Company number 03684977
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address BBP HOUSE KELD CLOSE, BARKER BUSINESS PARK, MELMERBY, RIPON, NORTH YORKSHIRE, HG4 5NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Dennis Alan Walton as a director on 1 September 2016. The most likely internet sites of BARKER BUSINESS PARK LIMITED are www.barkerbusinesspark.co.uk, and www.barker-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Barker Business Park Limited is a Private Limited Company.
The company registration number is 03684977. Barker Business Park Limited has been working since 17 December 1998.
The present status of the company is Active. The registered address of Barker Business Park Limited is Bbp House Keld Close Barker Business Park Melmerby Ripon North Yorkshire Hg4 5nb. . SCAWTHORN, Suzanne Mary is a Secretary of the company. BARKER, Brian Wilfred is a Director of the company. BARKER, Hannah Bean is a Director of the company. CHAPMAN, John Richard is a Director of the company. SCAWTHORN, Suzanne Mary is a Director of the company. WALTON, Dennis Alan is a Director of the company. Secretary BARKER, Hannah Bean has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Christopher Henry has been resigned. Director SIMPSON, Geoffrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 17 December 1998
Director
SIMPSON, Geoffrey
Resigned: 26 January 2016
Appointed Date: 25 February 1999
68 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 February 1999
Appointed Date: 17 December 1998
Persons With Significant Control
Mr Brian Wilfred Barker
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control
Mrs Hannah Bean Barker
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control
Bbp Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARKER BUSINESS PARK LIMITED Events
09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Appointment of Mr Dennis Alan Walton as a director on 1 September 2016
01 Sep 2016
Appointment of Mr John Richard Chapman as a director on 1 September 2016
24 Feb 2016
Termination of appointment of Geoffrey Simpson as a director on 26 January 2016
...
... and 74 more events
22 Mar 1999
New secretary appointed;new director appointed
22 Mar 1999
Director resigned
22 Mar 1999
Secretary resigned
05 Mar 1999
Company name changed sustained effort LIMITED\certificate issued on 08/03/99
17 Dec 1998
Incorporation
12 April 2013
Charge code 0368 4977 0010
Delivered: 25 April 2013
Status: Satisfied
on 14 January 2016
Persons entitled: West House Corporate Ventures Limited
Description: Land at melmerby harrogate being part under t/no.NYK244950…
28 September 2006
Mortgage
Delivered: 30 September 2006
Status: Satisfied
on 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property units 1 and 2 manor farm thornton watlass…
6 September 2005
Floating charge
Delivered: 8 September 2005
Status: Satisfied
on 21 October 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: All the company's present and future undertaking and assets…
15 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied
on 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjacent to manor farm thornton watlass ripon north…
23 December 2003
Legal charge
Delivered: 3 January 2004
Status: Satisfied
on 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at melmerby green road melmerby t/no NYK232198…
23 December 2003
Legal charge
Delivered: 3 January 2004
Status: Satisfied
on 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at melmerby t/no NYK244950. Fixed…
23 December 2003
Debenture
Delivered: 3 January 2004
Status: Satisfied
on 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Mortgage
Delivered: 17 November 2000
Status: Satisfied
on 20 January 2004
Persons entitled: Barclays Bank PLC
Description: 38 acres or thereabouts of land adjacent to barker business…
3 November 1999
Legal charge
Delivered: 15 November 1999
Status: Satisfied
on 20 January 2004
Persons entitled: Barclays Bank PLC
Description: All that plot of land forming the north west corner of…
9 August 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied
on 20 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…