Background WavePink WaveYellow Wave

JOHN BARKERS PROPERTY LIMITED (09115905)

JOHN BARKERS PROPERTY LIMITED (09115905) is an active UK company. incorporated on 3 July 2014. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN BARKERS PROPERTY LIMITED has been registered for 11 years. Current directors include FIELD, Howard Stephen, STONES, Jonathan Colin.

Company Number
09115905
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Telegraph House, Grimsby, DN31 3EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIELD, Howard Stephen, STONES, Jonathan Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BARKERS PROPERTY LIMITED

JOHN BARKERS PROPERTY LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN BARKERS PROPERTY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09115905

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Telegraph House 80 Cleethorpe Road Grimsby, DN31 3EF,

Previous Addresses

Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom
From: 19 July 2019To: 1 April 2020
Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom
From: 19 July 2019To: 19 July 2019
9-11 Bethlehem Street Grimsby N E Lincolnshire DN31 1JN
From: 3 March 2015To: 19 July 2019
28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom
From: 3 July 2014To: 3 March 2015
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 16
Loan Secured
Feb 17
Loan Secured
Apr 17
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Secured
Oct 19
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Loan Secured
Jun 25
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIELD, Howard Stephen

Active
80 Cleethorpe Road, GrimsbyDN31 3EH
Born April 1964
Director
Appointed 03 Jul 2014

STONES, Jonathan Colin

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born September 1977
Director
Appointed 03 Jul 2014

HAVERY, Andrew David

Resigned
80 Cleethorpe Road, GrimsbyDN31 3EH
Born January 1971
Director
Appointed 03 Jul 2014
Resigned 23 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew David Havery

Ceased
80 Cleethorpe Road, GrimsbyDN31 3EH
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2021

Mr Howard Stephen Field

Active
80 Cleethorpe Road, GrimsbyDN31 3EH
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Colin Stones

Active
80 Cleethorpe Road, GrimsbyDN31 3EH
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 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
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment 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
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
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 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
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Incorporation Company
3 July 2014
NEWINCIncorporation