Background WavePink WaveYellow Wave

BARBARA LIMITED (05686279)

BARBARA LIMITED (05686279) is an active UK company. incorporated on 24 January 2006. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARBARA LIMITED has been registered for 20 years. Current directors include BEIRNE-LEWIS, Sean Michael, KRAMARCZYK, Marc, NEWMAN, Dean.

Company Number
05686279
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
Unit 5c Ashroyd Business Park, Barnsley, S74 9SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEIRNE-LEWIS, Sean Michael, KRAMARCZYK, Marc, NEWMAN, Dean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBARA LIMITED

BARBARA LIMITED is an active company incorporated on 24 January 2006 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BARBARA LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05686279

LTD Company

Age

20 Years

Incorporated 24 January 2006

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit 5c Ashroyd Business Park Barnsley, S74 9SB,

Previous Addresses

400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom
From: 1 August 2019To: 2 November 2022
Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN
From: 10 June 2014To: 1 August 2019
Unit 8 Freshwaters Road Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY
From: 24 January 2006To: 10 June 2014
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Feb 23
Director Joined
Feb 23
Loan Secured
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2011

BEIRNE-LEWIS, Sean Michael

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born February 1970
Director
Appointed 26 Jul 2024

KRAMARCZYK, Marc

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born March 1970
Director
Appointed 26 Jul 2024

NEWMAN, Dean

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born March 1971
Director
Appointed 26 Jul 2024

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Secretary
Appointed 24 Jan 2006
Resigned 31 Dec 2008

DWF SECRETARIAL SERVICES LIMITED

Resigned
Scott Place, ManchesterM3 3AA
Corporate secretary
Appointed 31 Dec 2008
Resigned 31 Mar 2011

ARBUTHNOT, Patrick Hugh Alexander

Resigned
11 Chadlington Road, OxfordOX2 6SY
Born December 1954
Director
Appointed 24 Jan 2006
Resigned 30 Sept 2008

ASSINDER, Peter

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1971
Director
Appointed 08 Dec 2017
Resigned 01 Jun 2020

BEIER, Detlev William

Resigned
Managing Director Minova Holding Gmbh, Essen
Born March 1959
Director
Appointed 01 Oct 2008
Resigned 31 Jan 2012

BELL, Peter

Resigned
The Grange, Stratford-Upon-AvonCV37 8SX
Born July 1955
Director
Appointed 07 Feb 2006
Resigned 01 Oct 2008

BROWN, Richard

Resigned
Muelheimer Strasse, Troisdorf53840
Born April 1968
Director
Appointed 06 Jun 2014
Resigned 15 Jun 2016

COLLINS, Matthew Ian

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born May 1972
Director
Appointed 17 Nov 2016
Resigned 15 Jun 2018

CONNOLLY, Stephen Patrick

Resigned
24a Godesberger Strasse, Konigswinter 53894
Born March 1952
Director
Appointed 27 Dec 2006
Resigned 20 Mar 2007

DEARDEN, Michael Bailey

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born September 1942
Director
Appointed 07 Feb 2006
Resigned 27 Dec 2006

DINNEN, Sean Michael

Resigned
271 Lauderdale Mansions, LondonW9 1LZ
Born March 1968
Director
Appointed 07 Feb 2006
Resigned 27 Dec 2006

HACKETT, James Albert

Resigned
24 Tarnbeck Drive, MawdesleyL40 2RU
Born August 1948
Director
Appointed 27 Dec 2006
Resigned 20 Mar 2007

HOEKSTRA, Emile Philip

Resigned
Essen45307
Born November 1969
Director
Appointed 20 Jan 2012
Resigned 31 Mar 2014

KERR, Ryan David

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born December 1971
Director
Appointed 24 Mar 2022
Resigned 26 Jul 2024

MOUTON, Barend Johannes

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born July 1958
Director
Appointed 17 Nov 2016
Resigned 08 Dec 2017

MUIR, David

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born November 1971
Director
Appointed 13 Dec 2023
Resigned 26 Jul 2024

NAPOLETANO, Michael Joseph

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born May 1967
Director
Appointed 15 Jun 2016
Resigned 13 Dec 2023

PECZAK, Piotr Pawel

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1964
Director
Appointed 01 Jun 2020
Resigned 24 Mar 2022

PELHAM, Hugh Marcus

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born January 1967
Director
Appointed 01 Jun 2020
Resigned 01 Dec 2020

PETZOLD, Jan Olaf, Dr

Resigned
Am Technologiepark 1, Essen
Born July 1964
Director
Appointed 01 Oct 2008
Resigned 07 Nov 2011

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Born May 1964
Director
Appointed 07 Feb 2006
Resigned 23 Oct 2008

ROMANELLI, Domenic

Resigned
1 Nicholson Street, East Melbourne
Born February 1966
Director
Appointed 01 Aug 2011
Resigned 22 Oct 2013

SAUNDERS, Jonas

Resigned
Ashroyd Business Park, BarnsleyS74 9SB
Born August 1982
Director
Appointed 10 Feb 2023
Resigned 13 Dec 2023

SVOZIL, Peter

Resigned
1 Nicholson Street, East Melbourne3002
Born May 1964
Director
Appointed 22 Oct 2013
Resigned 17 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Ashroyd Business Park, BarnsleyS74 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Dashwood Lang Road, AddlestoneKT15 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 January 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
26 April 2007
363aAnnual Return
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288cChange of Particulars
Legacy
15 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
14 March 2006
288aAppointment of Director or Secretary
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
17 February 2006
SASA
Legacy
17 February 2006
88(2)R88(2)R
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
123Notice of Increase in Nominal Capital
Incorporation Company
24 January 2006
NEWINCIncorporation