(4 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
6 February 2013Termination of appointment of John Raper as a director (2 pages)
6 February 2013Termination of appointment of John Raper as a director (2 pages)
30 January 2013Purchase of own shares. (3 pages)
30 January 2013Purchase of own shares. (3 pages)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 87,795
(4 pages)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 87,795
(4 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Purchase of own shares. (3 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 91,520
(4 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 91,520
(4 pages)
8 January 2013Cancellation of shares. Statement of capital on 8 January 2013
  • GBP 91,520
(4 pages)
19 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2012Accounts for a medium company made up to 31 January 2012 (17 pages)
4 July 2012Accounts for a medium company made up to 31 January 2012 (17 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
11 May 2012Purchase of own shares. (3 pages)
11 May 2012Purchase of own shares. (3 pages)
30 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2012Cancellation of shares. Statement of capital on 30 April 2012
  • GBP 95,270
(4 pages)
30 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2012Cancellation of shares. Statement of capital on 30 April 2012
  • GBP 95,270
(4 pages)
1 August 2011Full accounts made up to 31 January 2011 (18 pages)
1 August 2011Full accounts made up to 31 January 2011 (18 pages)
20 June 2011Director's details changed for John Edward Raper on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
20 June 2011Director's details changed for John Edward Raper on 1 January 2011 (2 pages)
20 June 2011Director's details changed for John Edward Raper on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Register inspection address has been changed (1 page)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Register(s) moved to registered inspection location (1 page)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 July 2010Full accounts made up to 31 January 2010 (17 pages)
28 July 2010Full accounts made up to 31 January 2010 (17 pages)
22 June 2010Director's details changed for Mr Ian David Barker on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Ian David Barker on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Charles Wilfred Barker on 1 January 2010 (2 pages)
22 June 2010Director's details changed for John Edward Raper on 1 January 2010 (2 pages)
22 June 2010Director's details changed for John Edward Raper on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
22 June 2010Director's details changed for Mr Ian David Barker on 1 May 2010 (2 pages)
22 June 2010Director's details changed for John Edward Raper on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Charles Wilfred Barker on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Charles Wilfred Barker on 1 January 2010 (2 pages)
25 June 2009Full accounts made up to 31 January 2009 (19 pages)
25 June 2009Full accounts made up to 31 January 2009 (19 pages)
2 June 2009Return made up to 30/05/09; full list of members (7 pages)
2 June 2009Return made up to 30/05/09; full list of members (7 pages)
4 September 2008Full accounts made up to 31 January 2008 (19 pages)
4 September 2008Full accounts made up to 31 January 2008 (19 pages)
24 June 2008Director's change of particulars / ian barker / 01/06/2008 (2 pages)
24 June 2008Return made up to 30/05/08; full list of members (8 pages)
24 June 2008Director's change of particulars / ian barker / 01/06/2008 (2 pages)
24 June 2008Return made up to 30/05/08; full list of members (8 pages)
20 August 2007Full accounts made up to 31 January 2007 (19 pages)
20 August 2007Full accounts made up to 31 January 2007 (19 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
19 June 2007Return made up to 30/05/07; full list of members (5 pages)
19 June 2007Return made up to 30/05/07; full list of members (5 pages)
27 July 2006Resolutions
  • RES13 ‐ Dir bonus 21/06/06
(1 page)
27 July 2006Resolutions
  • RES13 ‐ Dir bonus 21/06/06
(1 page)
19 June 2006Return made up to 30/05/06; full list of members (5 pages)
19 June 2006Return made up to 30/05/06; full list of members (5 pages)
24 May 2006Full accounts made up to 31 January 2006 (18 pages)
24 May 2006Full accounts made up to 31 January 2006 (18 pages)
31 October 2005Full accounts made up to 31 January 2005 (16 pages)
31 October 2005Full accounts made up to 31 January 2005 (16 pages)
8 June 2005Return made up to 30/05/05; full list of members (5 pages)
8 June 2005Return made up to 30/05/05; full list of members (5 pages)
21 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2004Full accounts made up to 31 January 2004 (20 pages)
4 May 2004Full accounts made up to 31 January 2004 (20 pages)
23 June 2003Return made up to 30/05/03; full list of members (11 pages)
23 June 2003Return made up to 30/05/03; full list of members (11 pages)
10 April 2003Full accounts made up to 31 January 2003 (20 pages)
10 April 2003Full accounts made up to 31 January 2003 (20 pages)
29 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2002Full accounts made up to 31 January 2002 (19 pages)
30 April 2002Full accounts made up to 31 January 2002 (19 pages)
24 December 2001Return made up to 30/05/01; full list of members; amend (10 pages)
24 December 2001Return made up to 30/05/01; full list of members; amend (10 pages)
7 December 2001Auditor's resignation (4 pages)
7 December 2001Auditor's resignation (4 pages)
4 December 2001Full accounts made up to 31 January 2001 (18 pages)
4 December 2001Full accounts made up to 31 January 2001 (18 pages)
16 July 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
29 June 2000Return made up to 30/05/00; full list of members (10 pages)
29 June 2000Return made up to 30/05/00; full list of members (10 pages)
9 May 2000Full accounts made up to 31 January 2000 (17 pages)
9 May 2000Full accounts made up to 31 January 2000 (17 pages)
22 June 1999Return made up to 30/05/99; no change of members (4 pages)
22 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary's particulars changed;director's particulars changed (1 page)
19 April 1999Secretary's particulars changed;director's particulars changed (1 page)
19 April 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 January 1999 (18 pages)
14 April 1999Full accounts made up to 31 January 1999 (18 pages)
16 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1998Return made up to 30/05/98; full list of members (6 pages)
31 May 1998Return made up to 30/05/98; full list of members (6 pages)
15 April 1998Full accounts made up to 31 January 1998 (19 pages)
15 April 1998Full accounts made up to 31 January 1998 (19 pages)
9 January 1998Location of register of members (1 page)
9 January 1998Location of register of members (1 page)
9 June 1997Return made up to 30/05/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1997Return made up to 30/05/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1997Full accounts made up to 31 January 1997 (19 pages)
9 April 1997Full accounts made up to 31 January 1997 (19 pages)
20 June 1996Return made up to 30/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Return made up to 30/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1996Full accounts made up to 31 January 1996 (18 pages)
12 April 1996Full accounts made up to 31 January 1996 (18 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(18 pages)
5 May 1995Memorandum and Articles of Association (44 pages)
5 May 1995Memorandum and Articles of Association (44 pages)
5 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(18 pages)
19 April 1995Full accounts made up to 31 January 1995 (18 pages)
19 April 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 June 1994Full accounts made up to 31 January 1994 (18 pages)
24 June 1994Full accounts made up to 31 January 1994 (18 pages)
14 April 1994New director appointed (2 pages)
14 April 1994New director appointed (2 pages)
24 June 1993Return made up to 30/05/93; full list of members (6 pages)
24 June 1993Return made up to 30/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 May 1993Full accounts made up to 31 January 1993 (18 pages)
21 May 1993Full accounts made up to 31 January 1993 (18 pages)
4 May 1989Full accounts made up to 30 September 1988 (10 pages)
4 May 1989Full accounts made up to 30 September 1988 (10 pages)
7 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1988Full accounts made up to 30 September 1987 (11 pages)
11 May 1988Full accounts made up to 30 September 1987 (11 pages)
17 February 1988Full accounts made up to 30 September 1986 (11 pages)
17 February 1988Full accounts made up to 30 September 1986 (11 pages)
15 October 1947Dir / sec appoint / resign (2 pages)
15 October 1947Dir / sec appoint / resign (2 pages)