BARKER & BORLASE LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 3NL

Company number 00384768
Status Active
Incorporation Date 6 January 1944
Company Type Private Limited Company
Address SACOMBE HILL FARM, WATTON AT STONE, HERTFORD, HERTFORDSHIRE, SG14 3NL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BARKER & BORLASE LIMITED are www.barkerborlase.co.uk, and www.barker-borlase.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-one years and nine months. The distance to to Stevenage Rail Station is 6.2 miles; to Bayford Rail Station is 7 miles; to Baldock Rail Station is 10.3 miles; to Brookmans Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barker Borlase Limited is a Private Limited Company. The company registration number is 00384768. Barker Borlase Limited has been working since 06 January 1944. The present status of the company is Active. The registered address of Barker Borlase Limited is Sacombe Hill Farm Watton At Stone Hertford Hertfordshire Sg14 3nl. The company`s financial liabilities are £78.32k. It is £-631.87k against last year. The cash in hand is £71.37k. It is £69.05k against last year. And the total assets are £305.51k, which is £-15.8k against last year. BORLASE, Bridget Anne is a Secretary of the company. BARKER BORLASE, John Paull is a Director of the company. BORLASE, Bridget Anne is a Director of the company. BORLASE, Judith Anne is a Director of the company. Secretary BORLASE, Betty Althea has been resigned. Director BORLASE, Betty Althea has been resigned. The company operates in "Mixed farming".


barker & borlase Key Finiance

LIABILITIES £78.32k
-89%
CASH £71.37k
+2973%
TOTAL ASSETS £305.51k
-5%
All Financial Figures

Current Directors

Secretary
BORLASE, Bridget Anne
Appointed Date: 05 May 1998

Director

Director
BORLASE, Bridget Anne
Appointed Date: 22 August 2005
50 years old

Director
BORLASE, Judith Anne
Appointed Date: 01 July 1999
84 years old

Resigned Directors

Secretary
BORLASE, Betty Althea
Resigned: 05 May 1998

Director
BORLASE, Betty Althea
Resigned: 05 May 1998
110 years old

Persons With Significant Control

Miss Bridget Anne Borlase
Notified on: 11 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARKER & BORLASE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

12 Jan 2016
Director's details changed for John Paull Barker Borlase on 29 September 2015
...
... and 74 more events
12 Jan 1988
Full accounts made up to 5 January 1987

12 Jan 1988
Return made up to 16/12/87; full list of members

10 Nov 1986
Full accounts made up to 5 January 1986

10 Nov 1986
Return made up to 18/11/86; full list of members

06 Jan 1944
Certificate of incorporation

BARKER & BORLASE LIMITED Charges

29 September 2015
Charge code 0038 4768 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 249 acres or thereabouts of land and buildings at…
14 September 2015
Charge code 0038 4768 0004
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied on 25 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Mortgage deed
Delivered: 29 June 2000
Status: Satisfied on 25 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a sacombe green farm sacombe nr…
8 December 1988
Fixed and floating charge
Delivered: 14 December 1988
Status: Satisfied on 23 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…