E.B.S. BARKER LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2BU

Company number 01041006
Status Active
Incorporation Date 3 February 1972
Company Type Private Limited Company
Address EAGLE STREET, BURY NEW ROAD, BOLTON, LANCS, BL2 2BU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of E.B.S. BARKER LIMITED are www.ebsbarker.co.uk, and www.e-b-s-barker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. E B S Barker Limited is a Private Limited Company. The company registration number is 01041006. E B S Barker Limited has been working since 03 February 1972. The present status of the company is Active. The registered address of E B S Barker Limited is Eagle Street Bury New Road Bolton Lancs Bl2 2bu. . BARKER, George Eric is a Director of the company. BARKER, Philip Adrian is a Director of the company. Secretary BARKER, Doreen has been resigned. Director BARKER, Doreen has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BARKER, George Eric

85 years old

Director
BARKER, Philip Adrian
Appointed Date: 09 July 2000
59 years old

Resigned Directors

Secretary
BARKER, Doreen
Resigned: 16 May 2015

Director
BARKER, Doreen
Resigned: 16 May 2015
85 years old

E.B.S. BARKER LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000

11 Jun 2015
Termination of appointment of Doreen Barker as a director on 16 May 2015
...
... and 81 more events
28 Mar 1988
Particulars of mortgage/charge

17 Jul 1987
Full accounts made up to 31 December 1986

17 Jul 1987
Return made up to 28/05/87; full list of members

30 May 1986
Full accounts made up to 31 December 1985

30 May 1986
Return made up to 14/05/86; full list of members

E.B.S. BARKER LIMITED Charges

24 May 2001
Legal mortgage
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as offices at eagle street…
30 December 1992
Legal charge
Delivered: 2 January 1993
Status: Satisfied on 2 June 2001
Persons entitled: J.A.Mansfield,G.E.Barker,D.Barker
Description: Property on south west side of eagle st.bolton…
18 March 1988
Mortgage debenture
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1984
Legal mortgage
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting eagle street back broom street, and elton…
11 August 1978
Mortgage
Delivered: 25 August 1978
Status: Satisfied on 28 November 2002
Persons entitled: National Westminster Bank LTD
Description: Land and buildings on the west side of eagle street…
21 June 1973
Legal mortgage
Delivered: 27 June 1973
Status: Satisfied on 28 November 2002
Persons entitled: National Westminster Bank LTD
Description: 588 bury road bolton, title no. LA233016. Floating charge…