Background WavePink WaveYellow Wave

A.J. AND R.G.BARBER LIMITED (00551460)

A.J. AND R.G.BARBER LIMITED (00551460) is an active UK company. incorporated on 1 July 1955. with registered office in Shepton Mallet. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle and 1 other business activities. A.J. AND R.G.BARBER LIMITED has been registered for 70 years. Current directors include BARBER, Charles Nicholas, BARBER, Christopher Luke, BARBER, Giles Kelson and 4 others.

Company Number
00551460
Status
active
Type
ltd
Incorporated
1 July 1955
Age
70 years
Address
Maryland Farm, Shepton Mallet, BA4 6PR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
BARBER, Charles Nicholas, BARBER, Christopher Luke, BARBER, Giles Kelson, BARBER, Thomas Nicholas, ELIAS, Adam Michael, NEWCOMBE, Christopher Michael, WALKER, Allan
SIC Codes
01410, 10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. AND R.G.BARBER LIMITED

A.J. AND R.G.BARBER LIMITED is an active company incorporated on 1 July 1955 with the registered office located in Shepton Mallet. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle and 1 other business activity. A.J. AND R.G.BARBER LIMITED was registered 70 years ago.(SIC: 01410, 10512)

Status

active

Active since 70 years ago

Company No

00551460

LTD Company

Age

70 Years

Incorporated 1 July 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Maryland Farm Ditcheat Shepton Mallet, BA4 6PR,

Previous Addresses

the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 1 July 1955To: 5 February 2013
Timeline

31 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Jun 55
Director Joined
Jun 10
Funding Round
Jun 10
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Dec 18
Loan Secured
Jul 19
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Loan Secured
Oct 25
Owner Exit
Dec 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

ELIAS, Adam Michael

Active
Ditcheat, Shepton MalletBA4 6PR
Secretary
Appointed 21 Nov 2022

BARBER, Charles Nicholas

Active
Ditcheat, Shepton MalletBA4 6PR
Born August 1972
Director
Appointed 21 Nov 2022

BARBER, Christopher Luke

Active
Smiths Lane, Shepton MalletBA4 6PR
Born October 1966
Director
Appointed 23 Oct 1996

BARBER, Giles Kelson

Active
Ditcheat, Shepton MalletBA4 6PR
Born February 1968
Director
Appointed 21 Nov 2022

BARBER, Thomas Nicholas

Active
Smiths Lane, Shepton MalletBA4 6PR
Born March 1943
Director
Appointed N/A

ELIAS, Adam Michael

Active
Ditcheat, Shepton MalletBA4 6PR
Born August 1988
Director
Appointed 29 Apr 2024

NEWCOMBE, Christopher Michael

Active
Smiths Lane, Shepton MalletBA4 6PR
Born December 1965
Director
Appointed 03 Oct 2005

WALKER, Allan

Active
Ditcheat, Shepton MalletBA4 6PR
Born April 1970
Director
Appointed 21 Nov 2018

BARBER, Paul Kelson

Resigned
Smiths Lane, Shepton MalletBA4 6PR
Secretary
Appointed N/A
Resigned 21 Nov 2022

BARBER, Paul Kelson

Resigned
Smiths Lane, Shepton MalletBA4 6PR
Born December 1942
Director
Appointed N/A
Resigned 18 Jun 2023

BOOTHMAN, Valerie Christine

Resigned
Mayfield House, Shepton MalletBA4 6QR
Born June 1938
Director
Appointed 01 Apr 1993
Resigned 01 Jan 2003

PULLIN, Michael John

Resigned
Smiths Lane, Shepton MalletBA4 6PR
Born March 1960
Director
Appointed 14 Jun 2010
Resigned 02 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Thomas Nicholas Barber

Ceased
Ditcheat, Shepton MalletBA4 6PR
Born April 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

202

Notification Of A Person With Significant Control Statement
21 January 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Legacy
11 February 2011
MG01MG01
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Legacy
20 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Resolution
24 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Group
25 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
16 March 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 December 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Resolution
16 July 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
288288
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
1 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 September 1992
AAAnnual Accounts
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 December 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
403aParticulars of Charge Subject to s859A
Legacy
15 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
14 April 1990
395Particulars of Mortgage or Charge
Legacy
22 February 1990
363363
Accounts With Accounts Type Full Group
22 February 1990
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Full Group
26 April 1989
AAAnnual Accounts
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
288288
Accounts With Accounts Type Group
3 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 July 1955
MISCMISC
Incorporation Company
1 July 1955
NEWINCIncorporation