Background WavePink WaveYellow Wave

JOHN BARKERS SOLICITORS LIMITED (07620535)

JOHN BARKERS SOLICITORS LIMITED (07620535) is an active UK company. incorporated on 3 May 2011. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JOHN BARKERS SOLICITORS LIMITED has been registered for 14 years. Current directors include CLARKE, James Daniel, COGGON, Adrian Mark, FIELD, Howard Stephen and 3 others.

Company Number
07620535
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
Telegraph House, Grimsby, DN31 3EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLARKE, James Daniel, COGGON, Adrian Mark, FIELD, Howard Stephen, PICKARD, Tracey, STONES, Jonathan Colin, WHITE, Catherine Marie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BARKERS SOLICITORS LIMITED

JOHN BARKERS SOLICITORS LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JOHN BARKERS SOLICITORS LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07620535

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

J.B. LAW LIMITED
From: 3 May 2011To: 27 August 2016
Contact
Address

Telegraph House 80 Cleethorpe Road Grimsby, DN31 3EF,

Previous Addresses

Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 1JN United Kingdom
From: 19 July 2019To: 1 April 2020
9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN
From: 14 February 2014To: 19 July 2019
9-11 Old Market Place Grimsby North East Lincolnshire DN31 1JN United Kingdom
From: 3 May 2011To: 14 February 2014
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Oct 13
Loan Secured
Aug 14
Director Left
Jun 18
Loan Secured
Oct 19
Owner Exit
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jul 24
10
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CLARKE, James Daniel

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born March 1981
Director
Appointed 01 Mar 2023

COGGON, Adrian Mark

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born August 1978
Director
Appointed 21 Mar 2022

FIELD, Howard Stephen

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born April 1964
Director
Appointed 01 Jun 2011

PICKARD, Tracey

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born November 1985
Director
Appointed 03 Aug 2022

STONES, Jonathan Colin

Active
80 Cleethorpe Road, GrimsbyDN31 3EH
Born September 1977
Director
Appointed 03 May 2011

WHITE, Catherine Marie

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born October 1979
Director
Appointed 01 Mar 2023

HAVERY, Andrew David

Resigned
80 Cleethorpe Road, GrimsbyDN31 3EF
Born January 1971
Director
Appointed 03 May 2011
Resigned 21 Mar 2022

NEEDLEY, James Leslie, Mr.

Resigned
Bethlehem Street, GrimsbyDN31 1JN
Born August 1944
Director
Appointed 01 Jun 2011
Resigned 25 Jan 2017

Persons with significant control

4

3 Active
1 Ceased
80 Cleethorpe Road, GrimsbyDN31 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023

Mr Andrew David Havery

Ceased
80 Cleethorpe Road, GrimsbyDN31 3EF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 22 Dec 2021

Mr Howard Stephen Field

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Jonathan Colin Stones

Active
80 Cleethorpe Road, GrimsbyDN31 3EH
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 January 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Resolution
27 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
27 August 2016
NM06NM06
Resolution
12 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Incorporation Company
3 May 2011
NEWINCIncorporation