Background WavePink WaveYellow Wave

NEW BARN MEWS MANAGEMENT COMPANY LIMITED (06747965)

NEW BARN MEWS MANAGEMENT COMPANY LIMITED (06747965) is an active UK company. incorporated on 12 November 2008. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW BARN MEWS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include WALSHAW, Gemma Marie, WALSHAW, Robert Mark.

Company Number
06747965
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
Suite 127 Fortuna House 88 Queen Street, Sheffield, S1 2FW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALSHAW, Gemma Marie, WALSHAW, Robert Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BARN MEWS MANAGEMENT COMPANY LIMITED

NEW BARN MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2008 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW BARN MEWS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06747965

LTD Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Suite 127 Fortuna House 88 Queen Street Sheffield, S1 2FW,

Previous Addresses

67 Chorley Old Road Bolton Lancashire BL1 3AJ
From: 12 November 2008To: 8 January 2026
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jan 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WALSHAW, Gemma Marie

Active
88 Queen Street, SheffieldS1 2FW
Born September 1986
Director
Appointed 30 Apr 2021

WALSHAW, Robert Mark

Active
88 Queen Street, SheffieldS1 2FW
Born November 1984
Director
Appointed 30 Apr 2021

CARTWRIGHT, Neil Wilson

Resigned
Chorley Old Road, BoltonBL1 3AJ
Secretary
Appointed 12 Nov 2008
Resigned 30 Apr 2021

CARTWRIGHT, Neil Wilson

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born September 1965
Director
Appointed 12 Nov 2008
Resigned 30 Apr 2021

MCCAUL, Sean Francis

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born November 1966
Director
Appointed 12 Nov 2008
Resigned 30 Apr 2021

WILLIAMS, Stephen Lewis

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born July 1953
Director
Appointed 12 Nov 2008
Resigned 30 Apr 2021

Persons with significant control

6

3 Active
3 Ceased
Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2021

Mrs Gemma Marie Walshaw

Active
88 Queen Street, SheffieldS1 2FW
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mr Robert Mark Walshaw

Active
88 Queen Street, SheffieldS1 2FW
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mr Stephen Lewis Williams

Ceased
Chorley Old Road, BoltonBL1 3AJ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2021

Mr Neil Wilson Cartwright

Ceased
Chorley Old Road, BoltonBL1 3AJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Sean Francis Mccaul

Ceased
Chorley Old Road, BoltonBL1 3AJ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2013
AR01AR01
Annual Return Company With Made Up Date
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Restoration Order Of Court
9 July 2013
AC92AC92
Gazette Dissolved Voluntary
14 June 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 March 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2011
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
123Notice of Increase in Nominal Capital
Resolution
20 November 2008
RESOLUTIONSResolutions
Resolution
19 November 2008
RESOLUTIONSResolutions
Incorporation Company
12 November 2008
NEWINCIncorporation