Background WavePink WaveYellow Wave

ANTHONY A. BARKER LIMITED (00881430)

ANTHONY A. BARKER LIMITED (00881430) is an active UK company. incorporated on 14 June 1966. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. ANTHONY A. BARKER LIMITED has been registered for 59 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
00881430
Status
active
Type
ltd
Incorporated
14 June 1966
Age
59 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY A. BARKER LIMITED

ANTHONY A. BARKER LIMITED is an active company incorporated on 14 June 1966 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. ANTHONY A. BARKER LIMITED was registered 59 years ago.(SIC: 96010)

Status

active

Active since 59 years ago

Company No

00881430

LTD Company

Age

59 Years

Incorporated 14 June 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Previous Addresses

37 Commercial Road Poole Dorset BH14 0HU
From: 24 April 2015To: 14 October 2024
1St Floor 37 Commercial Road Poole Dorset BH14 0HU
From: 16 September 2011To: 24 April 2015
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
From: 14 June 1966To: 16 September 2011
Timeline

15 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jun 66
Loan Cleared
Aug 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 10 Oct 2024

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 10 Oct 2024

BARKER, Valerie Jean

Resigned
The Old Rectory, Durweston
Secretary
Appointed N/A
Resigned 31 Mar 2003

CROYDEN, Ian

Resigned
Dominion Road, BournemouthBH11 8LH
Secretary
Appointed 02 Mar 2007
Resigned 10 Oct 2024

WILLIAMSON, David Ernest Charles

Resigned
44 Pettys Brook Road, BasingstokeRG24 8RW
Secretary
Appointed 30 Sept 2002
Resigned 02 Mar 2007

BARKER, Anthony Arnold

Resigned
The Old Rectory, Durweston
Born June 1934
Director
Appointed N/A
Resigned 04 Apr 2003

BARKER, Matthew Edward Max

Resigned
Dominion Road, BournemouthBH11 8LH
Born January 1965
Director
Appointed 14 Nov 1996
Resigned 10 Oct 2024

BARKER, Valerie Jean

Resigned
The Old Rectory, Durweston
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 2003

CROYDEN, Ian

Resigned
Dominion Road, BournemouthBH11 8LH
Born September 1967
Director
Appointed 20 Jun 2005
Resigned 10 Oct 2024

WILLIAMSON, David Ernest Charles

Resigned
44 Pettys Brook Road, BasingstokeRG24 8RW
Born March 1956
Director
Appointed 30 Sept 2002
Resigned 02 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024

Mr Matthew Edward Max Barker

Ceased
Claverton Road, ManchesterM23 9TT
Born January 1965

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
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 October 2024
AA01Change of Accounting Reference Date
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
26 September 2024
AAMDAAMD
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
10 July 2008
353353
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
353353
Legacy
30 October 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
9 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 2002
AAAnnual Accounts
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
169169
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
2 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
7 August 1989
AC05AC05
Legacy
23 March 1988
288288
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
7 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 June 1966
NEWINCIncorporation