Background WavePink WaveYellow Wave

GEORGE BARNSDALE COMMERCIAL LIMITED (04231277)

GEORGE BARNSDALE COMMERCIAL LIMITED (04231277) is an active UK company. incorporated on 8 June 2001. with registered office in Spalding. The company operates in the Construction sector, engaged in joinery installation. GEORGE BARNSDALE COMMERCIAL LIMITED has been registered for 24 years. Current directors include CLARKSON, Catherine Alexa Mccaig, DIXON, Steven, KAM, Louis and 2 others.

Company Number
04231277
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Security House, Spalding, PE11 4TA
Industry Sector
Construction
Business Activity
Joinery installation
Directors
CLARKSON, Catherine Alexa Mccaig, DIXON, Steven, KAM, Louis, WRIGHT, Stephen Charles, WRIGHT, Thomas Charles
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BARNSDALE COMMERCIAL LIMITED

GEORGE BARNSDALE COMMERCIAL LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in joinery installation. GEORGE BARNSDALE COMMERCIAL LIMITED was registered 24 years ago.(SIC: 43320)

Status

active

Active since 24 years ago

Company No

04231277

LTD Company

Age

24 Years

Incorporated 8 June 2001

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

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

BARNSDALE WINDOWS LIMITED
From: 8 June 2001To: 30 March 2019
Contact
Address

Security House High Street, Donington Spalding, PE11 4TA,

Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jan 18
Loan Secured
Jun 18
Director Joined
May 19
Director Joined
Mar 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

PERERA, Piyumi Ureka

Active
Security House, SpaldingPE11 4TA
Secretary
Appointed 04 Mar 2026

WRIGHT, Katherine Heather

Active
Security House, SpaldingPE11 4TA
Secretary
Appointed 28 May 2025

CLARKSON, Catherine Alexa Mccaig

Active
Security House, SpaldingPE11 4TA
Born December 1983
Director
Appointed 01 Apr 2025

DIXON, Steven

Active
Quadring Bank, SpaldingPE11 4RF
Born January 1974
Director
Appointed 08 Jan 2018

KAM, Louis

Active
Security House, SpaldingPE11 4TA
Born August 1987
Director
Appointed 20 Jan 2021

WRIGHT, Stephen Charles

Active
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed 08 Jun 2001

WRIGHT, Thomas Charles

Active
Security House, SpaldingPE11 4TA
Born October 1979
Director
Appointed 07 May 2019

COLE, Matthew James

Resigned
Security House, SpaldingPE11 4TA
Secretary
Appointed 18 Feb 2015
Resigned 31 Aug 2017

GAMMONS, Susan Doris

Resigned
94 Siltside, SpaldingPE11 4ET
Secretary
Appointed 25 Jul 2003
Resigned 01 Jun 2011

LINGARD, Colin Arthur

Resigned
12 Home Close, LincolnLN4 2LP
Secretary
Appointed 08 Jun 2001
Resigned 25 Jul 2003

MORGAN, Teresa Catherine

Resigned
Security House, SpaldingPE11 4TA
Secretary
Appointed 01 Jun 2011
Resigned 23 Feb 2015

OBOZELE, Benjamin Agah

Resigned
Security House, SpaldingPE11 4TA
Secretary
Appointed 01 Apr 2025
Resigned 28 May 2025

WALTON, John Anthony

Resigned
Station Road, SpaldingPE11 4DG
Secretary
Appointed 31 Aug 2017
Resigned 01 Apr 2025

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Jun 2001
Resigned 08 Jun 2001

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

1

Mr Stephen Charles Wright

Active
Security House, SpaldingPE11 4TA
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Resolution
30 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
88(2)R88(2)R
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
16 July 2002
225Change of Accounting Reference Date
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
88(2)R88(2)R
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Incorporation Company
8 June 2001
NEWINCIncorporation