Background WavePink WaveYellow Wave

A.J. & R.G.BARBER (SALES) LIMITED (00750464)

A.J. & R.G.BARBER (SALES) LIMITED (00750464) is an active UK company. incorporated on 18 February 1963. with registered office in Shepton Mallet. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). A.J. & R.G.BARBER (SALES) LIMITED has been registered for 63 years. Current directors include BARBER, Charles Nicholas, BARBER, Christopher Luke, BARBER, Giles Kelson and 2 others.

Company Number
00750464
Status
active
Type
ltd
Incorporated
18 February 1963
Age
63 years
Address
Maryland Farm Smiths Lane, Shepton Mallet, BA4 6PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
BARBER, Charles Nicholas, BARBER, Christopher Luke, BARBER, Giles Kelson, BARBER, Thomas Nicholas, ELIAS, Adam Michael
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. & R.G.BARBER (SALES) LIMITED

A.J. & R.G.BARBER (SALES) LIMITED is an active company incorporated on 18 February 1963 with the registered office located in Shepton Mallet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). A.J. & R.G.BARBER (SALES) LIMITED was registered 63 years ago.(SIC: 46330)

Status

active

Active since 63 years ago

Company No

00750464

LTD Company

Age

63 Years

Incorporated 18 February 1963

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 Smiths Lane Ditcheat Shepton Mallet, BA4 6PR,

Previous Addresses

the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 18 February 1963To: 5 February 2013
Timeline

14 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Feb 63
Director Joined
Jun 10
Loan Secured
Nov 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Apr 24
Director Left
Apr 25
Loan Secured
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ELIAS, Adam Michael

Active
Smiths Lane, Shepton MalletBA4 6PR
Secretary
Appointed 21 Nov 2022

BARBER, Charles Nicholas

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

BARBER, Thomas Nicholas

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

NEWCOMBE, Christopher Michael

Resigned
Smiths Lane, Shepton MalletBA4 6PR
Born December 1965
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2022

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

Smiths Lane, Shepton MalletBA4 6PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
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 Full
15 December 2023
AAAnnual Accounts
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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 No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
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 Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Resolution
19 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary 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 Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
26 October 2010
MG02MG02
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 Full
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
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
18 November 1992
363b363b
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
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
Incorporation Company
18 February 1963
NEWINCIncorporation