WILL BARKER & CO LTD - SLEAFORD
Company Profile | Company Filings |
Overview
WILL BARKER & CO LTD is a Private Limited Company from SLEAFORD ENGLAND and has the status: Active.
WILL BARKER & CO LTD was incorporated 11 years ago on 18/10/2012 and has the registered number: 08259070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WILL BARKER & CO LTD was incorporated 11 years ago on 18/10/2012 and has the registered number: 08259070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WILL BARKER & CO LTD - SLEAFORD
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
12 THE POINT
SLEAFORD
LINCOLNSHIRE
NG34 8GG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PYGOTT & CRONE AGRICULTURE LIMITED (until 13/08/2021)
PYGOTT & CRONE AGRICULTURE LIMITED (until 13/08/2021)
SIGNATURE PROPERTIES EAST MIDLANDS LIMITED (until 30/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM HARRY BARKER | Jan 1976 | British | Director | 2012-10-18 | CURRENT |
MR PAUL DOUGLAS WOOD | May 1975 | British | Director | 2012-10-18 UNTIL 2019-03-01 | RESIGNED |
MR STEPHEN RICHARD WILSON | Aug 1958 | British | Director | 2012-10-18 UNTIL 2018-12-31 | RESIGNED |
MR KEVIN JOHN SCRUPPS | Jul 1962 | British | Director | 2012-10-18 UNTIL 2019-03-01 | RESIGNED |
MR IAN JOHN PYGOTT | Oct 1965 | British | Director | 2012-10-18 UNTIL 2019-03-01 | RESIGNED |
MR WILLIAM MARK DOWNING | Jun 1971 | British | Director | 2012-10-18 UNTIL 2021-08-06 | RESIGNED |
MR TIMOTHY JAMES WILLIAM DOWNING | Jan 1968 | British | Director | 2012-10-18 UNTIL 2019-03-01 | RESIGNED |
MR ANDREW DAVID IAN BLAND | Dec 1966 | British | Director | 2012-10-18 UNTIL 2021-08-06 | RESIGNED |
MR NATHAN RUSSELL EMERSON | Sep 1974 | British | Director | 2012-10-18 UNTIL 2017-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Harry Barker | 2021-08-06 | 1/1976 | Sleaford Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Pygott & Crone Holdings Limited | 2018-08-30 - 2021-08-06 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Pygott & Crone Estate Agents Limited | 2016-06-17 - 2018-08-31 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Ian John Pygott | 2016-04-06 - 2016-06-17 | 10/1965 | Sleaford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kevin John Scrupps | 2016-04-06 - 2016-06-17 | 7/1962 | Sleaford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Will Barker & Co Ltd 31/03/2023 iXBRL | 2023-08-03 | 31-03-2023 | £23,280 Cash £314,663 equity |
Will Barker & Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-23 | 31-03-2021 | £32,547 Cash £186,352 equity |
Pygott & Crone Agriculture Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-10 | 31-03-2020 | £2,389 Cash £132,885 equity |
Accounts filed on 30-09-2018 | 2018-10-10 | 30-09-2018 | £2 Cash £2 equity |
Accounts filed on 30-09-2017 | 2017-10-13 | 30-09-2017 | £2 Cash £2 equity |
Accounts filed on 30-09-2016 | 2016-12-09 | 30-09-2016 | £2 Cash £2 equity |
Accounts filed on 30-09-2015 | 2015-11-26 | 30-09-2015 | £2 Cash £2 equity |
Accounts filed on 30-09-2014 | 2014-11-13 | 30-09-2014 | £2 Cash £2 equity |