Background WavePink WaveYellow Wave

BARWELL & JONES LIMITED (06781279)

BARWELL & JONES LIMITED (06781279) is an active UK company. incorporated on 30 December 2008. with registered office in Rushden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BARWELL & JONES LIMITED has been registered for 17 years. Current directors include WILLIAMSON, Edward Peter.

Company Number
06781279
Status
active
Type
ltd
Incorporated
30 December 2008
Age
17 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
WILLIAMSON, Edward Peter
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWELL & JONES LIMITED

BARWELL & JONES LIMITED is an active company incorporated on 30 December 2008 with the registered office located in Rushden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BARWELL & JONES LIMITED was registered 17 years ago.(SIC: 46342)

Status

active

Active since 17 years ago

Company No

06781279

LTD Company

Age

17 Years

Incorporated 30 December 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

BARWELL AND JONES LIMITED
From: 30 December 2008To: 25 February 2009
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA England
From: 3 May 2022To: 30 August 2024
Unit H Field Way Greenford UB6 8UN England
From: 29 September 2020To: 3 May 2022
Unit H Field Way Greenford UB6 8UN England
From: 29 September 2020To: 29 September 2020
The Winery Ackhurst Road Chorley PR7 1NH England
From: 22 September 2020To: 29 September 2020
The Sovereign Distillery Wilson Road Liverpool L36 6AD England
From: 15 May 2017To: 22 September 2020
53 Redbridge Lane East Ilford Essex IG4 5EY
From: 19 August 2010To: 15 May 2017
C/O Haslers Old Station Road Loughton Essex IG10 4PL
From: 30 December 2008To: 19 August 2010
Timeline

30 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 10
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Aug 12
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Aug 17
Owner Exit
Feb 18
Loan Secured
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Aug 23
Director Left
Nov 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WILLIAMSON, Edward Peter

Active
Spire Road, RushdenNN10 0FN
Born June 1995
Director
Appointed 12 Jul 2022

COE, John Maitland

Resigned
Barnston, DunmowCM6 1NF
Secretary
Appointed 30 Dec 2008
Resigned 15 May 2017

COE, Ashley Katherine

Resigned
Wilson Road, LiverpoolL36 6AD
Born September 1986
Director
Appointed 18 Aug 2016
Resigned 15 May 2017

COE, John Maitland

Resigned
Bishops Green, Great DunmowCM6 1NF
Born February 1955
Director
Appointed 30 Dec 2008
Resigned 15 May 2017

DAVIES, Matthew David

Resigned
Laburnum Grove, St AlbansAL2 3HQ
Born September 1970
Director
Appointed 30 Dec 2008
Resigned 29 Jun 2015

FELGATE, Kennedy John

Resigned
Kishar Grove Road, IpswichIP9 2DD
Born January 1947
Director
Appointed 22 Jan 2009
Resigned 31 Jan 2010

HAINSWORTH, Stewart Andrew

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born February 1969
Director
Appointed 15 May 2017
Resigned 31 Oct 2022

HARNEY, Desmond Thomas

Resigned
St. Margarets Green, IpswichIP4 2BS
Born October 1963
Director
Appointed 09 Apr 2010
Resigned 31 Jan 2011

KENNEDY, John Edward James

Resigned
Spire Road, RushdenNN10 0FN
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 17 Nov 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
159-165 Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 11 Jul 2022
Resigned 25 Jul 2023

PROBYN, Simone Denise

Resigned
Wilson Road, LiverpoolL36 6AD
Born October 1973
Director
Appointed 18 Aug 2016
Resigned 15 May 2017

ROBINSON, Alan William

Resigned
Field Way, GreenfordUB6 8UN
Born November 1965
Director
Appointed 15 May 2017
Resigned 31 Jan 2022

VIANNA JNR, Dirceu Da Cruz

Resigned
Tower Road, EppingCM16 5EW
Born August 1968
Director
Appointed 27 Jul 2012
Resigned 27 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2017

Mr John Maitland Coe

Ceased
Wilson Road, LiverpoolL36 6AD
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Resolution
15 August 2023
RESOLUTIONSResolutions
Memorandum Articles
15 August 2023
MAMA
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Legacy
27 January 2020
AGREEMENT2AGREEMENT2
Accounts With Made Up Date
27 January 2020
AAAnnual Accounts
Legacy
27 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 February 2019
AAAnnual Accounts
Legacy
12 February 2019
AGREEMENT2AGREEMENT2
Legacy
12 February 2019
GUARANTEE2GUARANTEE2
Legacy
5 February 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2009
288aAppointment of Director or Secretary
Incorporation Company
30 December 2008
NEWINCIncorporation