Background WavePink WaveYellow Wave

WITHAM VALLEY CONSTRUCTION LIMITED (02309646)

WITHAM VALLEY CONSTRUCTION LIMITED (02309646) is an active UK company. incorporated on 27 October 1988. with registered office in Boston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WITHAM VALLEY CONSTRUCTION LIMITED has been registered for 37 years. Current directors include BARSBY, John William, BARSBY, Martin William, BARSBY, Steven.

Company Number
02309646
Status
active
Type
ltd
Incorporated
27 October 1988
Age
37 years
Address
46 Wormgate, Boston, PE21 6NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARSBY, John William, BARSBY, Martin William, BARSBY, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM VALLEY CONSTRUCTION LIMITED

WITHAM VALLEY CONSTRUCTION LIMITED is an active company incorporated on 27 October 1988 with the registered office located in Boston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WITHAM VALLEY CONSTRUCTION LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02309646

LTD Company

Age

37 Years

Incorporated 27 October 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (10 months ago)
Submitted on 13 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AGEBASE LIMITED
From: 27 October 1988To: 23 November 1988
Contact
Address

46 Wormgate Boston, PE21 6NS,

Previous Addresses

Redbourne House, Closshill Lane Wyberton Boston Lincolnshire PE21 7AB
From: 27 October 1988To: 15 August 2018
Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jul 10
Director Left
Apr 13
Owner Exit
Aug 21
Owner Exit
Aug 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARSBY, John William

Active
Horncastle Road, BostonPE21 9BU
Secretary
Appointed 27 Feb 2013

BARSBY, John William

Active
Wormgate, BostonPE21 6NS
Born July 1976
Director
Appointed 15 Jan 2001

BARSBY, Martin William

Active
Wormgate, BostonPE21 6NS
Born August 1952
Director
Appointed N/A

BARSBY, Steven

Active
Wormgate, BostonPE21 6NS
Born January 1981
Director
Appointed 26 May 2010

BARSBY, Susan Mary

Resigned
Redbourne House, BostonPE21 7AB
Secretary
Appointed N/A
Resigned 27 Feb 2013

BARSBY, Susan Mary

Resigned
Redbourne House, BostonPE21 7AB
Born October 1952
Director
Appointed N/A
Resigned 27 Feb 2013

PEACH, John Arthur

Resigned
Farthings Middlegate Road, BostonPE20 1AW
Born May 1938
Director
Appointed N/A
Resigned 01 Apr 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Barsby

Ceased
Boston
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2021

John William Barsby

Ceased
Boston
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2021

Mr Martin William Barsby

Active
Boston
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Legacy
12 December 2012
MG02MG02
Legacy
4 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Legacy
9 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
1 March 2010
MG02MG02
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
18 February 2010
MG01MG01
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2008
363aAnnual Return
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
30 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
287Change of Registered Office
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
15 April 1997
287Change of Registered Office
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Auditors Resignation Company
28 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
5 June 1993
287Change of Registered Office
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
225(1)225(1)
Legacy
21 September 1990
363363
Legacy
21 September 1990
287Change of Registered Office
Memorandum Articles
2 December 1988
MEM/ARTSMEM/ARTS
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
24 November 1988
287Change of Registered Office
Resolution
24 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1988
NEWINCIncorporation