Advanced company searchLink opens in new window

BARKER'S (CAMBRIDGE) LTD

Company number 04182373

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2026 CS01 Confirmation statement made on 28 January 2026 with no updates
22 Jan 2026 TM01 Termination of appointment of Barry Michael Mcdonald as a director on 21 January 2026
21 Jan 2026 AP01 Appointment of Mrs Karen Jenny Lewis as a director on 21 January 2026
17 Oct 2025 PSC07 Cessation of Gtguk Services as a person with significant control on 1 June 2025
17 Oct 2025 TM01 Termination of appointment of Karen Jenny Lewis as a director on 5 October 2025
09 Apr 2025 PSC05 Change of details for Gtguk Services as a person with significant control on 8 April 2025
08 Apr 2025 AD01 Registered office address changed from , 16 High Street, Histon, Cambridge, CB24 9JD, England to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 8 April 2025
04 Apr 2025 MR01 Registration of charge 041823730003, created on 17 March 2025
03 Apr 2025 AP01 Appointment of Mr Barry Michael Mcdonald as a director on 21 March 2025
27 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
12 Feb 2025 TM01 Termination of appointment of Phillip Stanley Hoy as a director on 30 January 2025
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
06 Feb 2025 PSC02 Notification of Gtguk Services as a person with significant control on 6 January 2025
06 Jan 2025 PSC07 Cessation of Gtguk Services Limited as a person with significant control on 24 December 2024
06 Jan 2025 AP01 Appointment of Mr Phillip Stanley Hoy as a director on 14 December 2024
09 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
10 May 2024 AD01 Registered office address changed from , Units D & E, Broad Lane Industrial Estate, Broad Lane Cottenham, Cambridge, Cambridgeshire, CB24 8SW to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 10 May 2024
03 Jan 2024 MR05 All of the property or undertaking has been released from charge 1
03 Jan 2024 MR05 All of the property or undertaking has been released from charge 2
03 Jan 2024 MR04 Satisfaction of charge 1 in full
03 Jan 2024 MR04 Satisfaction of charge 2 in full
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
16 Aug 2023 CERTNM Company name changed barker's bakery LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
13 Aug 2023 TM01 Termination of appointment of Michael John Todd as a director on 1 August 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023