Background WavePink WaveYellow Wave

BARNARD & HILL LIMITED (00251701)

BARNARD & HILL LIMITED (00251701) is an active UK company. incorporated on 30 October 1930. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARNARD & HILL LIMITED has been registered for 95 years. Current directors include CHESTER, Stephanie Jane Elisabeth, CLARK, Stuart John.

Company Number
00251701
Status
active
Type
ltd
Incorporated
30 October 1930
Age
95 years
Address
21-27 Lambs Conduit Street, London, WC1N 3LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHESTER, Stephanie Jane Elisabeth, CLARK, Stuart John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNARD & HILL LIMITED

BARNARD & HILL LIMITED is an active company incorporated on 30 October 1930 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARNARD & HILL LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00251701

LTD Company

Age

95 Years

Incorporated 30 October 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

21-27 Lambs Conduit Street London, WC1N 3LN,

Previous Addresses

21-27 Lambs Conduit Street London WC1N 3GS England
From: 28 September 2023To: 8 February 2024
75 High Holborn London WC1V 6LS
From: 30 October 1930To: 28 September 2023
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
May 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CHESTER, Stephanie Jane Elisabeth

Active
Portsmouth Road, EsherKT10 9AJ
Born April 1979
Director
Appointed 28 Sept 2023

CLARK, Stuart John

Active
Lambs Conduit Street, LondonWC1N 3LN
Born July 1979
Director
Appointed 31 Dec 2024

ASHFIELD, Steven

Resigned
High Holborn, LondonWC1V 6LS
Secretary
Appointed 02 Jul 2014
Resigned 01 Feb 2017

CARMICHAEL, Malcolm James

Resigned
Hill House Tattenham Corner Road, EpsomKT18 5PP
Secretary
Appointed N/A
Resigned 31 Mar 1996

DRABWELL, Sarah Louise

Resigned
High Holborn, LondonWC1V 6LS
Secretary
Appointed 01 Feb 2017
Resigned 27 Feb 2023

FERGUSON, Christopher Richard Allen

Resigned
19 East Lockinge, WantageOX12 8QG
Secretary
Appointed 05 Oct 2007
Resigned 09 Apr 2010

FISHER, Paul Richard

Resigned
1a Belmont Road, ReigateRH2 7ED
Secretary
Appointed 05 Jan 2001
Resigned 05 Oct 2007

HENRY, Dominick Hugh Mitcheson

Resigned
Penny Farm, SherborneDT9 5LF
Secretary
Appointed 30 Jul 1999
Resigned 05 Jan 2001

PYE, Richard William

Resigned
Portsmouth Road, EsherKT10 9AJ
Secretary
Appointed 01 Apr 2010
Resigned 30 Apr 2014

RICHMAN, Robin Andrew

Resigned
80 Jasmin Road, EpsomKT19 9EA
Secretary
Appointed 01 Apr 1996
Resigned 30 Jul 1999

ASHFIELD, Steven

Resigned
High Holborn, LondonWC1V 6LS
Born June 1975
Director
Appointed 02 Jul 2014
Resigned 01 Feb 2017

CARMICHAEL, Malcolm James

Resigned
Hill House Tattenham Corner Road, EpsomKT18 5PP
Born March 1931
Director
Appointed 03 Aug 1994
Resigned 31 Mar 1996

CREAN, Maurice Andrew

Resigned
High Holborn, LondonWC1V 6LS
Born February 1965
Director
Appointed 21 Feb 2011
Resigned 03 May 2013

DE ROTHSCHILD, Evelyn, Sir

Resigned
1 St Swithins Lane, LondonEC4P 4DU
Born August 1931
Director
Appointed N/A
Resigned 29 Apr 1994

DRABWELL, Sarah Louise

Resigned
Lambs Conduit Street, LondonWC1N 3GS
Born March 1979
Director
Appointed 01 Feb 2017
Resigned 28 Sept 2023

ELLEN, Susan Caroline

Resigned
47 Ennerdale Road, RichmondTW9 2DN
Born December 1948
Director
Appointed 28 May 1996
Resigned 10 Oct 2002

FERGUSON, Christopher Richard Allen

Resigned
19 East Lockinge, WantageOX12 8QG
Born July 1966
Director
Appointed 05 Oct 2007
Resigned 09 Apr 2010

FISHER, Paul Richard

Resigned
1a Belmont Road, ReigateRH2 7ED
Born January 1965
Director
Appointed 06 Oct 2007
Resigned 14 Feb 2011

GILLESPIE, Edward William

Resigned
Rowanside Malleson Road, CheltenhamGL52 4EX
Born July 1952
Director
Appointed 03 Aug 1994
Resigned 15 Jul 1999

GOULD, Andrew Nicholas Martin

Resigned
West Dean Farm, Shepton MalletBA4 4RY
Born August 1957
Director
Appointed 03 Aug 1994
Resigned 23 Apr 2010

HAMBRO, Jocelyn Olaf

Resigned
30 Queen Annes Gate, LondonSW1H 9AB
Born March 1919
Director
Appointed N/A
Resigned 28 Apr 1994

HILLYARD, David John

Resigned
36 Woodsford Square, LondonW14 8DP
Born December 1937
Director
Appointed 28 Apr 1994
Resigned 22 Jul 1994

NELIGAN, Timothy Patrick

Resigned
The Toll House, EsherKT10 9AJ
Born June 1934
Director
Appointed N/A
Resigned 22 Jul 1994

PYE, Richard William

Resigned
Portsmouth Road, EsherKT10 9AJ
Born May 1956
Director
Appointed 01 Apr 2010
Resigned 30 Apr 2014

TRUESDALE, Nevin John

Resigned
Lambs Conduit Street, LondonWC1N 3LN
Born March 1974
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2024

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed 15 Jul 1999
Resigned 30 Jun 2003

Persons with significant control

1

Racecourse Investment Limited

Active
High Holborn, LondonWC1V 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
13 May 1994
288288
Legacy
11 May 1994
353353
Legacy
11 May 1994
287Change of Registered Office
Legacy
11 May 1994
288288
Auditors Resignation Company
11 May 1994
AUDAUD
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
5 February 1987
287Change of Registered Office
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts