Company NameBarker Associates (Essex) Limited
Company StatusActive
Company Number11605920
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities

Directors

Director NameMr William Bruce Bidewell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMajesty House Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Robert David Gould
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMajesty House Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Michael Simon Merrill
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMajesty House Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Richard Simon Paynter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMajesty House Avenue West
Braintree
Essex
CM77 7AA
Director NameMr Stuart Edward White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMajesty House Avenue West
Braintree
Essex
CM77 7AA

Location

Registered AddressMajesty House
Avenue West
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

5 April 2019Delivered on: 8 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2024Memorandum and Articles of Association (13 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 October 2023Confirmation statement made on 3 October 2023 with updates (7 pages)
26 July 2023Change of share class name or designation (2 pages)
26 July 2023Change of share class name or designation (2 pages)
26 July 2023Change of share class name or designation (2 pages)
25 July 2023Particulars of variation of rights attached to shares (3 pages)
22 March 2023Resolutions
  • RES13 ‐ Re-company business 14/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 March 2023Memorandum and Articles of Association (13 pages)
16 March 2023Cessation of Michael Simon Merrill as a person with significant control on 14 March 2023 (1 page)
16 March 2023Cessation of Robert David Gould as a person with significant control on 14 March 2023 (1 page)
16 March 2023Cessation of Richard Simon Paynter as a person with significant control on 14 March 2023 (1 page)
16 March 2023Cessation of William Bruce Bidewell as a person with significant control on 14 March 2023 (1 page)
16 March 2023Cessation of Stuart Edward White as a person with significant control on 14 March 2023 (1 page)
16 March 2023Notification of Barker Associates Trustee Limited as a person with significant control on 14 March 2023 (2 pages)
4 January 2023Resolutions
  • RES13 ‐ New classes of shares created 20/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2023Memorandum and Articles of Association (49 pages)
4 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 December 2022Statement of capital following an allotment of shares on 20 December 2022
  • GBP 101,900
(38 pages)
20 October 2022Confirmation statement made on 3 October 2022 with updates (39 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 November 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 101,800
(24 pages)
1 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 August 2021Memorandum and Articles of Association (49 pages)
12 August 2021Memorandum and Articles of Association (49 pages)
19 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 October 2020Statement of capital following an allotment of shares on 5 April 2019
  • GBP 100,000
(8 pages)
13 October 2020Confirmation statement made on 3 October 2020 with updates (12 pages)
12 October 2020Change of details for Mr Stuart Edward White as a person with significant control on 3 April 2019 (2 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 80,000
(14 pages)
20 May 2020Memorandum and Articles of Association (28 pages)
20 May 2020Particulars of variation of rights attached to shares (3 pages)
14 May 2020Change of details for Mr Stuart Edward White as a person with significant control on 1 April 2019 (5 pages)
14 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 May 2020Change of share class name or designation (2 pages)
11 May 2020Second filing of Confirmation Statement dated 03/10/2019 (20 pages)
28 November 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
18 October 2019Confirmation statement made on 3 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/2020
(4 pages)
8 April 2019Registration of charge 116059200001, created on 5 April 2019 (23 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 20,000

Statement of capital on 2020-05-11
  • GBP 100,000
(53 pages)