Background WavePink WaveYellow Wave

WILL BARKER & CO LTD (08259070)

WILL BARKER & CO LTD (08259070) is an active UK company. incorporated on 18 October 2012. with registered office in Sleaford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WILL BARKER & CO LTD has been registered for 13 years. Current directors include BARKER, William Harry.

Company Number
08259070
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
12 The Point Lions Way, Sleaford, NG34 8GG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARKER, William Harry
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILL BARKER & CO LTD

WILL BARKER & CO LTD is an active company incorporated on 18 October 2012 with the registered office located in Sleaford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WILL BARKER & CO LTD was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08259070

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PYGOTT & CRONE AGRICULTURE LIMITED
From: 30 August 2018To: 13 August 2021
SIGNATURE PROPERTIES EAST MIDLANDS LIMITED
From: 18 October 2012To: 30 August 2018
Contact
Address

12 The Point Lions Way Sleaford, NG34 8GG,

Previous Addresses

1 Spire View Quarrington Sleaford Lincolnshire NG34 7RN England
From: 12 August 2021To: 26 January 2022
3 Castlegate Grantham Lincolnshire NG31 6SF
From: 18 October 2012To: 12 August 2021
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 17
Owner Exit
Sept 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Jun 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Sept 22
Funding Round
Sept 22
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BARKER, William Harry

Active
Lions Way, SleafordNG34 8GG
Born January 1976
Director
Appointed 18 Oct 2012

BLAND, Andrew David Ian

Resigned
23 Northgate, SleafordNG34 7BX
Born December 1966
Director
Appointed 18 Oct 2012
Resigned 06 Aug 2021

DOWNING, Timothy James William

Resigned
23 Northgate, SleafordNG34 7BX
Born January 1968
Director
Appointed 18 Oct 2012
Resigned 01 Mar 2019

DOWNING, William Mark

Resigned
23 Northgate, SleafordNG34 7BX
Born June 1971
Director
Appointed 18 Oct 2012
Resigned 06 Aug 2021

EMERSON, Nathan Russell

Resigned
23 Northgate, SleafordNG34 7BX
Born September 1974
Director
Appointed 18 Oct 2012
Resigned 17 Nov 2017

PYGOTT, Ian John

Resigned
23 Northgate, SleafordNG34 7BX
Born October 1965
Director
Appointed 18 Oct 2012
Resigned 01 Mar 2019

SCRUPPS, Kevin John

Resigned
23 Northgate, SleafordNG34 7BX
Born July 1962
Director
Appointed 18 Oct 2012
Resigned 01 Mar 2019

WILSON, Stephen Richard

Resigned
23 Northgate, SleafordNG34 7BX
Born August 1958
Director
Appointed 18 Oct 2012
Resigned 31 Dec 2018

WOOD, Paul Douglas

Resigned
23 Northgate, SleafordNG34 7BX
Born May 1975
Director
Appointed 18 Oct 2012
Resigned 01 Mar 2019

Persons with significant control

5

1 Active
4 Ceased

Mr William Harry Barker

Active
Lions Way, SleafordNG34 8GG
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2021
GranthamNG31 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2018
Ceased 06 Aug 2021
GranthamNG31 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2016
Ceased 31 Aug 2018

Mr Ian John Pygott

Ceased
23 Northgate, SleafordNG34 7BX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2016

Mr Kevin John Scrupps

Ceased
23 Northgate, SleafordNG34 7BX
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
13 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 August 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Incorporation Company
18 October 2012
NEWINCIncorporation