Background WavePink WaveYellow Wave

BARTON AND TREDWORTH DEVELOPMENTS LIMITED (03372004)

BARTON AND TREDWORTH DEVELOPMENTS LIMITED (03372004) is an active UK company. incorporated on 16 May 1997. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BARTON AND TREDWORTH DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include FRANCIS, Howard Albert, GINWALLA, Ismail Yusuf, MCINERNEY, Brendan Joseph and 2 others.

Company Number
03372004
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 1997
Age
28 years
Address
99 Barton Street, Gloucester, GL1 4HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FRANCIS, Howard Albert, GINWALLA, Ismail Yusuf, MCINERNEY, Brendan Joseph, MILNER, Gwyneth, MULLA, Mahmood
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON AND TREDWORTH DEVELOPMENTS LIMITED

BARTON AND TREDWORTH DEVELOPMENTS LIMITED is an active company incorporated on 16 May 1997 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BARTON AND TREDWORTH DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 55900)

Status

active

Active since 28 years ago

Company No

03372004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 May 1997

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 19 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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

99 Barton Street Gloucester, GL1 4HR,

Previous Addresses

the Barton Enterprise Centre 99 Barton Street Gloucester Gloucestershire GL1 4HR
From: 16 May 1997To: 13 November 2013
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 16
Director Left
Jan 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Dec 25
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

FRANCIS, Howard Albert

Active
Rumsey Close, GloucesterGL4 5JY
Born June 1944
Director
Appointed 19 Apr 2016

GINWALLA, Ismail Yusuf

Active
3 Stratton Road, GloucesterGL1 4HD
Born February 1961
Director
Appointed 05 Mar 2007

MCINERNEY, Brendan Joseph

Active
99 Barton Street, GloucesterGL1 4HR
Born July 1961
Director
Appointed 25 Jul 2011

MILNER, Gwyneth

Active
Barton Street, GloucesterGL1 4HR
Born April 1973
Director
Appointed 09 Jan 2025

MULLA, Mahmood

Active
Barton Street, GloucesterGL1 4HR
Born February 1970
Director
Appointed 09 Dec 2025

FRANCIS, Howard Albert

Resigned
9 Rumsey Close, AbbeydaleGL4 5JY
Secretary
Appointed 05 Mar 2007
Resigned 30 Jul 2011

GEORGE, Lizzie

Resigned
21 Blenheim Square, CheltenhamGL51 7NF
Secretary
Appointed 01 Apr 2005
Resigned 16 Feb 2007

LANE, Philip

Resigned
4 Brimsome Meadow, GloucesterGL2 8EW
Secretary
Appointed 16 May 1997
Resigned 11 Oct 2004

MATHURIN, Paul Thomas

Resigned
196 Barton Street, GloucesterGL1 4HE
Secretary
Appointed 11 Oct 2004
Resigned 31 Mar 2005

ABDERRAHIM, Elizabeth Kathleen

Resigned
37b Cromwell Street, GloucesterGL1 1RE
Born May 1959
Director
Appointed 13 Sept 2004
Resigned 23 Aug 2005

FRIEND, Sonia Louise, Councillor

Resigned
Barton Street, GloucesterGL1 4HR
Born November 1971
Director
Appointed 01 Apr 2011
Resigned 13 Feb 2014

GOGA, Ahmed

Resigned
18 Furlong Road, TredworthGL1 4UT
Born September 1972
Director
Appointed 09 Jun 2003
Resigned 25 Jul 2012

GORA, Mohammed Hasham

Resigned
41 Furlong Road, GloucesterGL1 4UT
Born November 1953
Director
Appointed 16 May 1997
Resigned 31 Mar 2005

HALDON, Timothy Alan

Resigned
32 Brook Street, GloucesterGL1 4UP
Born June 1957
Director
Appointed 10 Jul 2000
Resigned 10 May 2004

HATT, Susan

Resigned
Belvedere, CheltenhamGL50 3RN
Born July 1951
Director
Appointed 01 Jan 1999
Resigned 09 Jun 2003

KENNY, Christopher John

Resigned
The Nab, Newnham On SevernGL14 1AX
Born October 1951
Director
Appointed 16 May 1997
Resigned 09 Jun 2003

LANE, Philip

Resigned
4 Brimsome Meadow, GloucesterGL2 8EW
Born April 1948
Director
Appointed 09 Jun 2003
Resigned 31 Mar 2011

LOWERY, Philip Rodney

Resigned
Barton Street, GloucesterGL1 4HR
Born August 1940
Director
Appointed 22 Aug 2013
Resigned 06 Mar 2025

MAGEE, Jonathan Neil

Resigned
2 Saint Michaels Court, GloucesterGL1 1JB
Born March 1976
Director
Appointed 09 Jun 2003
Resigned 25 Feb 2008

MATHURIN, Paul Thomas

Resigned
196 Barton Street, GloucesterGL1 4HE
Born October 1948
Director
Appointed 27 Jan 2001
Resigned 31 Mar 2005

PATEL, Hanif Mohamed

Resigned
36 Alfred Street, GloucesterGL1 4DF
Born February 1958
Director
Appointed 27 Jan 2001
Resigned 13 Sept 2004

PATEL, Mahmoud Mohammed

Resigned
59 Victoria Street, GloucesterGL1 4EP
Born September 1953
Director
Appointed 08 May 2000
Resigned 31 Mar 2011

PATEL, Rashida

Resigned
144 Barton Street, GloucesterGL1 4EN
Born November 1959
Director
Appointed 21 Jun 2004
Resigned 08 May 2006

PATEL, Sajid

Resigned
99 Barton Street, GloucesterGL1 4HR
Born December 1980
Director
Appointed 25 Jul 2011
Resigned 26 Jan 2017

PATEL, Yakub Adam

Resigned
The Barton Enterprise Centre, GloucesterGL1 4HR
Born November 1958
Director
Appointed 27 Jun 2011
Resigned 28 May 2013

POWELL, Jonathan

Resigned
51 Hatfield Road, GloucesterGL1 4LN
Born September 1942
Director
Appointed 13 Sept 2004
Resigned 31 Mar 2011

SAMPSON, Patrick Reynold

Resigned
10 Park Road, GloucesterGL1 1LQ
Born November 1954
Director
Appointed 27 Jan 2001
Resigned 30 Sept 2004

SERGEANT, David John

Resigned
Barton Street, GloucesterGL1 4HR
Born February 1952
Director
Appointed 01 Jul 2013
Resigned 10 Mar 2014

SIDNELL, David William

Resigned
Firtree Cottage, Ross On WyeHR9 7PN
Born June 1950
Director
Appointed 16 May 1997
Resigned 01 Jan 1999

SMITH, Paul James

Resigned
4 Lower Orchard, GloucesterGL19 3AX
Born November 1955
Director
Appointed 16 May 1997
Resigned 09 Jun 2003

YEARWOOD, Brenda Violet

Resigned
Midland Road, GloucesterGL1 4UQ
Born February 1964
Director
Appointed 05 Mar 2007
Resigned 13 Feb 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Philip Rodney Lowery

Ceased
Barton Street, GloucesterGL1 4HR
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2025

Mr Brendan Joseph Mcinerney

Active
Barton Street, GloucesterGL1 4HR
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Howard Albert Francis

Active
Rumsey Close, GloucesterGL4 5JY
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ismail Yusuf Ginwalla

Active
Stratton Road, GloucesterGL1 4HD
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
4 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
288bResignation of Director or Secretary
Incorporation Company
16 May 1997
NEWINCIncorporation