Background WavePink WaveYellow Wave

BARKER & HIRD (PP) LIMITED (02362856)

BARKER & HIRD (PP) LIMITED (02362856) is an active UK company. incorporated on 17 March 1989. with registered office in Henley-On-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (10410) and 1 other business activities. BARKER & HIRD (PP) LIMITED has been registered for 37 years. Current directors include FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
02362856
Status
active
Type
ltd
Incorporated
17 March 1989
Age
37 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
10410, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKER & HIRD (PP) LIMITED

BARKER & HIRD (PP) LIMITED is an active company incorporated on 17 March 1989 with the registered office located in Henley-On-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410) and 1 other business activity. BARKER & HIRD (PP) LIMITED was registered 37 years ago.(SIC: 10410, 10910)

Status

active

Active since 37 years ago

Company No

02362856

LTD Company

Age

37 Years

Incorporated 17 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

PENINSULAR PROTEINS LIMITED
From: 24 January 1991To: 25 March 2009
DENEMEL LIMITED
From: 17 March 1989To: 24 January 1991
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

, Suite G09 the Henley Building, Newtown Road, Henley on Thames, Oxfordshire, RG9 1HG, United Kingdom
From: 4 October 2022To: 6 September 2023
, Level 5, 9 Hatton Street, London, NW8 8PL
From: 17 March 1989To: 4 October 2022
Timeline

21 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Apr 24
Loan Secured
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 18 Sept 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

CARTWRIGHT, David Frederick

Resigned
38 Argyle Way, DunblaneFK15 9DY
Secretary
Appointed N/A
Resigned 01 Oct 1998

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 01 Oct 1998
Resigned 14 Jun 2002

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 14 Jun 2002
Resigned 16 Jan 2019

BOND, Christopher David

Resigned
Ashgrove, EdinburghEH12 5LU
Born May 1956
Director
Appointed 23 Jan 2004
Resigned 05 Jun 2009

DELL, Julian David

Resigned
37 The Moor, RoystonSG8 6ED
Born October 1957
Director
Appointed N/A
Resigned 31 Mar 1997

HEEP, Paul

Resigned
28 Seaburn Road, NottinghamNG9 6HT
Born January 1950
Director
Appointed 17 Mar 2008
Resigned 12 Jul 2010

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 18 Sept 1997
Resigned 26 Feb 2010

MCLINDEN, John Farrell

Resigned
21 Castleton Avenue, GlasgowG77 5NF
Born July 1937
Director
Appointed N/A
Resigned 01 Aug 1993

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Born November 1934
Director
Appointed 03 Sept 1997
Resigned 14 Jun 2002

MURPHY, Robert Stubbs

Resigned
3 Stanmore Gardens, LanarkML11 7RZ
Born November 1946
Director
Appointed 20 Jul 1998
Resigned 30 Sept 2005

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 07 Jun 2018
Resigned 14 Jun 2021

ROGERS, Brian Wilfred

Resigned
Hillside Bonehill Northam, BidefordEX39 1EY
Born January 1932
Director
Appointed N/A
Resigned 03 Sept 1997

WARD, Douglas John

Resigned
Apartment 7, EdinburghEH7 6NQ
Born March 1940
Director
Appointed 22 Jul 1993
Resigned 30 Sept 2005

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

193

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
PARENT_ACCPARENT_ACC
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363aAnnual Return
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
353353
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Legacy
4 March 2003
288cChange of Particulars
Legacy
10 January 2003
353353
Legacy
10 January 2003
363aAnnual Return
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288cChange of Particulars
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
8 October 1997
88(2)R88(2)R
Legacy
8 October 1997
123Notice of Increase in Nominal Capital
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
287Change of Registered Office
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
12 November 1991
363b363b
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
25 April 1991
225(1)225(1)
Legacy
20 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Certificate Change Of Name Company
23 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Dormant
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363aAnnual Return
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
26 July 1989
224224
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
287Change of Registered Office
Incorporation Company
17 March 1989
NEWINCIncorporation