Background WavePink WaveYellow Wave

BARRACLOUGH AND STILES LIMITED (05659600)

BARRACLOUGH AND STILES LIMITED (05659600) is an active UK company. incorporated on 20 December 2005. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BARRACLOUGH AND STILES LIMITED has been registered for 20 years.

Company Number
05659600
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRACLOUGH AND STILES LIMITED

BARRACLOUGH AND STILES LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BARRACLOUGH AND STILES LIMITED was registered 20 years ago.(SIC: 47782)

Status

active

Active since 20 years ago

Company No

05659600

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

41 Western Road Bexhill-on-Sea East Sussex TN40 1DT
From: 20 December 2005To: 22 January 2021
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Dec 16
Director Left
Jan 18
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Owner Exit
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Capital Variation Of Rights Attached To Shares
7 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 February 2024
RESOLUTIONSResolutions
Resolution
25 February 2024
RESOLUTIONSResolutions
Resolution
25 February 2024
RESOLUTIONSResolutions
Memorandum Articles
25 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
22 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
28 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 December 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts Amended With Made Up Date
4 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
88(2)R88(2)R
Incorporation Company
20 December 2005
NEWINCIncorporation