Background WavePink WaveYellow Wave

BARSTONE LIMITED (05742283)

BARSTONE LIMITED (05742283) is an active UK company. incorporated on 14 March 2006. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARSTONE LIMITED has been registered for 20 years. Current directors include BROWNING, Allen John, Mr., MORGAN, Andrew Rhys.

Company Number
05742283
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
Unit 5 Chancery Gate Business Centre, Reading, RG10 9LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNING, Allen John, Mr., MORGAN, Andrew Rhys
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARSTONE LIMITED

BARSTONE LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BARSTONE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05742283

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PITCOMP 375 LIMITED
From: 14 March 2006To: 22 November 2006
Contact
Address

Unit 5 Chancery Gate Business Centre Ruscombe Park, Ruscombe Reading, RG10 9LT,

Previous Addresses

Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT England
From: 15 March 2022To: 16 March 2022
Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
From: 24 June 2020To: 15 March 2022
St John's Court Easton Street High Wycombe HP11 1JX United Kingdom
From: 29 November 2016To: 24 June 2020
Fox House 26 Temple End High Wycombe Bucks HP13 5DR
From: 14 March 2006To: 29 November 2016
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Loan Cleared
Feb 18
Loan Secured
Feb 18
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Mar 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Mar 22
Director Joined
Dec 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWNING, Allen John, Mr.

Active
Chancery Gate Business Centre, ReadingRG10 9LT
Born September 1965
Director
Appointed 05 Sept 2024

MORGAN, Andrew Rhys

Active
Chancery Gate Business Centre, ReadingRG10 9LT
Born June 1988
Director
Appointed 29 Nov 2020

STONE, Gregory Hamlin

Resigned
Riverbank Bolney Road, Henley On ThamesRG9 3NS
Secretary
Appointed 16 Nov 2006
Resigned 14 Mar 2022

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 14 Mar 2006
Resigned 16 Nov 2006

BARLEY, Natalie Anne

Resigned
Hill Farm Lane, BinfieldRG12 5NR
Born May 1969
Director
Appointed 24 Feb 2010
Resigned 14 Mar 2022

BARLEY, Russell Graham

Resigned
Hill Farm, BinfieldRG12 5NR
Born January 1961
Director
Appointed 16 Nov 2006
Resigned 14 Mar 2022

BILLING, Caroline

Resigned
AshampsteadRG8 8RG
Born April 1965
Director
Appointed 01 May 2009
Resigned 30 Nov 2020

FARRELL, Christopher John

Resigned
Chancery Gate Business Centre, ReadingRG10 9LT
Born March 1977
Director
Appointed 29 Nov 2022
Resigned 15 Aug 2024

KEMP, Kevin

Resigned
Chancery Gate Business Centre, ReadingRG10 9LT
Born June 1966
Director
Appointed 14 Mar 2022
Resigned 06 Mar 2026

STONE, Elizabeth Louise

Resigned
Bolney Road, Henley-On-ThamesRG9 3NS
Born November 1962
Director
Appointed 24 Feb 2010
Resigned 14 Mar 2022

STONE, Gregory Hamlin

Resigned
Riverbank Bolney Road, Henley On ThamesRG9 3NS
Born July 1961
Director
Appointed 16 Nov 2006
Resigned 14 Mar 2022

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 14 Mar 2006
Resigned 16 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr Russell Graham Barley

Ceased
Hill Farm Lane, BinfieldRG12 5NR
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022

Mr Gregory Hamlin Stone

Ceased
Bolney Road, Henley-On-ThamesRG9 3NS
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Resolution
22 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
169169
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
287Change of Registered Office
Statement Of Affairs
20 December 2006
SASA
Legacy
20 December 2006
88(2)R88(2)R
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Resolution
28 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2006
NEWINCIncorporation