BARTON WILLMORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARTON WILLMORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131349

Incorporation date

13/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stantec House Kelburn Court, Birchwood, Warrington WA3 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/01/2025
Register inspection address has been changed from Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU England to Stantec House Kelburn Court Birchwood Warrington WA3 6UT
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Change of details for Stantec Uk Limited as a person with significant control on 2024-11-13
dot icon13/11/2024
Registered office address changed from Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU England to Stantec House Kelburn Court Birchwood Warrington WA3 6UT on 2024-11-13
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon04/01/2023
Register inspection address has been changed from Stewart & Co Knoll House Knoll Road Camberley Surrey GU15 3SY to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/01/2023
Register(s) moved to registered office address Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU
dot icon07/04/2022
Change of details for Stantec Uk Limited as a person with significant control on 2022-04-01
dot icon06/04/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon06/04/2022
Appointment of Mrs Catherine Margaret Schefer as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mrs Victoria Jayne Hall-Sturt as a secretary on 2022-04-01
dot icon06/04/2022
Notification of Stantec Uk Limited as a person with significant control on 2022-04-01
dot icon06/04/2022
Cessation of Stephen Derrick Toole as a person with significant control on 2022-04-01
dot icon06/04/2022
Termination of appointment of Mark Sitch as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Stephen Derrick Toole as a director on 2022-04-01
dot icon06/04/2022
Cessation of Mark Sitch as a person with significant control on 2022-04-01
dot icon06/04/2022
Termination of appointment of Simon John Carter as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Iain Kenneth Stancil Painting as a director on 2022-04-01
dot icon06/04/2022
Registered office address changed from The Blade Abbey Square Reading RG1 3BE to Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU on 2022-04-06
dot icon06/04/2022
Termination of appointment of Alexandra Jane Marsh as a secretary on 2022-04-01
dot icon24/03/2022
Notification of Stephen Derrick Toole as a person with significant control on 2017-01-01
dot icon24/03/2022
Notification of Mark Sitch as a person with significant control on 2017-01-01
dot icon24/03/2022
Withdrawal of a person with significant control statement on 2022-03-24
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon04/05/2021
Appointment of Mr Simon John Carter as a director on 2021-04-01
dot icon04/05/2021
Appointment of Mrs Alexandra Jane Marsh as a secretary on 2021-04-01
dot icon04/05/2021
Termination of appointment of Simon John Carter as a secretary on 2021-04-01
dot icon09/01/2021
Full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Appointment of Mr Iain Kenneth Stancil Painting as a director on 2020-12-11
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/01/2019
Cancellation of shares. Statement of capital on 2018-04-01
dot icon24/12/2018
Purchase of own shares.
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon07/02/2017
Cancellation of shares. Statement of capital on 2016-04-01
dot icon22/01/2017
Purchase of own shares.
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Ian Eric Tant as a director on 2015-09-25
dot icon29/09/2015
Appointment of Mr Simon John Carter as a secretary on 2015-09-25
dot icon29/09/2015
Termination of appointment of Stephen Derrick Toole as a secretary on 2015-09-25
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2014-12-04
dot icon14/01/2015
Purchase of own shares.
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Registered office address changed from Beansheaf Farmhouse Bourne Close Calcot Reading Berkshire RG31 7BW on 2014-06-18
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2014
Cancellation of shares. Statement of capital on 2014-01-21
dot icon21/01/2014
Purchase of own shares.
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon05/06/2013
Director's details changed for Mr Mark Sitch on 2013-06-01
dot icon19/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/02/2013
Cancellation of shares. Statement of capital on 2013-02-12
dot icon12/02/2013
Purchase of own shares.
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Stephen Derrick Toole on 2011-12-01
dot icon03/01/2012
Secretary's details changed for Mr Stephen Derrick Toole on 2011-12-01
dot icon03/01/2012
Director's details changed for Mr Stephen Derrick Toole on 2012-01-03
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon04/04/2011
Appointment of Mr Mark Sitch as a director
dot icon04/04/2011
Termination of appointment of Adrian James as a director
dot icon04/04/2011
Termination of appointment of Ian Mellor as a director
dot icon04/04/2011
Termination of appointment of Lee Newlyn as a director
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Ian Eric Tant on 2010-12-01
dot icon31/01/2011
Register(s) moved to registered inspection location
dot icon31/01/2011
Register inspection address has been changed
dot icon28/01/2011
Director's details changed for Ian Edward Mellor on 2010-12-01
dot icon28/01/2011
Director's details changed for Lee James Newlyn on 2010-12-01
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon15/05/2009
Appointment terminated director and secretary william evans
dot icon15/05/2009
Director and secretary appointed stephen derrick toole
dot icon11/05/2009
Director's change of particulars / adrian james / 08/05/2009
dot icon08/05/2009
Director's change of particulars / ian tant / 08/05/2009
dot icon31/03/2009
Return made up to 31/12/08; full list of members
dot icon17/03/2009
Return made up to 31/12/07; full list of members; amend
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon13/05/2008
Appointment terminated director gareth capner
dot icon29/04/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon23/09/2007
New director appointed
dot icon23/09/2007
Director resigned
dot icon23/09/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon31/07/2007
Certificate of change of name
dot icon16/07/2007
Director's particulars changed
dot icon06/06/2007
Return made up to 31/12/06; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 31/12/04; full list of members
dot icon07/06/2005
New director appointed
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 31/12/02; full list of members
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 31/12/01; full list of members
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
Director resigned
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
New director appointed
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
New director appointed
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Resolutions
dot icon30/04/1998
£ ic 106/56 31/03/98 £ sr [email protected]=50
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon27/11/1997
Full accounts made up to 1997-04-30
dot icon22/10/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon07/05/1997
Director resigned
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon17/05/1996
Director resigned
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon14/11/1995
Full accounts made up to 1995-04-30
dot icon01/08/1995
Director resigned
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon25/01/1994
Return made up to 31/12/93; change of members
dot icon25/10/1993
Full accounts made up to 1993-04-30
dot icon11/03/1993
Director resigned
dot icon24/02/1993
Return made up to 31/12/92; no change of members
dot icon30/10/1992
Full accounts made up to 1992-04-30
dot icon13/03/1992
Return made up to 31/12/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-04-30
dot icon07/09/1991
Ad 01/08/91--------- £ si [email protected] £ ic 102/102
dot icon22/08/1991
Ad 01/06/90--------- £ si [email protected]
dot icon22/08/1991
Ad 01/05/91--------- £ si [email protected]=2 £ ic 100/102
dot icon25/01/1991
Full accounts made up to 1990-04-30
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1990
Full accounts made up to 1989-04-30
dot icon15/01/1990
Return made up to 31/12/89; no change of members
dot icon04/02/1989
Full accounts made up to 1988-04-30
dot icon04/02/1989
Return made up to 25/11/88; full list of members
dot icon24/01/1989
Director's particulars changed
dot icon14/10/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon06/10/1988
Wd 26/09/88 pd 05/08/87--------- £ si [email protected]
dot icon06/10/1988
Wd 26/09/88 ad 19/10/87--------- £ si [email protected]=98 £ ic 2/100
dot icon29/09/1988
Resolutions
dot icon29/09/1988
New director appointed
dot icon29/09/1988
Resolutions
dot icon05/10/1987
Memorandum and Articles of Association
dot icon20/09/1987
Director's particulars changed;director resigned;new director appointed
dot icon20/09/1987
Director resigned;new director appointed
dot icon20/09/1987
Registered office changed on 20/09/87 from: 2 baches street london N1 6UB
dot icon07/09/1987
Resolutions
dot icon03/09/1987
Certificate of change of name
dot icon13/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sitch, Mark
Director
25/03/2011 - 01/04/2022
2
Mr Stephen Derrick Toole
Director
01/04/2009 - 01/04/2022
4
Adams, Bruce Ian Ross
Director
01/04/2000 - 31/08/2007
2
Schefer, Catherine Margaret
Director
01/04/2022 - Present
22
Hall-Sturt, Victoria Jayne
Director
01/04/2022 - Present
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON WILLMORE HOLDINGS LIMITED

BARTON WILLMORE HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/1987 with the registered office located at Stantec House Kelburn Court, Birchwood, Warrington WA3 6UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON WILLMORE HOLDINGS LIMITED?

toggle

BARTON WILLMORE HOLDINGS LIMITED is currently Active. It was registered on 13/05/1987 .

Where is BARTON WILLMORE HOLDINGS LIMITED located?

toggle

BARTON WILLMORE HOLDINGS LIMITED is registered at Stantec House Kelburn Court, Birchwood, Warrington WA3 6UT.

What does BARTON WILLMORE HOLDINGS LIMITED do?

toggle

BARTON WILLMORE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARTON WILLMORE HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.