Background WavePink WaveYellow Wave

BARNES & SHERWOOD LIMITED (03200095)

BARNES & SHERWOOD LIMITED (03200095) is an active UK company. incorporated on 17 May 1996. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BARNES & SHERWOOD LIMITED has been registered for 29 years. Current directors include PEARCE, Robin Philip Ian, SWEET, Robert John.

Company Number
03200095
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
Cartwrights, 250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARCE, Robin Philip Ian, SWEET, Robert John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES & SHERWOOD LIMITED

BARNES & SHERWOOD LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BARNES & SHERWOOD LIMITED was registered 29 years ago.(SIC: 66290)

Status

active

Active since 29 years ago

Company No

03200095

LTD Company

Age

29 Years

Incorporated 17 May 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PAUL BARNES ASSOCIATES LIMITED
From: 17 May 1996To: 17 February 1997
Contact
Address

Cartwrights, 250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Cartwrights Fowler Avenue Farnborough GU14 7JP England
From: 30 March 2023To: 30 March 2023
Mill Pool House Mill Lane Godalming Surrey GU7 1EY
From: 17 May 1996To: 30 March 2023
Timeline

3 key events • 1996 - 2010

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 09
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PEARCE, Robin Philip Ian

Active
Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 31 Aug 2006

PEARCE, Robin Philip Ian

Active
Fowler Avenue, FarnboroughGU14 7JP
Born February 1960
Director
Appointed 31 Aug 2006

SWEET, Robert John

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1960
Director
Appointed 31 Aug 2006

BARNES, Linda Anne

Resigned
Heather Cottage, HorsellGU21 4JR
Secretary
Appointed 17 May 1996
Resigned 31 Aug 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 May 1996
Resigned 17 May 1996

BARNES, Paul Robert

Resigned
Heather Cottage, HorsellGU21 4JR
Born May 1952
Director
Appointed 17 May 1996
Resigned 31 Aug 2006

CARTWRIGHT, Ian

Resigned
Whinfold Hascombe, GodalmingGU8 4AE
Born April 1957
Director
Appointed 31 Aug 2006
Resigned 02 Apr 2010

PETTITT, David Robert William

Resigned
La Bagatelle, SevenoaksTN13 2QR
Born April 1960
Director
Appointed 31 Aug 2006
Resigned 23 Nov 2009

SHERWOOD, Michael

Resigned
2 Berrywood Cottage, SouthamptonSO30 2HL
Born November 1958
Director
Appointed 29 Nov 1996
Resigned 30 Nov 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 May 1996
Resigned 17 May 1996

Persons with significant control

1

Mill Lane, GodalmingGU7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Miscellaneous
23 November 2010
MISCMISC
Change Account Reference Date Company Previous Extended
27 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Auditors Resignation Company
25 January 2008
AUDAUD
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
23 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 1996
88(2)R88(2)R
Legacy
18 December 1996
288aAppointment of Director or Secretary
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
2 June 1996
88(2)R88(2)R
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Incorporation Company
17 May 1996
NEWINCIncorporation