Background WavePink WaveYellow Wave

BARRONS LIMITED (03115836)

BARRONS LIMITED (03115836) is an active UK company. incorporated on 19 October 1995. with registered office in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BARRONS LIMITED has been registered for 30 years. Current directors include RAVEN, Gary John, TILLBROOK, Russell.

Company Number
03115836
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
Monometer House, Leigh On Sea, SS9 2HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RAVEN, Gary John, TILLBROOK, Russell
SIC Codes
69201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRONS LIMITED

BARRONS LIMITED is an active company incorporated on 19 October 1995 with the registered office located in Leigh On Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BARRONS LIMITED was registered 30 years ago.(SIC: 69201, 82990)

Status

active

Active since 30 years ago

Company No

03115836

LTD Company

Age

30 Years

Incorporated 19 October 1995

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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Monometer House Rectory Grove Leigh On Sea, SS9 2HN,

Timeline

13 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Mar 10
Share Buyback
May 10
Capital Reduction
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Nov 11
Funding Round
Dec 11
Director Joined
Sept 20
Director Left
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Cleared
Jul 24
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MILLER, Jenny

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 02 Mar 2023

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 01 Jun 2005

TILLBROOK, Russell

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born September 1977
Director
Appointed 18 Sept 2020

BRAY, Christine

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 18 Sept 2020
Resigned 02 Mar 2023

DREWERY, Gary

Resigned
27 Canewdon Road, Westcliff On SeaSS0 7NE
Secretary
Appointed 19 Oct 1995
Resigned 31 Mar 2007

RAVEN, Gary John

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 31 Mar 2010
Resigned 18 Sept 2020

WATSON, Lyn Frederick

Resigned
591 Daws Heath Road, HadleighSS7 2NH
Secretary
Appointed 31 Mar 2007
Resigned 31 Mar 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 19 Oct 1995
Resigned 19 Oct 1995

BRAY, Christine

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Born December 1954
Director
Appointed 01 Apr 2011
Resigned 20 Oct 2011

DREWERY, Gary

Resigned
27 Canewdon Road, Westcliff On SeaSS0 7NE
Born October 1961
Director
Appointed 19 Oct 1995
Resigned 31 Mar 2007

ENGLISH, Nigel Keith

Resigned
Mill View Cottage, RochfordSS4 1DT
Born August 1951
Director
Appointed 19 Oct 1995
Resigned 31 May 2005

MORRIS, Stephen

Resigned
52 Herbert Road, ShoeburynessSS3 9JR
Born May 1970
Director
Appointed 01 Jul 2001
Resigned 14 Nov 2003

MUMFORD, Richard William James

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1966
Director
Appointed 16 Apr 1996
Resigned 12 Apr 2021

STYLES, Lee Daniel

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Born February 1978
Director
Appointed 14 Nov 2003
Resigned 01 Apr 2011

WATSON, Lyn Frederick

Resigned
591 Daws Heath Road, HadleighSS7 2NH
Born March 1956
Director
Appointed 19 Oct 1995
Resigned 31 Mar 2010

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 19 Oct 1995
Resigned 19 Oct 1995

Persons with significant control

3

1 Active
2 Ceased

Mrs Jane Louise Raven

Ceased
Leigh On SeaSS9 1EW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Richard William James Mumford

Ceased
Westcliff On SeaSS0 9XD
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Gary John Raven

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
17 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Resolution
6 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Capital Cancellation Shares
21 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company
1 April 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288cChange of Particulars
Legacy
23 October 2008
363aAnnual Return
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
21 May 2007
169169
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
353353
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
363aAnnual Return
Legacy
6 October 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Legacy
1 October 2001
288cChange of Particulars
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
18 December 2000
287Change of Registered Office
Legacy
31 October 2000
363aAnnual Return
Legacy
24 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
19 July 1999
288cChange of Particulars
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Legacy
1 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Legacy
17 September 1997
353353
Legacy
11 October 1996
363aAnnual Return
Legacy
27 September 1996
88(2)R88(2)R
Legacy
16 September 1996
88(2)R88(2)R
Legacy
16 September 1996
288288
Legacy
16 September 1996
287Change of Registered Office
Legacy
5 June 1996
224224
Legacy
1 November 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
287Change of Registered Office
Incorporation Company
19 October 1995
NEWINCIncorporation