Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERENCE BARKER LIMITED
Company Information for

TERENCE BARKER LIMITED

BARKER HOUSE, PHOENIX ROAD, HAVERHILL, CB9 7AE,
Company Registration Number
00988738
Private Limited Company
Active

Company Overview

About Terence Barker Ltd
TERENCE BARKER LIMITED was founded on 1970-09-07 and has its registered office in Haverhill. The organisation's status is listed as "Active". Terence Barker Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TERENCE BARKER LIMITED
 
Legal Registered Office
BARKER HOUSE
PHOENIX ROAD
HAVERHILL
CB9 7AE
Other companies in CB21
 
Telephone01376 330661
 
Filing Information
Company Number 00988738
Company ID Number 00988738
Date formed 1970-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213453203  
Last Datalog update: 2023-07-05 08:55:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TERENCE BARKER LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY MAY BARKER
Company Secretary 1991-03-19
DOROTHY MAY BARKER
Director 1991-03-19
JOHN EDWARD BARKER
Director 2014-01-27
KEITH JAMES BARKER
Director 2014-01-27
LEIF FRIESTAD
Director 2015-06-22
SARAH ANNE WHITE
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JAMES BARKER
Director 1995-08-24 2015-01-27
JACQUIE MARY HOLT
Director 2009-08-01 2014-08-18
BRIAN HOLT
Director 1991-03-19 2012-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD BARKER UK SATELLITE TV LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
CAD Designer/Draughtsperson/EstimatorHaverhillThe Designer/Draughtsperson/Estimator will work closely with prospective and existing customers in the oil and fuel storage/dispensing industry to provide2016-07-12
CNC Plasma OperatorHaverhill*CNC Plasma Operator* Manufacturing company in Haverhill actively in search for a CNC plasma operator. Previous experience in a sheet metal fabrication2016-01-11
Draughtsman/EstimatorHaverhillThe draughtsman/Estimator will work closely with prospective and existing customers in the oil and fuel storage/dispensing industry to provide accurate2016-01-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009887380009
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES BARKER
2022-05-26AP01DIRECTOR APPOINTED MR KEVIN GREGORY
2022-05-26PSC02Notification of Granta Engineering Holdings Limited as a person with significant control on 2022-05-20
2022-05-26PSC07CESSATION OF DOROTHY MAY BARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26TM02Termination of appointment of Dorothy May Barker on 2022-05-20
2022-05-23REGISTRATION OF A CHARGE / CHARGE CODE 009887380010
2022-05-23REGISTRATION OF A CHARGE / CHARGE CODE 009887380011
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887380011
2022-04-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Director's details changed for Mr John Edward Barker on 2022-01-26
2022-02-02CH01Director's details changed for Mr John Edward Barker on 2022-01-26
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01PSC04Change of details for Mrs Dorothy May Barker as a person with significant control on 2019-09-27
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-11-20CH01Director's details changed for Sarah Anne White on 2018-09-18
2018-11-20AP01DIRECTOR APPOINTED MR TRISTAN NORTON
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LEIF FRIESTAD
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORDS CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-13CH01Director's details changed for Mrs Dorothy May Barker on 2016-09-15
2016-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS DOROTHY MAY BARKER on 2016-09-15
2016-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-14AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009887380009
2015-07-15CH01Director's details changed for Mr Leif Freistad on 2015-07-15
2015-07-02AP01DIRECTOR APPOINTED MR LEIF FREISTAD
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES BARKER
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIE MARY HOLT
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-26AR0119/03/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR JOHN EDWARD BARKER
2014-02-21AP01DIRECTOR APPOINTED KEITH JAMES BARKER
2014-02-21AP01DIRECTOR APPOINTED SARAH ANNE WHITE
2013-04-11AR0119/03/13 FULL LIST
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLT
2012-04-05AR0119/03/12 FULL LIST
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-05-18AR0119/03/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE MARY HOLT / 30/04/2011
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-04-01AR0119/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE MARY HOLT / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BARKER / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY BARKER / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOLT / 01/10/2009
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-03288aDIRECTOR APPOINTED JACQUIE MARY HOLT
2009-04-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-06-20363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2008-06-19190LOCATION OF DEBENTURE REGISTER
2008-06-19AUDAUDITOR'S RESIGNATION
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-04-10363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-02363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-04-01363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-03-25363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-04-25363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-04-19363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-04-09363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-07363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: CAVENDISH HOUSE 48 BATEMAN STREET CAMBRIDGE CB2 1LR
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-18363sRETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-13363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1996-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-18288NEW DIRECTOR APPOINTED
1988-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/87
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TERENCE BARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TERENCE BARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-27 Outstanding MIDLAND BANK PLC
CHARGE 1981-06-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-04-06 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-12-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERENCE BARKER LIMITED

Intangible Assets
Patents
We have not found any records of TERENCE BARKER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TERENCE BARKER LIMITED owns 2 domain names.

fuelstorage.co.uk   fuelstoragetanks.co.uk  

Trademarks
We have not found any records of TERENCE BARKER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TERENCE BARKER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £436 TRANSPORT FUEL
Suffolk County Council 2017-1 GBP £2,844 Equipment Repairs & Maintenance
Suffolk County Council 2016-12 GBP £474 Equipment Repairs & Maintenance
London Borough of Barking and Dagenham Council 2016-11 GBP £250 TRANSPORT FUEL
Suffolk County Council 2016-10 GBP £3,606 Equipment Repairs & Maintenance
London Borough of Barking and Dagenham Council 2016-10 GBP £481 TRANSPORT FUEL
Suffolk County Council 2016-9 GBP £333 Plant & Vehicle - Repairs & Maintenance
London Borough of Barking and Dagenham Council 2016-9 GBP £927 TRANSPORT FUEL
2016-8 GBP £675 3 X SILVER SERVICE
London Borough of Barking and Dagenham Council 2016-8 GBP £277 TRANSPORT FUEL
Suffolk County Council 2016-4 GBP £2,658 Building Maintenance - Reactive
Tandridge District Council 2016-4 GBP £698 Buildings Repairs, Alterations & Maintenance
Colchester Borough Council 2016-2 GBP £395 GENERAL OPERATONAL SUPPLIES
Tandridge District Council 2016-1 GBP £275 Buildings Repairs, Alterations & Maintenance
London Borough of Barking and Dagenham Council 2016-1 GBP £1,285 TRANSPORT FUEL
Brentwood Borough Council 2015-11 GBP £139 PARTS
London Borough of Barking and Dagenham Council 2015-11 GBP £1,320 FLEET MANAGEMENT TEAM
London Borough of Bexley 2015-9 GBP £4,385
London Borough of Barking and Dagenham Council 2015-9 GBP £1,564 FLEET MANAGEMENT TEAM
Brentwood Borough Council 2015-8 GBP £975 PUMP REPAIRS
London Borough of Bexley 2015-8 GBP £16,695
Wyre Council 2015-7 GBP £692 TO CARRY OUT GOLD SERVICE TO BOTH WHITE AND RED DIESEL TANKS AT COSPE ROAD DEPOT PLEASE CHECK CALIBRATION DATE TO BE CONFIRMED AFTER THE 22ND JUNE 2015 FAO - CAROLINE BADCOCK
London Borough of Bexley 2015-6 GBP £6,075
Tandridge District Council 2015-4 GBP £745 Buildings Repairs, Alterations & Maintenance
Colchester Borough Council 2015-2 GBP £927 GENERAL OPERATONAL SUPPLIES
Brentwood Borough Council 2015-1 GBP £124 GAS OIL PUMP REPAIRS
London Borough of Newham 2015-1 GBP £388 FUEL PUMPS/GENERAL REPAIRS > FUEL PUMPS/GENERAL REPAIRS
Tandridge District Council 2015-1 GBP £178 Buildings Repairs, Alterations & Maintenance
London Borough of Newham 2014-11 GBP £522 FUEL PUMPS/GENERAL REPAIRS > FUEL PUMPS/GENERAL REPAIRS
London Borough of Barking and Dagenham Council 2014-10 GBP £450 TRANSPORT FUEL
Tandridge District Council 2014-10 GBP £279 Equipment, Furniture
London Borough of Bexley 2014-9 GBP £2,420
Brentwood Borough Council 2014-8 GBP £878
Suffolk County Council 2014-8 GBP £316 Equipment Repairs & Maintenance
Wyre Council 2014-8 GBP £566 Maintenance of Tools or Equipment
Brentwood Borough Council 2014-7 GBP £1,165
Wyre Council 2014-7 GBP £673 Maintenance of Tools or Equipment
London Borough of Barking and Dagenham Council 2014-7 GBP £1,349
London Borough of Havering 2014-6 GBP £3,863
London Borough of Barking and Dagenham Council 2014-6 GBP £360
London Borough of Barking and Dagenham Council 2014-5 GBP £2,761
Brentwood Borough Council 2014-4 GBP £4,444
London Borough of Havering 2014-3 GBP £906
Brentwood Borough Council 2014-3 GBP £1,458
London Borough of Barking and Dagenham Council 2014-3 GBP £256
Wyre Council 2014-3 GBP £860 Maintenance of Tools or Equipment
London Borough of Hackney 2014-3 GBP £642
London Borough of Barking and Dagenham Council 2014-2 GBP £548
London Borough of Hackney 2014-2 GBP £1,939
Brentwood Borough Council 2014-1 GBP £131
London Borough of Havering 2014-1 GBP £3,903
London Borough of Barking and Dagenham Council 2013-11 GBP £720
London Borough of Bexley 2013-9 GBP £1,123
London Borough of Barking and Dagenham Council 2013-9 GBP £250
Brentwood Borough Council 2013-8 GBP £625
London Borough of Barking and Dagenham Council 2013-8 GBP £489
London Borough of Bexley 2013-7 GBP £5,032
London Borough of Barking and Dagenham Council 2013-6 GBP £803
London Borough of Bexley 2013-6 GBP £2,202
London Borough of Redbridge 2013-5 GBP £3,250 Minor Maintenance
Tandridge District Council 2013-5 GBP £210
London Borough of Barking and Dagenham Council 2013-4 GBP £2,182
Wyre Council 2013-3 GBP £595 Maintenance of Tools or Equipment
London Borough of Barking and Dagenham Council 2013-3 GBP £21,474
London Borough of Bexley 2013-3 GBP £733
London Borough of Redbridge 2013-2 GBP £748 Equipment Purchase
London Borough of Bexley 2013-2 GBP £864
Suffolk County Council 2013-2 GBP £252 Building Maintenance - Reactive
Wyre Council 2013-2 GBP £1,475 Purchase of Tools or Equipment
Tandridge District Council 2013-1 GBP £303
Wyre Council 2013-1 GBP £912 Maintenance of Tools or Equipment
Tandridge District Council 2012-12 GBP £848
London Borough of Bexley 2012-12 GBP £865
Wyre Council 2012-12 GBP £2,130 Maintenance of Tools or Equipment
London Borough of Havering 2012-11 GBP £6,753
London Borough of Bexley 2012-9 GBP £3,347
Wyre Council 2012-8 GBP £956 Plant, equipment and furniture
London Borough of Bexley 2012-7 GBP £2,550
London Borough of Havering 2012-6 GBP £919
London Borough of Bexley 2012-5 GBP £948
London Borough of Havering 2012-4 GBP £995
London Borough of Redbridge 2012-4 GBP £2,365 Minor Maintenance
Suffolk County Council 2012-2 GBP £3,841 Building Maintenance - Planned
West Suffolk Councils 2011-11 GBP £2,123 Machinery & equipment mtnce
London Borough of Havering 2011-11 GBP £3,260
London Borough of Redbridge 2011-9 GBP £656 Minor Maintenance
Tandridge District Council 2011-9 GBP £900
London Borough of Havering 2011-8 GBP £2,565
London Borough of Havering 2011-7 GBP £1,693
London Borough of Bexley 2011-6 GBP £10,415
London Borough of Redbridge 2011-4 GBP £2,172 Minor Maintenance
London Borough of Havering 2011-3 GBP £457
London Borough of Havering 2011-2 GBP £1,337
Tandridge District Council 2010-12 GBP £115
London Borough of Redbridge 2010-10 GBP £1,157 Equipment Purchase
Tandridge District Council 2010-6 GBP £203
London Borough of Redbridge 2010-5 GBP £825 Minor Maintenance
London Borough of Redbridge 2010-4 GBP £674 Minor Maintenance
London Borough of Newham 2000-0 GBP £685 STR. WRK/REP GENRAL NBS
London Borough of Newham 0-0 GBP £685

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TERENCE BARKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERENCE BARKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERENCE BARKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.