BARKERS SHOES (SALES) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN6 0NT

Company number 00565011
Status Active
Incorporation Date 21 April 1956
Company Type Private Limited Company
Address STATION ROAD, EARLS BARTON, NORTHAMPTONSHIRE, NN6 0NT
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Rajiv Gujral on 1 November 2011; Secretary's details changed for Mr Kul Bhushan Sharma on 3 December 2016. The most likely internet sites of BARKERS SHOES (SALES) LIMITED are www.barkersshoessales.co.uk, and www.barkers-shoes-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. Barkers Shoes Sales Limited is a Private Limited Company. The company registration number is 00565011. Barkers Shoes Sales Limited has been working since 21 April 1956. The present status of the company is Active. The registered address of Barkers Shoes Sales Limited is Station Road Earls Barton Northamptonshire Nn6 0nt. . SHARMA, Kul Bhushan is a Secretary of the company. GUJRAL, Rajiv is a Director of the company. Secretary BRANSTON, Paul Richard has been resigned. Secretary BROWN, Michael has been resigned. Secretary MATHERS, Stephen has been resigned. Secretary PATEL, Shashi has been resigned. Secretary SHUTTLEWOOD, James Anthony has been resigned. Secretary VANJANI, Murli Dhar has been resigned. Director AYNSLEY, Martin Arthur has been resigned. Director BARKER, Andrew Mark has been resigned. Director BARKER, William has been resigned. Director CLARK, Lancelot Pease has been resigned. Director SHUTTLEWOOD, James Anthony has been resigned. Director VANJANI, Murli Dhar has been resigned. Director WARD, Eric has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
SHARMA, Kul Bhushan
Appointed Date: 30 April 2002

Director
GUJRAL, Rajiv
Appointed Date: 16 December 1999
66 years old

Resigned Directors

Secretary
BRANSTON, Paul Richard
Resigned: 02 September 1996
Appointed Date: 26 July 1996

Secretary
BROWN, Michael
Resigned: 21 December 1998
Appointed Date: 02 September 1996

Secretary
MATHERS, Stephen
Resigned: 01 December 1999
Appointed Date: 21 December 1998

Secretary
PATEL, Shashi
Resigned: 30 April 2002
Appointed Date: 15 December 1999

Secretary
SHUTTLEWOOD, James Anthony
Resigned: 28 June 1996

Secretary
VANJANI, Murli Dhar
Resigned: 13 October 1995
Appointed Date: 10 April 1995

Director
AYNSLEY, Martin Arthur
Resigned: 12 August 1999
Appointed Date: 09 December 1996
69 years old

Director
BARKER, Andrew Mark
Resigned: 22 December 1993
57 years old

Director
BARKER, William
Resigned: 10 April 1995
88 years old

Director
CLARK, Lancelot Pease
Resigned: 07 May 1996
Appointed Date: 28 February 1994
89 years old

Director
SHUTTLEWOOD, James Anthony
Resigned: 28 June 1996
Appointed Date: 22 December 1993
72 years old

Director
VANJANI, Murli Dhar
Resigned: 13 October 1995
Appointed Date: 10 April 1995
72 years old

Director
WARD, Eric
Resigned: 10 April 1995
Appointed Date: 03 February 1994
96 years old

Persons With Significant Control

Mr Anil Aggarwal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BARKERS SHOES (SALES) LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Director's details changed for Rajiv Gujral on 1 November 2011
08 Dec 2016
Secretary's details changed for Mr Kul Bhushan Sharma on 3 December 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500

...
... and 83 more events
26 Sep 1988
Return made up to 07/09/88; full list of members

20 Nov 1987
Accounts made up to 31 March 1987

20 Nov 1987
Return made up to 10/11/87; full list of members

06 Nov 1986
Accounts made up to 31 March 1986

06 Nov 1986
Return made up to 29/10/86; full list of members

BARKERS SHOES (SALES) LIMITED Charges

2 February 1993
Mortgage debenture
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…