Background WavePink WaveYellow Wave

BARNARD & WESTWOOD LIMITED (07244349)

BARNARD & WESTWOOD LIMITED (07244349) is an active UK company. incorporated on 5 May 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. BARNARD & WESTWOOD LIMITED has been registered for 15 years. Current directors include ABRINES, Alasdair James Frederick, BENNETT, David Nathan, BENNETT, Maurice and 3 others.

Company Number
07244349
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
23 Pakenham Street, London, WC1X 0LB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
ABRINES, Alasdair James Frederick, BENNETT, David Nathan, BENNETT, Maurice, COOPER, Garry, DONKIN, Paul Russell, KARUNADHARA, Asanga
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNARD & WESTWOOD LIMITED

BARNARD & WESTWOOD LIMITED is an active company incorporated on 5 May 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. BARNARD & WESTWOOD LIMITED was registered 15 years ago.(SIC: 18129)

Status

active

Active since 15 years ago

Company No

07244349

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CHATLURK LIMITED
From: 5 May 2010To: 15 June 2010
Contact
Address

23 Pakenham Street London, WC1X 0LB,

Previous Addresses

2Nd Floor 61-67 Old Street London EC1V 9HX
From: 20 May 2010To: 25 November 2010
41 Chalton Street London NW1 1JD United Kingdom
From: 5 May 2010To: 20 May 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 17
Owner Exit
May 20
Director Left
May 20
Director Left
Aug 20
New Owner
Aug 20
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Oct 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Jul 23
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ABRINES, Alasdair James Frederick

Active
Pakenham Street, LondonWC1X 0LB
Born May 1990
Director
Appointed 01 Jun 2017

BENNETT, David Nathan

Active
Pakenham Street, LondonWC1X 0LB
Born April 1970
Director
Appointed 28 Jan 2021

BENNETT, Maurice

Active
Pakenham Street, LondonWC1X 0LB
Born March 1934
Director
Appointed 28 Jan 2021

COOPER, Garry

Active
Pakenham Street, LondonWC1X 0LB
Born September 1972
Director
Appointed 09 Jul 2015

DONKIN, Paul Russell

Active
Pakenham Street, LondonWC1X 0LB
Born April 1970
Director
Appointed 08 Sept 2025

KARUNADHARA, Asanga

Active
Pakenham Street, LondonWC1X 0LB
Born April 1970
Director
Appointed 08 Sept 2025

ELLISSON, Robert Philip Ian

Resigned
Pakenham Street, LondonWC1X 0LB
Secretary
Appointed 29 Jan 2012
Resigned 28 Feb 2023

HUTCHISON, Paula

Resigned
Pakenham Street, LondonWC1X 0LB
Secretary
Appointed 05 May 2010
Resigned 25 Jan 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 May 2010
Resigned 19 May 2010

ELLISSON, Robert Philip Ian

Resigned
Pakenham Street, LondonWC1X 0LB
Born March 1971
Director
Appointed 08 Jul 2015
Resigned 28 Feb 2023

FRASER, Graham

Resigned
Pakenham Street, LondonWC1X 0LB
Born June 1955
Director
Appointed 29 May 2013
Resigned 31 Aug 2013

KEMP, Martin Dunlop

Resigned
Pakenham Street, LondonWC1X 0LB
Born April 1960
Director
Appointed 16 Oct 2022
Resigned 08 Sept 2025

KOPLEY, Austen Michael John

Resigned
Pakenham Street, LondonWC1X 0LB
Born October 1966
Director
Appointed 19 May 2010
Resigned 31 May 2020

KOPLEY, Michelle Parry

Resigned
Pakenham Street, LondonWC1X 0LB
Born October 1958
Director
Appointed 05 May 2010
Resigned 31 May 2020

PAYNE, Terence George

Resigned
Pakenham Street, LondonWC1X 0LB
Born October 1948
Director
Appointed 01 Nov 2010
Resigned 30 May 2013

PINDAR, George Andrew

Resigned
Pakenham Street, LondonWC1X 0LB
Born October 1957
Director
Appointed 07 Jun 2011
Resigned 18 Dec 2013

PINDAR, George Thomas Ventress

Resigned
Pakenham Street, LondonWC1X 0LB
Born January 1928
Director
Appointed 05 May 2010
Resigned 09 Jul 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Maurice Bennett

Active
Pakenham Street, LondonWC1X 0LB
Born March 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 28 Jan 2021

Mr Alasdair Abrines

Ceased
Pakenham Street, LondonWC1X 0LB
Born May 1990

Nature of Control

Significant influence or control as firm
Notified 01 Jun 2020
Ceased 28 Jan 2021

Mr Robert Philip Ian Ellisson

Ceased
Pakenham Street, LondonWC1X 0LB
Born March 1971

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 28 Jan 2021

Mr Ausen Kopley

Ceased
Pakenham Street, LondonWC1X 0LB
Born October 1966

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Mortgage Create With Deed
10 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 July 2023
RP04CS01RP04CS01
Confirmation Statement
15 May 2023
CS01Confirmation Statement
Memorandum Articles
24 March 2023
MAMA
Resolution
24 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Resolution
16 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Legacy
4 November 2010
MG01MG01
Certificate Change Of Name Company
15 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Incorporation Company
5 May 2010
NEWINCIncorporation