Background WavePink WaveYellow Wave

DOWNING (BARWELL) LIMITED (03901381)

DOWNING (BARWELL) LIMITED (03901381) is an active UK company. incorporated on 30 December 1999. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOWNING (BARWELL) LIMITED has been registered for 26 years. Current directors include PATEL, Mahesh Shivabhai.

Company Number
03901381
Status
active
Type
ltd
Incorporated
30 December 1999
Age
26 years
Address
238 Station Road, Surrey, KT15 2PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Mahesh Shivabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING (BARWELL) LIMITED

DOWNING (BARWELL) LIMITED is an active company incorporated on 30 December 1999 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOWNING (BARWELL) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03901381

LTD Company

Age

26 Years

Incorporated 30 December 1999

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BRADLINE LIMITED
From: 30 December 1999To: 17 January 2000
Contact
Address

238 Station Road Addlestone Surrey, KT15 2PS,

Timeline

17 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ALFLATT, John Neal

Active
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 27 Apr 2005

PATEL, Mahesh Shivabhai

Active
Station Road, AddlestoneKT15 2PS
Born September 1953
Director
Appointed 27 Apr 2005

MCGING, Anthony Michael

Resigned
9 Norbury Hill, LondonSW16 3LA
Secretary
Appointed 04 Jan 2000
Resigned 21 Aug 2001

WHITEHOUSE, Grant Leslie

Resigned
19 Cloister Close, TeddingtonTW11 9ND
Secretary
Appointed 21 Aug 2001
Resigned 27 Apr 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Dec 1999
Resigned 04 Jan 2000

BARCLAY, Rupert George Maxwell Lothian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 28 Jun 2017
Resigned 29 Jun 2017

BARCLAY, Rupert George Maxwell Lothian

Resigned
Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 03 May 2017
Resigned 04 May 2017

BROOKS, David Nicholas

Resigned
9 Berkeley Street, LondonW1J 8DW
Born January 1948
Director
Appointed 03 May 2017
Resigned 04 May 2017

COWLEY, Andrew Christian

Resigned
Heddon House, LondonW1B 4JD
Born May 1963
Director
Appointed 28 Jun 2017
Resigned 29 Jun 2017

COWLEY, Andrew Christian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1963
Director
Appointed 03 May 2017
Resigned 04 May 2017

ELLIOTT, Graham Nicholas

Resigned
9 Bowmans Close, SteyningBN44 3SR
Born February 1953
Director
Appointed 01 Dec 2003
Resigned 24 Mar 2005

LOWE, David Andrew

Resigned
Boreley House, DroitwichWR9 0HU
Born July 1954
Director
Appointed 27 Jun 2002
Resigned 29 Feb 2004

MCGING, Anthony Michael

Resigned
9 Norbury Hill, LondonSW16 3LA
Born June 1965
Director
Appointed 24 Mar 2005
Resigned 27 Apr 2005

NEWMAN, Michael John

Resigned
Southover, ColgateRH12 4TA
Born April 1937
Director
Appointed 12 Oct 2001
Resigned 29 Feb 2004

PATEL, Surendra Shivabhai

Resigned
Station Road, AddlestoneKT15 2PS
Born December 1945
Director
Appointed 27 Apr 2005
Resigned 09 Oct 2021

WHITE, John Woollaston

Resigned
Warneford House Oxford Street, Moreton In MarshGL56 0LA
Born September 1958
Director
Appointed 04 Jan 2000
Resigned 20 Jul 2004

WHITEHOUSE, Grant Leslie

Resigned
19 Cloister Close, TeddingtonTW11 9ND
Born March 1966
Director
Appointed 01 Apr 2005
Resigned 27 Apr 2005

YALDRON, David John

Resigned
Heddon House, LondonW1B 4JD
Born June 1974
Director
Appointed 28 Jun 2017
Resigned 29 Jun 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Dec 1999
Resigned 04 Jan 2000

Persons with significant control

1

AddlestoneKT15 2PS

Nature of Control

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

Filing History

140

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2017
AAAnnual Accounts
Legacy
12 January 2017
PARENT_ACCPARENT_ACC
Legacy
12 January 2017
AGREEMENT2AGREEMENT2
Legacy
12 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2016
AAAnnual Accounts
Legacy
10 February 2016
PARENT_ACCPARENT_ACC
Legacy
15 January 2016
GUARANTEE2GUARANTEE2
Legacy
15 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2015
AAAnnual Accounts
Legacy
19 February 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Legacy
30 December 2014
AGREEMENT2AGREEMENT2
Legacy
30 December 2014
GUARANTEE2GUARANTEE2
Memorandum Articles
18 September 2014
MAMA
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2014
AAAnnual Accounts
Legacy
7 February 2014
AGREEMENT2AGREEMENT2
Legacy
30 January 2014
PARENT_ACCPARENT_ACC
Legacy
30 January 2014
GUARANTEE2GUARANTEE2
Legacy
13 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
2 September 2005
155(6)a155(6)a
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
5 May 2005
AUDAUD
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
225Change of Accounting Reference Date
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2000
287Change of Registered Office
Incorporation Company
30 December 1999
NEWINCIncorporation