The Barker Partnership Limited HARROGATE


The Barker Partnership started in year 2010 as Private Limited Company with registration number 07118954. The The Barker Partnership company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Harrogate at 24 High Street. Postal code: HG3 5JU.

The company has 3 directors, namely Sarah L., David T. and Stuart S.. Of them, Stuart S. has been with the company the longest, being appointed on 1 April 2012 and Sarah L. has been with the company for the least time - from 6 October 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William P. who worked with the the company until 14 April 2023.

The Barker Partnership Limited Address / Contact

Office Address 24 High Street
Office Address2 Pateley Bridge
Town Harrogate
Post code HG3 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07118954
Date of Incorporation Thu, 7th Jan 2010
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Sarah L.

Position: Director

Appointed: 06 October 2021

David T.

Position: Director

Appointed: 26 June 2014

Stuart S.

Position: Director

Appointed: 01 April 2012

William P.

Position: Secretary

Appointed: 02 September 2010

Resigned: 14 April 2023

Charles G.

Position: Director

Appointed: 14 January 2010

Resigned: 31 March 2017

Philip T.

Position: Director

Appointed: 14 January 2010

Resigned: 31 March 2012

William P.

Position: Director

Appointed: 14 January 2010

Resigned: 14 April 2023

Denison Till Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2010

Resigned: 02 September 2010

Matthew M.

Position: Director

Appointed: 07 January 2010

Resigned: 14 January 2010

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Stuart S. This PSC and has 25-50% shares. Another one in the PSC register is David T. This PSC owns 25-50% shares. Then there is William P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Stuart S.

Notified on 31 March 2017
Nature of control: 25-50% shares

David T.

Notified on 31 March 2017
Nature of control: 25-50% shares

William P.

Notified on 1 July 2016
Ceased on 14 April 2022
Nature of control: 25-50% shares

Charles G.

Notified on 1 July 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 974204 746110 722118 749
Current Assets248 539361 035262 308306 534
Debtors167 565156 289151 586187 785
Net Assets Liabilities218 607244 703190 856211 269
Other Debtors16 20412 20213 47716 645
Property Plant Equipment22 38720 58417 95267 399
Other
Accumulated Amortisation Impairment Intangible Assets250 087291 619333 150387 943
Accumulated Depreciation Impairment Property Plant Equipment30 14437 00337 67044 256
Average Number Employees During Period14141313
Bank Borrowings Overdrafts26 00027 50030 81110 000
Corporation Tax Payable11 77013 4418 774470
Creditors165 078186 267141 387137 481
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 548 
Disposals Property Plant Equipment  6 548 
Fixed Assets188 514145 179113 015122 193
Increase From Amortisation Charge For Year Intangible Assets 41 53241 53254 793
Increase From Depreciation Charge For Year Property Plant Equipment 6 8597 2156 586
Intangible Assets166 127124 59595 06354 794
Intangible Assets Gross Cost416 214416 214428 214442 737
Net Current Assets Liabilities83 461174 768120 921169 053
Other Creditors42 21222 1785 13422 722
Other Taxation Social Security Payable62 427102 14975 53280 168
Property Plant Equipment Gross Cost52 53157 58855 622111 655
Provisions For Liabilities Balance Sheet Subtotal3 7743 4612 98712 408
Total Additions Including From Business Combinations Property Plant Equipment 5 0564 5826 265
Total Assets Less Current Liabilities271 975319 947233 936291 246
Trade Creditors Trade Payables22 66920 99921 13624 121
Trade Debtors Trade Receivables151 361144 087138 109171 140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
70.00 GBP is the capital in company's statement on Monday 17th April 2023
filed on: 13th, June 2023
Free Download (4 pages)

Company search

Advertisements