Company NameE.B.S. Barker Limited
DirectorsGeorge Eric Barker and Philip Adrian Barker
Company StatusActive
Company Number01041006
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 3 months ago)
Previous NamesBarker (Welding Industrial Supplies) Limited and E.B.S. Barker Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Eric Barker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Director NameMr Philip Adrian Barker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2000(28 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEagle Street
Bury New Road
Bolton
Lancs
BL2 2BU
Director NameDoreen Barker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(19 years, 3 months after company formation)
Appointment Duration23 years, 12 months (resigned 16 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Secretary NameDoreen Barker
NationalityBritish
StatusResigned
Appointed23 May 1991(19 years, 3 months after company formation)
Appointment Duration23 years, 12 months (resigned 16 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF

Contact

Websitewww.geeschemist.net

Location

Registered AddressEagle Street
Bury New Road
Bolton
Lancs
BL2 2BU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1Mr George Eric Barker
70.00%
Ordinary
10k at £1Philip Adrian Barker
20.00%
Ordinary
5k at £1Executors Of The Estate Of Doreen Barker
10.00%
Ordinary

Financials

Year2014
Net Worth£1,010,075
Cash£521
Current Liabilities£575,968

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

24 May 2001Delivered on: 4 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as offices at eagle street bolton greater manchester title number GM508243. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 March 1988Delivered on: 28 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 May 1984Delivered on: 6 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting eagle street back broom street, and elton street, bolton, greater, manchester. Title no. GM342469 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1992Delivered on: 2 January 1993
Satisfied on: 2 June 2001
Persons entitled: J.A.Mansfield,G.E.Barker,D.Barker

Classification: Legal charge
Secured details: £80,000.
Particulars: Property on south west side of eagle st.bolton grt.manchester t/n gm 508243.
Fully Satisfied
11 August 1978Delivered on: 25 August 1978
Satisfied on: 28 November 2002
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of eagle street, bolton, greater man chester title no. G.M74368. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1973Delivered on: 27 June 1973
Satisfied on: 28 November 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 588 bury road bolton, title no. LA233016. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 June 2021Change of details for Mr George Eric Barker as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Notification of Philip Adrian Barker as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 May 2020Director's details changed for Mr Philip Adrian Barker on 26 May 2020 (2 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(4 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
11 June 2015Termination of appointment of Doreen Barker as a secretary on 16 May 2015 (1 page)
11 June 2015Termination of appointment of Doreen Barker as a director on 16 May 2015 (1 page)
11 June 2015Termination of appointment of Doreen Barker as a secretary on 16 May 2015 (1 page)
11 June 2015Termination of appointment of Doreen Barker as a director on 16 May 2015 (1 page)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(6 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(6 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Doreen Barker on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Doreen Barker on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Philip Adrian Barker on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Doreen Barker on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Philip Adrian Barker on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Philip Adrian Barker on 1 May 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 July 2008Return made up to 23/05/08; full list of members (4 pages)
2 July 2008Return made up to 23/05/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 December 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
27 December 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
25 July 2007Return made up to 23/05/07; full list of members (8 pages)
25 July 2007Return made up to 23/05/07; full list of members (8 pages)
4 October 2006Re-registration of Memorandum and Articles (6 pages)
4 October 2006Re-registration of Memorandum and Articles (6 pages)
4 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 October 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 October 2006Application for reregistration from PLC to private (1 page)
4 October 2006Application for reregistration from PLC to private (1 page)
4 October 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
6 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Full accounts made up to 31 December 2004 (21 pages)
8 August 2005Full accounts made up to 31 December 2004 (21 pages)
10 June 2005Return made up to 23/05/05; full list of members (7 pages)
10 June 2005Return made up to 23/05/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (21 pages)
4 August 2004Full accounts made up to 31 December 2003 (21 pages)
3 June 2004Return made up to 23/05/04; full list of members (7 pages)
3 June 2004Return made up to 23/05/04; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (24 pages)
5 August 2003Full accounts made up to 31 December 2002 (24 pages)
21 May 2003Return made up to 23/05/03; full list of members (7 pages)
21 May 2003Return made up to 23/05/03; full list of members (7 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Full accounts made up to 31 December 2001 (22 pages)
5 August 2002Full accounts made up to 31 December 2001 (22 pages)
22 May 2002Return made up to 23/05/02; full list of members (7 pages)
22 May 2002Return made up to 23/05/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (21 pages)
1 August 2001Full accounts made up to 31 December 2000 (21 pages)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
4 June 2001Particulars of mortgage/charge (4 pages)
4 June 2001Particulars of mortgage/charge (4 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 December 1999 (20 pages)
14 August 2000Full accounts made up to 31 December 1999 (20 pages)
14 August 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (19 pages)
3 August 1999Full accounts made up to 31 December 1998 (19 pages)
21 June 1999Return made up to 23/05/99; full list of members (6 pages)
21 June 1999Return made up to 23/05/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 December 1997 (20 pages)
3 August 1998Full accounts made up to 31 December 1997 (20 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
18 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1997Full accounts made up to 31 December 1996 (20 pages)
20 May 1997Full accounts made up to 31 December 1996 (20 pages)
6 August 1996Return made up to 23/05/96; full list of members (6 pages)
6 August 1996Return made up to 23/05/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (21 pages)
5 June 1996Full accounts made up to 31 December 1995 (21 pages)
5 July 1995Return made up to 23/05/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Return made up to 23/05/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 January 1990Re-registration of Memorandum and Articles (6 pages)
11 January 1990Re-registration of Memorandum and Articles (6 pages)