Background WavePink WaveYellow Wave

TITCHWELL BARNS (MANAGEMENT) LIMITED (03027689)

TITCHWELL BARNS (MANAGEMENT) LIMITED (03027689) is an active UK company. incorporated on 1 March 1995. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. TITCHWELL BARNS (MANAGEMENT) LIMITED has been registered for 31 years. Current directors include PARKER, Jill Lindsay, PARKER, John Paul Michael, WILLIAMS, Peter Glenn.

Company Number
03027689
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
The Estate Office Temple Grange, Lincoln, LN5 0AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
PARKER, Jill Lindsay, PARKER, John Paul Michael, WILLIAMS, Peter Glenn
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITCHWELL BARNS (MANAGEMENT) LIMITED

TITCHWELL BARNS (MANAGEMENT) LIMITED is an active company incorporated on 1 March 1995 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. TITCHWELL BARNS (MANAGEMENT) LIMITED was registered 31 years ago.(SIC: 81100)

Status

active

Active since 31 years ago

Company No

03027689

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Estate Office Temple Grange Navenby Lincoln, LN5 0AX,

Previous Addresses

The Estate Office Blankney Lincoln LN4 3AZ
From: 1 March 1995To: 5 March 2018
Timeline

4 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PARKER, Jill Lindsay

Active
Highfield Farm, LincolnLN4 3DF
Secretary
Appointed 11 Nov 2001

PARKER, Jill Lindsay

Active
Highfield Farm, LincolnLN4 3DF
Born November 1947
Director
Appointed 11 Nov 2001

PARKER, John Paul Michael

Active
Highfield, LincolnLN4 3DF
Born March 1947
Director
Appointed 11 Nov 2001

WILLIAMS, Peter Glenn

Active
Main Road, King's LynnPE31 8BB
Born January 1957
Director
Appointed 03 Jun 2019

BERRY, David Jonathan

Resigned
8 King Street, Kings LynnPE30 1ES
Secretary
Appointed 24 Jun 1998
Resigned 12 Jan 1999

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Secretary
Appointed 01 Mar 1995
Resigned 01 Mar 1995

GRAND, Rodney Edward

Resigned
5 Manor Court, Kings LynnPE31 8BB
Secretary
Appointed 13 Nov 2000
Resigned 11 Nov 2001

KING, Joseph Arthur Frederick

Resigned
7 Manor Court, Kings LynnPE31 8BB
Secretary
Appointed 05 Jan 1999
Resigned 13 Nov 2000

WRIGHT, Linda Joyce

Resigned
Mill House, Kings LynnPE31 7HZ
Secretary
Appointed 01 Mar 1995
Resigned 17 Mar 1998

ALLEN, Michael John

Resigned
Lingfield Cottage, YorkYO26 8EB
Born February 1945
Director
Appointed 11 Nov 2001
Resigned 03 Dec 2025

ARCHER, Douglas Frederick

Resigned
4 Manor Court, Kings LynnPE31 8BB
Born March 1925
Director
Appointed 05 Jan 1999
Resigned 05 Oct 2001

ARCHER, Eileen Elizabeth

Resigned
4 Manor Court, Kings LynnPE31 8BB
Born September 1926
Director
Appointed 01 Mar 2001
Resigned 05 Oct 2001

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 01 Mar 1995
Resigned 01 Mar 1995

GRAND, Norma Elizabeth

Resigned
The Old Smithy, TitchwellPE31 8BB
Born January 1942
Director
Appointed 01 Mar 2001
Resigned 11 Nov 2001

GRAND, Rodney Edward

Resigned
5 Manor Court, Kings LynnPE31 8BB
Born May 1940
Director
Appointed 05 Jan 1999
Resigned 11 Nov 2001

KING, Joseph Arthur Frederick

Resigned
7 Manor Court, Kings LynnPE31 8BB
Born December 1933
Director
Appointed 05 Jan 1999
Resigned 13 Nov 2000

LUMSDEN, Elizabeth

Resigned
Peach Tree Farm, Marton Cum GraftonYO51 9QY
Born December 1947
Director
Appointed 27 Sept 2002
Resigned 03 Jun 2019

WRIGHT, Paul Julian

Resigned
8 Manor Farm, Titchwell
Born July 1973
Director
Appointed 14 May 1996
Resigned 12 Jan 1999

WRIGHT, Robert Mark

Resigned
Mill House, Kings LynnPE31 7HZ
Born August 1950
Director
Appointed 01 Mar 1995
Resigned 14 May 1996
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Memorandum Articles
1 December 1998
MEM/ARTSMEM/ARTS
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
288aAppointment of Director or Secretary
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
287Change of Registered Office
Incorporation Company
1 March 1995
NEWINCIncorporation