UKBizDB.co.uk

WALKER PERSSON AND SPARGO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walker Persson And Spargo Ltd. The company was founded 52 years ago and was given the registration number 01022632. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:WALKER PERSSON AND SPARGO LTD
Company Number:01022632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Secretary28 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2019Active
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE

Secretary14 August 2012Active
23 Venn Crescent, Hartley, Plymouth, PL3 5PJ

Secretary10 February 1995Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary-Active
The Old Post Office, Abbotskerswell, Newton Abbot, TQ12 5PL

Director01 July 2005Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2019Active
Little Orchard, Lakewood Close, Chandlers Ford, SO5 1EY

Director-Active
42 Ford Lane, Lower Bourne, Farnham, GU10 3NB

Director-Active
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE

Director01 January 2003Active
Homelea, Cornwells Bank North Chailey, Brighton, BN8 4RJ

Director01 May 2004Active
23 Venn Crescent, Hartley, Plymouth, PL3 5PJ

Director30 January 1995Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Director28 October 1994Active
2 Landridge Road, London, SW6 4LE

Director22 December 1992Active
Cherry Lawn 60 Nunnery Street, Hedington, CR9 3DP

Director-Active
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE

Director10 February 1995Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2019Active
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE

Director05 January 2000Active
9 Bridge Terrace, The Plains, Totnes, TQ9 5DL

Director13 December 1999Active
The Barn, Well Cross Ugborough, Ivybridge, PL21 0PD

Director03 May 2001Active
Woodview, Meavy, Yelverton, PL20 6PJ

Director30 January 1995Active
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE

Director20 October 2006Active

People with Significant Control

Seventeen Group Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Old Printers Yard, South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wps (Group) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Change of constitution

Statement of companys objects.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.