BARKERS HAIRDRESSING SUPPLIERS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6BY

Company number 01298307
Status Active
Incorporation Date 14 February 1977
Company Type Private Limited Company
Address 3-4 SPAR ROAD, VULCAN ROAD ESTATE, NORWICH, NR6 6BY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 15 February 2016. The most likely internet sites of BARKERS HAIRDRESSING SUPPLIERS LIMITED are www.barkershairdressingsuppliers.co.uk, and www.barkers-hairdressing-suppliers.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-eight years and eight months. Barkers Hairdressing Suppliers Limited is a Private Limited Company. The company registration number is 01298307. Barkers Hairdressing Suppliers Limited has been working since 14 February 1977. The present status of the company is Active. The registered address of Barkers Hairdressing Suppliers Limited is 3 4 Spar Road Vulcan Road Estate Norwich Nr6 6by. The company`s financial liabilities are £857.51k. It is £38.12k against last year. The cash in hand is £60.15k. It is £59.2k against last year. And the total assets are £1870.08k, which is £96.04k against last year. BARKER, Chris is a Secretary of the company. BARKER, Susan Maria is a Director of the company. CARMAN, Linda Denise is a Director of the company. Secretary BARKER, Craig William has been resigned. Secretary BARKER, Jonathon Stefan has been resigned. Secretary RICHARDSON, Mary Patricia Ena has been resigned. Secretary RICHARDSON, Mary Patricia Ena has been resigned. Secretary SMART, Norman Jeffrey has been resigned. Director BARKER, Jonathon Stefan has been resigned. Director BERRIDGE, Hugh Angus Selden has been resigned. Director BUGG, Rita Matilda has been resigned. Director BUNTER, Peter Michael has been resigned. Director KING, Christopher John has been resigned. The company operates in "Wholesale of other intermediate products".


barkers hairdressing suppliers Key Finiance

LIABILITIES £857.51k
+4%
CASH £60.15k
+6204%
TOTAL ASSETS £1870.08k
+5%
All Financial Figures

Current Directors

Secretary
BARKER, Chris
Appointed Date: 14 February 2016

Director
BARKER, Susan Maria
Appointed Date: 09 November 2006
65 years old

Director
CARMAN, Linda Denise
Appointed Date: 09 November 2006
59 years old

Resigned Directors

Secretary
BARKER, Craig William
Resigned: 08 July 2003
Appointed Date: 19 November 2002

Secretary
BARKER, Jonathon Stefan
Resigned: 05 April 1998

Secretary
RICHARDSON, Mary Patricia Ena
Resigned: 09 November 2006
Appointed Date: 08 July 2003

Secretary
RICHARDSON, Mary Patricia Ena
Resigned: 19 November 2002
Appointed Date: 05 April 1998

Secretary
SMART, Norman Jeffrey
Resigned: 14 February 2016
Appointed Date: 24 January 2007

Director
BARKER, Jonathon Stefan
Resigned: 30 November 2004
83 years old

Director
BERRIDGE, Hugh Angus Selden
Resigned: 09 November 2006
Appointed Date: 04 January 2005
72 years old

Director
BUGG, Rita Matilda
Resigned: 05 April 1998
87 years old

Director
BUNTER, Peter Michael
Resigned: 14 September 1992
74 years old

Director
KING, Christopher John
Resigned: 09 November 2006
Appointed Date: 11 January 2005
77 years old

Persons With Significant Control

Mrs Susan Maria Barker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BARKERS HAIRDRESSING SUPPLIERS LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Second filing of AR01 previously delivered to Companies House made up to 15 February 2016
11 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2016

08 Apr 2016
Appointment of Chris Barker as a secretary on 14 February 2016
...
... and 104 more events
18 May 1988
Return made up to 31/12/87; full list of members

18 May 1988
Return made up to 31/12/87; full list of members

17 Jan 1987
Particulars of mortgage/charge

14 Nov 1986
Group of companies' accounts made up to 5 April 1986

14 Nov 1986
Return made up to 07/10/86; full list of members

BARKERS HAIRDRESSING SUPPLIERS LIMITED Charges

10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 treelyn park welbeck way woodston peterborough.
10 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 3 and 4 spar road norwich.
8 October 2003
Legal charge
Delivered: 20 October 2003
Status: Satisfied on 9 December 2009
Persons entitled: National Westminster Bank PLC
Description: Units 3 and 4 spar road norwich norfolk t/n NK63818,. By…
8 October 2003
Legal charge
Delivered: 20 October 2003
Status: Satisfied on 9 December 2009
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east side of welbeck way peterborough…
16 July 2003
Debenture
Delivered: 21 July 2003
Status: Satisfied on 9 December 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 14 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1992
Charge
Delivered: 16 April 1992
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
16 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit A2, ryehill court ryehill close…
3 October 1989
Legal charge
Delivered: 5 October 1989
Status: Satisfied on 2 April 2004
Persons entitled: Midland Bank PLC
Description: Plot 2 woodston business centre woodston peterborough.
31 December 1986
Legal charge
Delivered: 17 January 1987
Status: Satisfied on 29 March 2004
Persons entitled: Midland Bank PLC
Description: F/Hold, units 13 & 12 (also known as 3 & 4) spar road…
7 May 1981
Charge
Delivered: 12 May 1981
Status: Satisfied on 14 April 2005
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge over undertaking and all property…