Background WavePink WaveYellow Wave

BARWOOD CAPITAL HOLDINGS LIMITED (07956421)

BARWOOD CAPITAL HOLDINGS LIMITED (07956421) is an active UK company. incorporated on 20 February 2012. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARWOOD CAPITAL HOLDINGS LIMITED has been registered for 14 years. Current directors include ELRINGTON, Hugh Maxwell, WOOD, Graham.

Company Number
07956421
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Grafton House, Towcester, NN12 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELRINGTON, Hugh Maxwell, WOOD, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARWOOD CAPITAL HOLDINGS LIMITED

BARWOOD CAPITAL HOLDINGS LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARWOOD CAPITAL HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07956421

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Grafton House Pury Hill Business Park Towcester, NN12 7LS,

Previous Addresses

4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom
From: 11 December 2017To: 19 October 2021
Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA
From: 20 February 2012To: 11 December 2017
Timeline

37 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Share Issue
Nov 12
Funding Round
Nov 12
Funding Round
Apr 15
Funding Round
May 16
New Owner
Feb 18
Capital Reduction
May 18
Share Buyback
May 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
May 20
Funding Round
May 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
May 21
Director Left
Sept 21
Funding Round
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Update
Nov 22
Share Buyback
May 23
Capital Reduction
May 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
26
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EMW SECRETARIES LIMITED

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 20 Feb 2012

ELRINGTON, Hugh Maxwell

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born May 1967
Director
Appointed 16 Jun 2023

WOOD, Graham

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born August 1977
Director
Appointed 16 Jun 2023

CHAMBERS, Stephen John

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Secretary
Appointed 20 Feb 2012
Resigned 06 Jun 2019

GREENSLADE, Joanna Avril

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Secretary
Appointed 20 Feb 2012
Resigned 06 Jun 2019

BOWEN, Richard William

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Born July 1966
Director
Appointed 20 Feb 2012
Resigned 15 Sept 2021

CHAMBERS, Stephen John

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born September 1951
Director
Appointed 20 Feb 2012
Resigned 16 Jun 2023

CHAPMAN, Henry Brian

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Born September 1969
Director
Appointed 20 Feb 2012
Resigned 30 Jul 2019

GREENSLADE, Joanna Avril

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1971
Director
Appointed 20 Feb 2012
Resigned 16 Jun 2023

MATTHEWS, Christian Peter

Resigned
Waterside Way, The Lakes, NorthamptonNN4 7XD
Born November 1965
Director
Appointed 20 Feb 2012
Resigned 11 Jul 2019

RUDGE, Alan James

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1947
Director
Appointed 20 Feb 2012
Resigned 16 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mrs Joanna Avril Greenslade

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
31 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2023
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
13 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 November 2022
SH19Statement of Capital
Legacy
23 November 2022
SH20SH20
Legacy
23 November 2022
CAP-SSCAP-SS
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
5 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Resolution
13 May 2020
RESOLUTIONSResolutions
Memorandum Articles
13 May 2020
MAMA
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Capital Cancellation Shares
9 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Capital Cancellation Shares
16 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Resolution
30 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
9 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
27 February 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Move Registers To Sail Company
21 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 February 2013
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
28 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Resolution
28 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Resolution
12 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2012
NEWINCIncorporation