Background WavePink WaveYellow Wave

OLD TOWN BARNSLEY LIMITED (08663026)

OLD TOWN BARNSLEY LIMITED (08663026) is an active UK company. incorporated on 27 August 2013. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLD TOWN BARNSLEY LIMITED has been registered for 12 years. Current directors include BARRON, Antony, POLLARD, Daniel George, POLLARD, Gordon Howard.

Company Number
08663026
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRON, Antony, POLLARD, Daniel George, POLLARD, Gordon Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD TOWN BARNSLEY LIMITED

OLD TOWN BARNSLEY LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLD TOWN BARNSLEY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08663026

LTD Company

Age

12 Years

Incorporated 27 August 2013

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 22 December 2025 (3 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O C/O Gbac 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 24 June 2014To: 2 September 2015
the Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ United Kingdom
From: 27 August 2013To: 24 June 2014
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Jan 14
Funding Round
Apr 15
Owner Exit
Aug 18
Loan Secured
Apr 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 28 Aug 2013

POLLARD, Daniel George

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born November 1984
Director
Appointed 28 Aug 2013

POLLARD, Gordon Howard

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1954
Director
Appointed 27 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Howard Pollard

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Antony Barron

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2025
MAMA
Resolution
31 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Incorporation Company
27 August 2013
NEWINCIncorporation