Background WavePink WaveYellow Wave

BARNARD AND BROUGH LIMITED (01596981)

BARNARD AND BROUGH LIMITED (01596981) is an active UK company. incorporated on 10 November 1981. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARNARD AND BROUGH LIMITED has been registered for 44 years. Current directors include HAMILTON-BROWN, David James, NEWITT, Kevin Laurence, SMITH, James Richard Barrington.

Company Number
01596981
Status
active
Type
ltd
Incorporated
10 November 1981
Age
44 years
Address
Yeomans House Littlehampton Road, Worthing, BN12 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON-BROWN, David James, NEWITT, Kevin Laurence, SMITH, James Richard Barrington
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNARD AND BROUGH LIMITED

BARNARD AND BROUGH LIMITED is an active company incorporated on 10 November 1981 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARNARD AND BROUGH LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01596981

LTD Company

Age

44 Years

Incorporated 10 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

PINECENT LIMITED
From: 10 November 1981To: 8 September 1982
Contact
Address

Yeomans House Littlehampton Road Ferring Worthing, BN12 6PB,

Previous Addresses

Wivelsfield Green Haywards Heath West Sussex RH17 7QB
From: 10 November 1981To: 3 July 2023
Timeline

26 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Jul 12
Funding Round
Jan 13
Funding Round
Feb 13
Loan Cleared
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Nov 23
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HAMILTON-BROWN, David James

Active
Littlehampton Road, WorthingBN12 6PB
Born April 1989
Director
Appointed 31 May 2022

NEWITT, Kevin Laurence

Active
Littlehampton Road, WorthingBN12 6PB
Born October 1965
Director
Appointed 31 May 2022

SMITH, James Richard Barrington

Active
Littlehampton Road, WorthingBN12 6PB
Born July 1985
Director
Appointed 31 May 2022

BROUGH, John Park

Resigned
Maytime 7 Forest Park, UckfieldTN22 2NA
Secretary
Appointed 25 Oct 2007
Resigned 28 Apr 2017

BROUGH, Richard John

Resigned
Victoria Cottage Dodds Bank, NutleyTN22 3LR
Secretary
Appointed N/A
Resigned 20 Dec 2000

BROUGH, Sylvia Gladys

Resigned
Maytime, MaresfieldTN22 2NA
Secretary
Appointed 01 Jan 2001
Resigned 12 Aug 2003

JEEVARATNAM, Sharmini

Resigned
Littlehampton Road, WorthingBN12 6PB
Secretary
Appointed 28 Apr 2017
Resigned 30 Jun 2023

WARREN, Roger Francis

Resigned
Dunnottar Hop Garden, UckfieldTN22 3BT
Secretary
Appointed 19 Aug 2003
Resigned 26 Oct 2007

BARLOW, Jason Ian

Resigned
Wivelsfield Green, West SussexRH17 7QB
Born January 1980
Director
Appointed 01 Feb 2019
Resigned 31 May 2022

BROUGH, John Park

Resigned
Maytime 7 Forest Park, UckfieldTN22 2NA
Born August 1930
Director
Appointed N/A
Resigned 28 Apr 2017

BROUGH, Richard John

Resigned
Victoria Cottage Dodds Bank, NutleyTN22 3LR
Born October 1958
Director
Appointed N/A
Resigned 20 Dec 2000

BROUGH, Sylvia Gladys

Resigned
Maytime, MaresfieldTN22 2NA
Born August 1932
Director
Appointed N/A
Resigned 12 Aug 2003

GOAD, Janice Lesley

Resigned
Bramwells 32 Ringwood Road, FordingbridgeSP6 3DF
Born August 1956
Director
Appointed N/A
Resigned 29 Jun 2004

JEEVARATNAM, Sharmini

Resigned
Green Road, Haywards HeathRH17 7QB
Born August 1955
Director
Appointed 31 May 2022
Resigned 30 Jun 2023

JEEVARATNAM, Sharmini

Resigned
Wivelsfield Green, Haywards HeathRH17 7QB
Born August 1955
Director
Appointed 01 Jul 2012
Resigned 28 Apr 2017

LAMBERT, Michael

Resigned
24 Culpepper, Burgess HillRH15 8UB
Born December 1964
Director
Appointed 19 Aug 2003
Resigned 28 Apr 2017

O'HARA, Leon Paul

Resigned
Littlehampton Road, WorthingBN12 6PB
Born March 1976
Director
Appointed 31 May 2022
Resigned 01 Dec 2023

PHILLIPS, Mark

Resigned
Wivelsfield Green, West SussexRH17 7QB
Born June 1963
Director
Appointed 28 Apr 2017
Resigned 31 May 2022

WAKEFORD, Angus John

Resigned
Wivelsfield Green, West SussexRH17 7QB
Born November 1965
Director
Appointed 28 Apr 2017
Resigned 31 May 2022

WAKEFORD, Ian Cameron

Resigned
Wivelsfield Green, West SussexRH17 7QB
Born March 1957
Director
Appointed 28 Apr 2017
Resigned 01 Feb 2019

WOODS, William Robert

Resigned
Wivelsfield Green, West SussexRH17 7QB
Born September 1977
Director
Appointed 01 Feb 2019
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Littlehampton Road, WorthingBN12 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
John Macadam Way, St Leonards-On-SeaTN37 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2017
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
8 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 June 2017
RESOLUTIONSResolutions
Memorandum Articles
2 June 2017
MAMA
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Resolution
27 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Statement Of Companys Objects
25 January 2013
CC04CC04
Resolution
25 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
1 September 2005
169169
Legacy
1 September 2005
169169
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
88(2)R88(2)R
Memorandum Articles
16 January 2004
MEM/ARTSMEM/ARTS
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Legacy
31 December 2003
123Notice of Increase in Nominal Capital
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
403aParticulars of Charge Subject to s859A
Legacy
5 May 2000
403aParticulars of Charge Subject to s859A
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
5 October 1990
288288
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Small
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
7 July 1987
403aParticulars of Charge Subject to s859A
Legacy
7 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
18 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87