Background WavePink WaveYellow Wave

T & J BARNES LIMITED (06540738)

T & J BARNES LIMITED (06540738) is an active UK company. incorporated on 20 March 2008. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. T & J BARNES LIMITED has been registered for 18 years. Current directors include DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard.

Company Number
06540738
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & J BARNES LIMITED

T & J BARNES LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. T & J BARNES LIMITED was registered 18 years ago.(SIC: 46310)

Status

active

Active since 18 years ago

Company No

06540738

LTD Company

Age

18 Years

Incorporated 20 March 2008

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

OVAL (2190) LIMITED
From: 20 March 2008To: 19 June 2008
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
C/O Redbridge Holdings Limited Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 20 March 2008To: 11 October 2010
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 16
Capital Update
Jan 17
Funding Round
Apr 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 21
Director Joined
Apr 25
Director Left
Jan 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Dec 2018

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 31 Jul 2008
Resigned 31 Aug 2012

LOCKHART WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 20 Mar 2008
Resigned 31 Jul 2008

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 31 Jul 2008
Resigned 31 Dec 2015

BARNES, John Woodley

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1931
Director
Appointed 31 Jul 2008
Resigned 06 Mar 2014

BARNES, Timothy Stuart

Resigned
Enterprise Way, SpaldingPE11 3YR
Born February 1964
Director
Appointed 31 Jul 2008
Resigned 06 Mar 2014

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 31 Jul 2008
Resigned 25 Jan 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PLAYER, Mark Robert

Resigned
Enterprise Way, SpaldingPE11 3YR
Born April 1969
Director
Appointed 25 Jan 2013
Resigned 12 Dec 2018

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 31 Jul 2008
Resigned 25 Jan 2013

WALLER, Ian Donald

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1960
Director
Appointed 25 Jan 2013
Resigned 22 Dec 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Mar 2008
Resigned 31 Jul 2008

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

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
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Legacy
17 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2017
SH19Statement of Capital
Legacy
17 January 2017
CAP-SSCAP-SS
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Statement Of Companys Objects
17 March 2014
CC04CC04
Resolution
17 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2008
NEWINCIncorporation