Background WavePink WaveYellow Wave

BAWTRY HALL GRANARY LTD (06401904)

BAWTRY HALL GRANARY LTD (06401904) is an active UK company. incorporated on 17 October 2007. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in other information technology service activities. BAWTRY HALL GRANARY LTD has been registered for 18 years. Current directors include COOPER, Jason Peter, FYNNEY, Susan, PEGDEN, Sara Jane.

Company Number
06401904
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOPER, Jason Peter, FYNNEY, Susan, PEGDEN, Sara Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTRY HALL GRANARY LTD

BAWTRY HALL GRANARY LTD is an active company incorporated on 17 October 2007 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BAWTRY HALL GRANARY LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06401904

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 January 2024 - 28 February 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FUNSTOCK LIMITED
From: 11 January 2013To: 9 September 2020
DNSP LIMITED
From: 17 October 2007To: 11 January 2013
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
From: 28 April 2021To: 29 August 2025
C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT
From: 2 November 2010To: 28 April 2021
C/O. Leadermans, St Michaels House, Norton Way South Letchworth Hertfordshire SG6 1NY
From: 17 October 2007To: 2 November 2010
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jun 13
Loan Secured
Sept 15
Loan Secured
Nov 15
Director Left
Dec 15
New Owner
Oct 17
Director Joined
Feb 20
Loan Secured
Aug 21
Loan Secured
Dec 22
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 18 Oct 2019

FYNNEY, Susan

Active
South Parade, DoncasterDN10 6JH
Born July 1963
Director
Appointed 02 Oct 2024

PEGDEN, Sara Jane

Active
South Parade, DoncasterDN10 6JH
Born March 1987
Director
Appointed 02 Oct 2024

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 17 Oct 2007
Resigned 17 Oct 2007

PAIN, David Nicholas

Resigned
South Parade, DoncasterDN10 6JH
Secretary
Appointed 17 Oct 2007
Resigned 16 Oct 2025

FYNNEY, Susan

Resigned
South Parade, DoncasterDN10 6JH
Born July 1963
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

PAIN, David Nicholas, Mr.

Resigned
South Parade, DoncasterDN10 6JH
Born June 1965
Director
Appointed 17 Oct 2007
Resigned 05 Sept 2025

PAIN, Susan Patricia

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born August 1964
Director
Appointed 17 Oct 2007
Resigned 07 Dec 2015

PEGDEN, Sara Jane

Resigned
South Parade, DoncasterDN10 6JH
Born March 1987
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 17 Oct 2007
Resigned 17 Oct 2007

Persons with significant control

5

1 Active
4 Ceased
South Parade, DoncasterDN10 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Ceased 30 Sept 2024

Mr David Nicholas Pain

Ceased
Sidings Court, DoncasterDN4 5NU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023
Ceased 30 Apr 2024

Mr Jason Peter Cooper

Ceased
Sidings Court, DoncasterDN4 5NU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mr. David Nicholas Pain

Ceased
Sidings Court, DoncasterDN4 5NU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
20 December 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Resolution
9 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Incorporation Company
17 October 2007
NEWINCIncorporation