Background WavePink WaveYellow Wave

THE BARCODE WAREHOUSE LIMITED (03842666)

THE BARCODE WAREHOUSE LIMITED (03842666) is an active UK company. incorporated on 16 September 1999. with registered office in Nottinghamshire. The company operates in the Manufacturing sector, engaged in unknown sic code (18121) and 1 other business activities. THE BARCODE WAREHOUSE LIMITED has been registered for 26 years. Current directors include JURY, Lloyd John, LEE, Joanne Catherine, LEE, Ross Joseph and 1 others.

Company Number
03842666
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Telford Drive, Nottinghamshire, NG24 2DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
JURY, Lloyd John, LEE, Joanne Catherine, LEE, Ross Joseph, LEE, Ross Andrew
SIC Codes
18121, 46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARCODE WAREHOUSE LIMITED

THE BARCODE WAREHOUSE LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Nottinghamshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121) and 1 other business activity. THE BARCODE WAREHOUSE LIMITED was registered 26 years ago.(SIC: 18121, 46510)

Status

active

Active since 26 years ago

Company No

03842666

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

Telford Drive Newark Nottinghamshire, NG24 2DX,

Previous Addresses

Telford Drive Newark Nottinghamshire NG24 2DX
From: 16 September 1999To: 5 May 2016
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Apr 10
Director Joined
Jul 12
Loan Secured
Nov 13
Director Left
Apr 14
Funding Round
Jul 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Aug 19
Loan Secured
Aug 21
Director Left
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Feb 24
Director Left
Mar 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JURY, Lloyd John

Active
Newark, NottinghamshireNG24 2DX
Born December 1971
Director
Appointed 23 Oct 2003

LEE, Joanne Catherine

Active
Newark, NottinghamshireNG24 2DX
Born April 1969
Director
Appointed 23 Oct 2003

LEE, Ross Joseph

Active
Newark, NottinghamshireNG24 2DX
Born June 1984
Director
Appointed 01 Sept 2004

LEE, Ross Andrew

Active
Newark, NottinghamshireNG24 2DX
Born April 1948
Director
Appointed 16 Sept 1999

JURY, Sharon Ann

Resigned
Newark, NottinghamshireNG24 2DX
Secretary
Appointed 16 Sept 1999
Resigned 01 Mar 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

BRYAN, Kevin

Resigned
14 The Woodwards London Road, NewarkNG24 3GG
Born October 1963
Director
Appointed 11 Sept 2003
Resigned 06 Jul 2009

BRYAN, Kevin

Resigned
14 The Woodwards London Road, NewarkNG24 3GG
Born October 1963
Director
Appointed 16 Sept 1999
Resigned 30 Apr 2002

GLOVER, David Alan

Resigned
Telford Drive, NottinghamshireNG24 2DX
Born April 1963
Director
Appointed 05 Jul 2012
Resigned 21 Mar 2014

JURY, Sharon Ann

Resigned
Newark, NottinghamshireNG24 2DX
Born March 1967
Director
Appointed 23 Oct 2003
Resigned 01 Mar 2021

LEE, Maureen Anne

Resigned
Telford Drive, NottinghamshireNG24 2DX
Born April 1948
Director
Appointed 01 May 2002
Resigned 01 Aug 2015

MUTTON, Kevan Ian

Resigned
Newark, NottinghamshireNG24 2DX
Born September 1966
Director
Appointed 01 Feb 2016
Resigned 01 Feb 2024

STANIFORTH, Richard William

Resigned
Newark, NottinghamshireNG24 2DX
Born February 1968
Director
Appointed 01 Feb 2016
Resigned 29 Feb 2024

WALLS, Timothy John

Resigned
6 Riverview, NewarkNG23 5JF
Born September 1970
Director
Appointed 01 Nov 2004
Resigned 31 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Sept 1999
Resigned 16 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
Telford Drive, NewarkNG24 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2021

Mrs Maureen Anne Lee

Ceased
Newark, NottinghamshireNG24 2DX
Born April 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Apr 2021

Mr Ross Andrew Lee

Ceased
Newark, NottinghamshireNG24 2DX
Born April 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Medium
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Medium
4 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Legacy
16 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
26 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
26 January 2009
288cChange of Particulars
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Statement Of Affairs
19 February 2007
SASA
Legacy
19 February 2007
88(2)R88(2)R
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
22 November 2004
288cChange of Particulars
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2004
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
8 July 2003
225Change of Accounting Reference Date
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation