Company number 00953148
Status Active
Incorporation Date 30 April 1969
Company Type Private Limited Company
Address THE GREEN,, DOWNHAM MARKET,, NORFOLK, PE38 9DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 11 in full; Accounts for a small company made up to 30 April 2016. The most likely internet sites of BARKER BROS. BUILDERS LIMITED are www.barkerbrosbuilders.co.uk, and www.barker-bros-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Watlington Rail Station is 4.9 miles; to Littleport Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barker Bros Builders Limited is a Private Limited Company.
The company registration number is 00953148. Barker Bros Builders Limited has been working since 30 April 1969.
The present status of the company is Active. The registered address of Barker Bros Builders Limited is The Green Downham Market Norfolk Pe38 9dy. . CARTER, Douglas Arthur Robert is a Secretary of the company. BARKER, Bridget Anne is a Director of the company. BARKER, Louis John is a Director of the company. CARTER, Douglas Arthur Robert is a Director of the company. MCNAUGHT, Annette Beverley is a Director of the company. ROGERS, Melanie Jane is a Director of the company. Director BARKER, John has been resigned. Director BARKER, Margaret Rose has been resigned. Director BARKER, Thomas Godfrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Barker Bros. (Downnham Market) Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARKER BROS. BUILDERS LIMITED Events
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Feb 2017
Satisfaction of charge 11 in full
27 Jan 2017
Accounts for a small company made up to 30 April 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
08 Mar 2016
Register(s) moved to registered inspection location C/O Sexty & Co 124 Thorpe Road Norwich NR1 1RS
...
... and 71 more events
06 Mar 1989
Particulars of mortgage/charge
11 Jul 1988
Return made up to 27/05/88; full list of members
23 Jun 1988
Full accounts made up to 30 April 1987
22 May 1987
Full accounts made up to 30 April 1986
22 May 1987
Return made up to 26/03/87; full list of members
3 August 1993
Legal charge
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property on north side of paradise road downham market…
26 March 1990
Legal charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 church street, north waltham norfolk.
26 March 1990
Legal charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 bridge street downham market norfolk.
20 October 1989
Legal charge
Delivered: 1 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26/28 london road (even numbers only inclusive) kings lynn…
28 February 1989
Legal charge
Delivered: 6 March 1989
Status: Satisfied
on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: 34 bridge street, downham, market norfolk.
18 October 1984
Legal charge
Delivered: 8 November 1984
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 2 church street, north walsham, norfolk together with all…
18 October 1984
Legal charge
Delivered: 8 November 1984
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 29 bridge street, downham market, norfolk together with all…
12 April 1984
Legal charge
Delivered: 18 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 44 & 46 king street king's lynn, norolk.
18 January 1983
Guarantee & debenture
Delivered: 31 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1977
Legal charge
Delivered: 18 February 1977
Status: Outstanding
Persons entitled: Sidney Lawrence Cook
Description: Land containing 8A 3RD 38P in the parish of clench warton…
15 November 1976
Legal charge
Delivered: 1 December 1976
Status: Outstanding
Persons entitled: Lynn Regis Finance LTD
Description: Approx 5,887 acres of land in boxwell, norfolk with all…
28 February 1973
Charge
Delivered: 6 March 1973
Status: Outstanding
Persons entitled: R B Haynes
Description: 4.25 acres at downham market and wimbotsham, norfolk.
9 July 1970
Mortgage
Delivered: 26 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The retreat, downham market norfolk together with all…
9 July 1970
Mortgage
Delivered: 26 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7,8,9 & 10 websters cottages yaxham road,yaxham, east…
4 September 1967
Memo in deposit
Delivered: 13 April 1970
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: The piece of land with the buildings erected therein…