Background WavePink WaveYellow Wave

BARTON WILLMORE HOLDINGS LIMITED (02131349)

BARTON WILLMORE HOLDINGS LIMITED (02131349) is an active UK company. incorporated on 13 May 1987. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARTON WILLMORE HOLDINGS LIMITED has been registered for 38 years. Current directors include HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret.

Company Number
02131349
Status
active
Type
ltd
Incorporated
13 May 1987
Age
38 years
Address
Stantec House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON WILLMORE HOLDINGS LIMITED

BARTON WILLMORE HOLDINGS LIMITED is an active company incorporated on 13 May 1987 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARTON WILLMORE HOLDINGS LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02131349

LTD Company

Age

38 Years

Incorporated 13 May 1987

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BARTON WILLMORE LIMITED
From: 4 September 1987To: 31 July 2007
ACTUALSTEADY LIMITED
From: 13 May 1987To: 4 September 1987
Contact
Address

Stantec House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

Buckingham Court Frederick Place Kingsmead Business Park, London Road High Wycombe Bucks HP11 1JU England
From: 6 April 2022To: 13 November 2024
The Blade Abbey Square Reading RG1 3BE
From: 18 June 2014To: 6 April 2022
Beansheaf Farmhouse Bourne Close Calcot Reading Berkshire RG31 7BW
From: 13 May 1987To: 18 June 2014
Timeline

27 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Sept 15
Share Buyback
Jan 17
Capital Reduction
Feb 17
Share Buyback
Dec 18
Capital Reduction
Jan 19
Director Joined
Dec 20
Director Joined
May 21
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
10
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 01 Apr 2022

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1973
Director
Appointed 01 Apr 2022

SCHEFER, Catherine Margaret

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1968
Director
Appointed 01 Apr 2022

CARTER, Simon John

Resigned
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 25 Sept 2015
Resigned 01 Apr 2021

EVANS, William Henry

Resigned
Laurence House Tidmarsh Road, ReadingRG8 8ES
Secretary
Appointed N/A
Resigned 31 Mar 2009

MARSH, Alexandra Jane

Resigned
Frederick Place, High WycombeHP11 1JU
Secretary
Appointed 01 Apr 2021
Resigned 01 Apr 2022

TOOLE, Stephen Derrick

Resigned
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 01 Apr 2009
Resigned 25 Sept 2015

ADAMS, Bruce Ian Ross

Resigned
Beehive Cottage, MaidenheadSL6 3EY
Born December 1949
Director
Appointed 01 Apr 2000
Resigned 31 Aug 2007

CAPNER, Gareth Roger John

Resigned
Dunley House, WhitchurchRG28 7PU
Born May 1947
Director
Appointed N/A
Resigned 31 Mar 2008

CARTER, Simon John

Resigned
Frederick Place, High WycombeHP11 1JU
Born November 1966
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2022

EVANS, William Henry

Resigned
Laurence House Tidmarsh Road, ReadingRG8 8ES
Born November 1948
Director
Appointed N/A
Resigned 31 Mar 2009

GALLOWAY, Brian Richard

Resigned
Kiln House Kiln Lane, BasingstokeRG26 5HU
Born July 1937
Director
Appointed N/A
Resigned 08 Feb 1993

HALL, Robert Bernard

Resigned
423 Liverpool Road, LondonN7 8PR
Born July 1934
Director
Appointed N/A
Resigned 20 Jul 1995

JAMES, Adrian Peter

Resigned
Church Farm, CambridgeCB3 8PL
Born January 1956
Director
Appointed 31 Aug 2007
Resigned 24 Mar 2011

MELLOR, Ian Edward

Resigned
Beansheaf Farmhouse, CalcotRG31 7BW
Born April 1952
Director
Appointed 31 Aug 2007
Resigned 24 Mar 2011

MORRISON, Alexander

Resigned
Darley House Loves Wood, ReadingRG7 2JX
Born March 1936
Director
Appointed N/A
Resigned 19 Apr 1996

MULLINS, Brian James

Resigned
Dunedin 32 Ravenswood Avenue, CrowthorneRG45 6AY
Born January 1942
Director
Appointed N/A
Resigned 29 Apr 1997

NEWLYN, Lee James

Resigned
Beansheaf Farmhouse, CalcotRG31 7BW
Born July 1952
Director
Appointed N/A
Resigned 24 Mar 2011

PAINTING, Iain Kenneth Stancil

Resigned
Frederick Place, High WycombeHP11 1JU
Born December 1968
Director
Appointed 11 Dec 2020
Resigned 01 Apr 2022

RICHARDS, David Leslie

Resigned
Rumseys Barn London Road, DidcotOX11 9PB
Born January 1941
Director
Appointed N/A
Resigned 01 Apr 2001

SITCH, Mark

Resigned
Frederick Place, High WycombeHP11 1JU
Born October 1970
Director
Appointed 25 Mar 2011
Resigned 01 Apr 2022

TANT, Ian Eric

Resigned
Abbey Square, ReadingRG1 3BE
Born September 1955
Director
Appointed 30 Sept 1999
Resigned 25 Sept 2015

TOOLE, Stephen Derrick

Resigned
Frederick Place, High WycombeHP11 1JU
Born July 1962
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2022

WEST, Duncan

Resigned
88 Cotswold Way, TilehurstRG31 6SR
Born April 1959
Director
Appointed 01 Apr 2005
Resigned 31 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Apr 2022

Mr Mark Sitch

Ceased
Frederick Place, High WycombeHP11 1JU
Born October 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Apr 2022

Mr Stephen Derrick Toole

Ceased
Frederick Place, High WycombeHP11 1JU
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 January 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Capital Cancellation Shares
7 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Capital Cancellation Shares
12 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Move Registers To Sail Company
31 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288cChange of Particulars
Legacy
8 May 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
288cChange of Particulars
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
169169
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
22 October 1997
225Change of Accounting Reference Date
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
7 September 1991
88(2)R88(2)R
Legacy
22 August 1991
88(2)R88(2)R
Legacy
22 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
24 January 1989
288288
Legacy
14 October 1988
225(1)225(1)
Legacy
6 October 1988
PUC 5PUC 5
Legacy
6 October 1988
PUC 2PUC 2
Legacy
29 September 1988
288288
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
29 September 1988
RESOLUTIONSResolutions
Memorandum Articles
5 October 1987
MEM/ARTSMEM/ARTS
Legacy
20 September 1987
288288
Legacy
20 September 1987
288288
Legacy
20 September 1987
287Change of Registered Office
Resolution
7 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation