Background WavePink WaveYellow Wave

GEORGE BARNSDALE & SONS LIMITED (02487250)

GEORGE BARNSDALE & SONS LIMITED (02487250) is an active UK company. incorporated on 30 March 1990. with registered office in Spalding. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). GEORGE BARNSDALE & SONS LIMITED has been registered for 36 years. Current directors include DARLEY, Hayden Alfred, DIXON, Steven, KAM, Louis and 4 others.

Company Number
02487250
Status
active
Type
ltd
Incorporated
30 March 1990
Age
36 years
Address
High Street, Spalding, PE11 4TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DARLEY, Hayden Alfred, DIXON, Steven, KAM, Louis, TEMPLEMAN, Darren, WRIGHT, Helen Elizabeth, WRIGHT, Stephen Charles, WRIGHT, Thomas Charles
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BARNSDALE & SONS LIMITED

GEORGE BARNSDALE & SONS LIMITED is an active company incorporated on 30 March 1990 with the registered office located in Spalding. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). GEORGE BARNSDALE & SONS LIMITED was registered 36 years ago.(SIC: 16230)

Status

active

Active since 36 years ago

Company No

02487250

LTD Company

Age

36 Years

Incorporated 30 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

High Street Donington Spalding, PE11 4TA,

Timeline

7 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Loan Secured
Jun 18
Director Joined
Jun 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

PERERA, Piyumi Ureka

Active
High Street, SpaldingPE11 4TA
Secretary
Appointed 04 Mar 2026

DARLEY, Hayden Alfred

Active
High Street, SpaldingPE11 4TA
Born May 1984
Director
Appointed 04 Jun 2019

DIXON, Steven

Active
Quadring Bank, SpaldingPE11 4RF
Born January 1974
Director
Appointed 09 Feb 2005

KAM, Louis

Active
High Street, SpaldingPE11 4TA
Born August 1987
Director
Appointed 20 Jan 2021

TEMPLEMAN, Darren

Active
7 Wykes Lane, SpaldingPE11 4SD
Born September 1973
Director
Appointed 09 Feb 2005

WRIGHT, Helen Elizabeth

Active
Holme House, BostonPE20 1TE
Born July 1953
Director
Appointed N/A

WRIGHT, Stephen Charles

Active
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed N/A

WRIGHT, Thomas Charles

Active
High Street, SpaldingPE11 4TA
Born October 1979
Director
Appointed 01 Apr 2009

COLE, Matthew James

Resigned
High Street, SpaldingPE11 4TA
Secretary
Appointed 18 Feb 2015
Resigned 31 Aug 2017

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Secretary
Appointed N/A
Resigned 25 Jun 1997

GAMMONS, Susan Doris

Resigned
94 Siltside, SpaldingPE11 4ET
Secretary
Appointed 01 Aug 2003
Resigned 01 Apr 2011

LINGARD, Colin Arthur

Resigned
12 Home Close, LincolnLN4 2LP
Secretary
Appointed 01 Aug 1999
Resigned 31 Jul 2003

MORGAN, Teresa Catherine

Resigned
High Street, SpaldingPE11 4TA
Secretary
Appointed 01 Apr 2011
Resigned 23 Feb 2015

OBOZELE, Benjamin Agah

Resigned
High Street, SpaldingPE11 4TA
Secretary
Appointed 01 Apr 2025
Resigned 28 May 2025

ROSE, Mark Richad

Resigned
The Spread Sutton Crosses, SpaldingPE12 9AU
Secretary
Appointed 25 Jun 1997
Resigned 01 Aug 1999

WALTON, John Anthony

Resigned
Station Road, SpaldingPE11 4DG
Secretary
Appointed 31 Aug 2017
Resigned 01 Apr 2025

WRIGHT, Katherine Heather

Resigned
High Street, SpaldingPE11 4TA
Secretary
Appointed 28 May 2025
Resigned 04 Mar 2026

CLARKSON, Catherine Alexa Mccaig

Resigned
High Street, SpaldingPE11 4TA
Born December 1983
Director
Appointed 01 Apr 2025
Resigned 10 Mar 2026

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Born March 1953
Director
Appointed N/A
Resigned 25 Jun 1997

JENNINGS, Malcolm

Resigned
128 Manor House Lane, BirminghamB26 1PS
Born June 1953
Director
Appointed 01 Jun 2002
Resigned 16 Jul 2004

TINKLER, Shirley Anne

Resigned
7 Osier Road, SpaldingPE11 1UU
Born December 1954
Director
Appointed 09 Feb 2005
Resigned 31 Dec 2020

WRIGHT, Duncan Paul

Resigned
41 London Road, SpaldingPE11 2TE
Born January 1966
Director
Appointed N/A
Resigned 31 May 2002

Persons with significant control

1

Mr Stephen Charles Wright

Active
High Street, SpaldingPE11 4TA
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 1998
AUDAUD
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 February 1993
AUDAUD
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
11 April 1991
363aAnnual Return
Legacy
16 November 1990
224224
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
287Change of Registered Office
Legacy
5 April 1990
288288
Incorporation Company
30 March 1990
NEWINCIncorporation