Background WavePink WaveYellow Wave

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED (06458822)

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED (06458822) is an active UK company. incorporated on 21 December 2007. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BORTHWEN BARNS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BARNETT, Edward, BECK, Michael Hawley, HALL, Robert Jan and 6 others.

Company Number
06458822
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
Cholmondeley House, Chester, CH3 5AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNETT, Edward, BECK, Michael Hawley, HALL, Robert Jan, HITCHEN, Peter, METCALF, Zoe Jill, ORMEROD, Robert Mark, Professor, STOTT, Beverly Ann, TIGHE, Sean Quentin Miles, WHEAWALL, Clive John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BORTHWEN BARNS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06458822

LTD Company

Age

18 Years

Incorporated 21 December 2007

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 10 September 2025 (6 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Cholmondeley House Dee Hills Park Chester, CH3 5AR,

Previous Addresses

Carreglwyd, Llanfaethlu Ynys Mon LL65 4NY
From: 21 December 2007To: 7 March 2012
Timeline

38 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Funding Round
Jul 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
22
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

CUNNAH, Catherine

Active
Llanfaethlu, HolyheadLL65 4NY
Secretary
Appointed 10 Dec 2009

BARNETT, Edward

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1964
Director
Appointed 25 Dec 2020

BECK, Michael Hawley

Active
Dee Hills Park, ChesterCH3 5AR
Born October 1948
Director
Appointed 12 Nov 2016

HALL, Robert Jan

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1967
Director
Appointed 01 Sept 2022

HITCHEN, Peter

Active
Dee Hills Park, ChesterCH3 5AR
Born January 1964
Director
Appointed 12 Nov 2016

METCALF, Zoe Jill

Active
Dee Hills Park, ChesterCH3 5AR
Born September 1972
Director
Appointed 12 Nov 2016

ORMEROD, Robert Mark, Professor

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1965
Director
Appointed 12 Nov 2016

STOTT, Beverly Ann

Active
Dee Hills Park, ChesterCH3 5AR
Born January 1950
Director
Appointed 12 Nov 2016

TIGHE, Sean Quentin Miles

Active
Dee Hills Park, ChesterCH3 5AR
Born June 1955
Director
Appointed 12 Nov 2016

WHEAWALL, Clive John

Active
Dee Hills Park, ChesterCH3 5AR
Born August 1960
Director
Appointed 01 Jan 2026

COLEMAN, Erik Oliver

Resigned
Llanfaethlu, HolyheadLL65 4NY
Secretary
Appointed 22 Dec 2007
Resigned 10 Dec 2009

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 21 Dec 2007
Resigned 21 Dec 2007

BERRY, Stephen

Resigned
Dee Hills Park, ChesterCH3 5AR
Born February 1961
Director
Appointed 12 Nov 2016
Resigned 28 Oct 2022

CALLAGHAN, Jill

Resigned
Dee Hills Park, ChesterCH3 5AR
Born July 1958
Director
Appointed 12 Nov 2016
Resigned 25 Dec 2020

CALLAGHAN, Peter Andrew

Resigned
Dee Hills Park, ChesterCH3 5AR
Born May 1952
Director
Appointed 12 Nov 2016
Resigned 02 Dec 2018

CARPENTER, Thomas Stanley Holland

Resigned
Carreglwyd, HolyheadLL65 4NY
Born August 1951
Director
Appointed 21 Dec 2007
Resigned 12 Nov 2016

DOBSON, Peter Reginald Nicholas

Resigned
Dee Hills Park, ChesterCH3 5AR
Born September 1953
Director
Appointed 12 Nov 2016
Resigned 23 Jul 2019

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 21 Dec 2007
Resigned 21 Dec 2007

STEIN, Nicholas John Antony

Resigned
Dee Hills Park, ChesterCH3 5AR
Born July 1960
Director
Appointed 12 Nov 2016
Resigned 01 Sept 2022

WHEAWALL, Sharon Tracy

Resigned
Dee Hills Park, ChesterCH3 5AR
Born December 1961
Director
Appointed 23 Jul 2019
Resigned 01 Jan 2026

Persons with significant control

12

9 Active
3 Ceased

Mr Robert Jan Hall

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2022

Mr Edward Barnett

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1964

Nature of Control

Significant influence or control
Notified 25 Dec 2020

Ms Sharon Wheawall

Active
Dee Hills Park, ChesterCH3 5AR
Born December 1961

Nature of Control

Significant influence or control
Notified 23 Jul 2019

Mr Stephen Berry

Ceased
Dee Hills Park, ChesterCH3 5AR
Born February 1961

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 28 Oct 2022

Mr Nicholas John Antony Stein

Ceased
Dee Hills Park, ChesterCH3 5AR
Born July 1960

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 01 Sept 2022

Mr Peter Hitchen

Active
Dee Hills Park, ChesterCH3 5AR
Born January 1964

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Ms Beverly Ann Stott

Active
Dee Hills Park, ChesterCH3 5AR
Born January 1950

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Professor Robert Mark Ormerod

Active
Dee Hills Park, ChesterCH3 5AR
Born May 1965

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Mr Michael Hawley Beck

Active
Dee Hills Park, ChesterCH3 5AR
Born October 1948

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Mr Sean Quentin Miles Tighe

Active
Dee Hills Park, ChesterCH3 5AR
Born June 1955

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Ms Zoe Jill Metcalf

Active
Dee Hills Park, ChesterCH3 5AR
Born September 1972

Nature of Control

Significant influence or control
Notified 12 Nov 2016

Mr Thomas Stanley Holland Carpenter

Ceased
Dee Hills Park, ChesterCH3 5AR
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
9 December 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Incorporation Company
21 December 2007
NEWINCIncorporation