Barons (auctioneers) Ltd

General information

Name:

Barons (auctioneers) Limited

Office Address:

Tremain House 8 Maple Drive Kings Worthy SO23 7NG Winchester

Number: 03611531

Incorporation date: 1998-08-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barons (auctioneers) Ltd is a Private Limited Company, registered in Tremain House 8 Maple Drive, Kings Worthy, Winchester. The headquarters' zip code SO23 7NG. The enterprise has been prospering twenty six years in the United Kingdom. Its registration number is 03611531. The company known today as Barons (auctioneers) Ltd, was earlier known under the name of Barons (specialist Vehicle Auctioneers). The change has taken place in 1999-10-25. The firm's SIC code is 45190, that means Sale of other motor vehicles. Barons (auctioneers) Limited filed its account information for the financial year up to Sat, 31st Dec 2022. Its latest confirmation statement was filed on Sun, 19th Feb 2023.

Regarding to the limited company, the majority of director's assignments have so far been fulfilled by Gary C. and Anthony C.. Amongst these two individuals, Anthony C. has been with the limited company for the longest time, having been a part of officers' team for 9 years.

  • Previous company's names
  • Barons (auctioneers) Ltd 1999-10-25
  • Barons (specialist Vehicle Auctioneers) Ltd 1998-08-07

Financial data based on annual reports

Company staff

Gary C.

Role: Director

Appointed: 31 January 2024

Latest update: 28 March 2024

Anthony C.

Role: Director

Appointed: 20 February 2015

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Anthony C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Peter G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin N.
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 March 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Accountant/Auditor,
2015

Name:

Poolemead Accountants (winchester) Ltd

Address:

31 Basepoint Business Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
25
Company Age

Closest companies