IAN BARKER & CO. LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 1PW

Company number 00807539
Status Active
Incorporation Date 2 June 1964
Company Type Private Limited Company
Address 20-21 NOBLE HOUSE, SOUTHGATE CROSS STREET, HEYWOOD, OL10 1PW
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IAN BARKER & CO. LIMITED are www.ianbarkerco.co.uk, and www.ian-barker-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Fairfield Rail Station is 8.6 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 8.9 miles; to Eccles Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian Barker Co Limited is a Private Limited Company. The company registration number is 00807539. Ian Barker Co Limited has been working since 02 June 1964. The present status of the company is Active. The registered address of Ian Barker Co Limited is 20 21 Noble House Southgate Cross Street Heywood Ol10 1pw. . CHAN, Yuk Shing is a Secretary of the company. SHIEU, Kenneth Keng Kwong is a Director of the company. Secretary CONSALVEY, Gerald Edwin has been resigned. Secretary SHIEU, Kenneth Keng Kwong has been resigned. Director BURN, Karl has been resigned. Director CONSALVEY, Gerald Edwin has been resigned. Director CONSALVEY, Margaret has been resigned. Director HUGHES, Margaret has been resigned. Director LORD, Emma Kate has been resigned. Director YARWOOD, Joan has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
CHAN, Yuk Shing
Appointed Date: 01 June 2009

Director
SHIEU, Kenneth Keng Kwong
Appointed Date: 31 July 2006
68 years old

Resigned Directors

Secretary
CONSALVEY, Gerald Edwin
Resigned: 31 July 2006

Secretary
SHIEU, Kenneth Keng Kwong
Resigned: 01 June 2009
Appointed Date: 31 July 2006

Director
BURN, Karl
Resigned: 01 June 2009
Appointed Date: 31 July 2006
53 years old

Director
CONSALVEY, Gerald Edwin
Resigned: 31 July 2006
77 years old

Director
CONSALVEY, Margaret
Resigned: 31 July 2006
76 years old

Director
HUGHES, Margaret
Resigned: 27 September 1996
82 years old

Director
LORD, Emma Kate
Resigned: 31 July 2006
Appointed Date: 12 June 2000
46 years old

Director
YARWOOD, Joan
Resigned: 28 January 2000
77 years old

IAN BARKER & CO. LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 78 more events
03 Feb 1988
Accounts for a small company made up to 31 May 1987

16 Jan 1987
Accounts for a small company made up to 31 May 1986

16 Jan 1987
Return made up to 24/12/86; full list of members

14 Jul 1980
Declaration of satisfaction of mortgage/charge
02 Jun 1964
Incorporation

IAN BARKER & CO. LIMITED Charges

14 August 2006
Fixed and floating charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Fixed and floating charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Mortgage
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 20/21 southgate, green lane, heywood, lancs. And the…
16 February 1973
Mortgage debenture
Delivered: 7 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit E513, heywood industrial estate, pilsworth road…