WALKER PERSSON AND SPARGO LTD - DORKING
Company Profile | Company Filings |
Overview
WALKER PERSSON AND SPARGO LTD is a Private Limited Company from DORKING ENGLAND and has the status: Active.
WALKER PERSSON AND SPARGO LTD was incorporated 52 years ago on 31/08/1971 and has the registered number: 01022632. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WALKER PERSSON AND SPARGO LTD was incorporated 52 years ago on 31/08/1971 and has the registered number: 01022632. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WALKER PERSSON AND SPARGO LTD - DORKING
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OLD PRINTERS YARD
DORKING
RH4 2HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANTHONY ANSCOMBE | Feb 1959 | British | Director | 2019-06-28 | CURRENT |
MR ANDREW DAVID SWANN | Sep 1968 | British | Director | 2019-06-28 | CURRENT |
MR PAUL ANDREW TURNER | Sep 1961 | British | Director | 2019-06-28 | CURRENT |
MR DAVID GABRIEL ALLORI | Apr 1969 | Italian | Director | 2019-06-28 | CURRENT |
MR ANDREW DAVID SWANN | Secretary | 2019-06-28 | CURRENT | ||
MR STEVEN PAUL HARVEY | Secretary | 2012-08-14 UNTIL 2019-06-28 | RESIGNED | ||
COLIN RICHARD WATTS | Jun 1959 | British | Director | 2006-10-20 UNTIL 2019-06-28 | RESIGNED |
RICHARD HARALD HILDING PERSSON | Jun 1942 | British | Secretary | 1995-02-10 UNTIL 2012-08-14 | RESIGNED |
IVOR PIGRAM | British | Secretary | RESIGNED | ||
IVOR PIGRAM | British | Director | 1994-10-28 UNTIL 1995-02-09 | RESIGNED | |
DENIS WALKER | Jun 1931 | British | Director | 1995-01-30 UNTIL 2006-03-31 | RESIGNED |
LINDA SPARGO | May 1951 | British | Director | 2001-05-03 UNTIL 2003-03-27 | RESIGNED |
DEREK RICHARD SPARGO | Apr 1947 | British | Director | 1999-12-13 UNTIL 2006-03-31 | RESIGNED |
STEPHEN JOHN ROWLANDS | Mar 1960 | British | Director | 2000-01-05 UNTIL 2019-06-28 | RESIGNED |
MR ALAN MICHAEL ROE | Dec 1961 | British | Director | 2019-06-28 UNTIL 2023-09-01 | RESIGNED |
MICHAEL WILLIAM JOHN ROBERTS | Oct 1949 | British | Director | 1995-02-10 UNTIL 2018-03-19 | RESIGNED |
ANTONY ANDREW MCPHERSON PINSENT | Feb 1946 | British | Director | 1992-12-22 UNTIL 1995-02-09 | RESIGNED |
HENRY BARREL PRENTIS | Oct 1944 | British | Director | RESIGNED | |
MR STEVEN PAUL HARVEY | Apr 1967 | British | Director | 2003-01-01 UNTIL 2019-06-28 | RESIGNED |
RICHARD HARALD HILDING PERSSON | Jun 1942 | British | Director | 1995-01-30 UNTIL 2011-09-25 | RESIGNED |
MR JOHN MEREDITH | Apr 1956 | British | Director | 2004-05-01 UNTIL 2005-01-31 | RESIGNED |
MR ROGER RHYS DAVIES | Jul 1936 | British | Director | RESIGNED | |
DEREK JOHN BRODRICK | Sep 1938 | British | Director | RESIGNED | |
MS DIANA MARIE BRATT | Jun 1972 | British | Director | 2019-06-28 UNTIL 2023-09-01 | RESIGNED |
MELVYN WILLIAM THORPE ADDERLEY | Feb 1966 | British | Director | 2005-07-01 UNTIL 2006-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seventeen Group Limited | 2019-06-28 | Dorking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wps (Group) Holdings Limited | 2016-04-06 - 2019-06-28 | Plymouth Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Walker Persson And Spargo Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-03-15 | 31-12-2018 | £442,634 Cash £669,030 equity |
Walker Persson And Spargo Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-07-24 | 31-12-2017 | £550,736 Cash £532,974 equity |
Walker Persson And Spargo Ltd - Accounts to registrar - small 17.1.1 | 2017-06-03 | 31-12-2016 | £683,735 Cash £650,444 equity |
Walker Persson And Spargo Ltd - Abbreviated accounts 16.1 | 2016-05-20 | 31-12-2015 | £854,477 Cash £750,063 equity |
Walker Persson And Spargo Ltd - Limited company - abbreviated - 11.6 | 2015-05-07 | 31-12-2014 | £603,983 Cash £885,618 equity |