Background WavePink WaveYellow Wave

E. BARKER LIMITED (00449067)

E. BARKER LIMITED (00449067) is an active UK company. incorporated on 4 February 1948. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. E. BARKER LIMITED has been registered for 78 years. Current directors include LEWIS, Katie, ROBERTS, Michael Kenneth, TAYLOR, Andrew John.

Company Number
00449067
Status
active
Type
ltd
Incorporated
4 February 1948
Age
78 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEWIS, Katie, ROBERTS, Michael Kenneth, TAYLOR, Andrew John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. BARKER LIMITED

E. BARKER LIMITED is an active company incorporated on 4 February 1948 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. E. BARKER LIMITED was registered 78 years ago.(SIC: 41201)

Status

active

Active since 78 years ago

Company No

00449067

LTD Company

Age

78 Years

Incorporated 4 February 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Previous Addresses

6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN
From: 4 February 1948To: 26 February 2010
Timeline

11 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Feb 48
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 18
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 05 Sept 2011

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 09 Mar 2026

ROBERTS, Michael Kenneth

Active
Alpha Court, YorkYO32 9WN
Born August 1967
Director
Appointed 24 Jan 2017

TAYLOR, Andrew John

Active
Alpha Court, YorkYO32 9WN
Born August 1973
Director
Appointed 01 Mar 2010

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Mar 2010
Resigned 31 Dec 2010

SIMPSON, Eileen Joyce

Resigned
Wayside Cottage Spittal, YorkYO41 5QR
Secretary
Appointed N/A
Resigned 31 Aug 2007

TAYLOR, Andrew John

Resigned
2 Owlwood Court, YorkYO19 5SA
Secretary
Appointed 31 Aug 2007
Resigned 01 Mar 2010

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 01 Jan 1999
Resigned 01 Mar 2010

BURT, Michael

Resigned
35 Mill Lane, YorkYO23 2UJ
Born December 1941
Director
Appointed N/A
Resigned 30 Jun 1998

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

NEWMAN, Paul

Resigned
Alpha Court, YorkYO32 9WN
Born June 1969
Director
Appointed 01 Jun 2003
Resigned 10 Jul 2018

NORTON, Michael

Resigned
The Mount, CorbridgeNE45 5RU
Born December 1940
Director
Appointed N/A
Resigned 31 Dec 1999

REED, John

Resigned
Alpha Court, YorkYO32 9WN
Born January 1958
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2016

REED, John

Resigned
Maple House, WetherbyLS22 4BD
Born January 1958
Director
Appointed N/A
Resigned 03 Jan 2006

WALKER, Brian

Resigned
Alpha Court, YorkYO32 9WN
Born November 1955
Director
Appointed 01 Jun 2003
Resigned 04 Mar 2011

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
287Change of Registered Office
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288cChange of Particulars
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
363363
Accounts With Accounts Type Dormant
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
5 July 1989
403aParticulars of Charge Subject to s859A
Legacy
3 July 1989
288288
Accounts With Accounts Type Dormant
17 March 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
18 March 1988
288288
Legacy
19 January 1988
288288
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
21 October 1987
288288
Legacy
12 February 1987
AC42AC42
Legacy
28 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
18 November 1986
AC05AC05
Accounts With Made Up Date
12 January 1983
AAAnnual Accounts
Legacy
12 December 1978
123Notice of Increase in Nominal Capital
Miscellaneous
12 December 1978
MISCMISC
Incorporation Company
4 February 1948
NEWINCIncorporation