Background WavePink WaveYellow Wave

BARRON MCCANN HOLDINGS LIMITED (08726229)

BARRON MCCANN HOLDINGS LIMITED (08726229) is an active UK company. incorporated on 10 October 2013. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARRON MCCANN HOLDINGS LIMITED has been registered for 12 years. Current directors include WATSON, Alan, WATSON, Craig Alan, WATSON, Scott Robert and 1 others.

Company Number
08726229
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Meteor Centre, Derby, DE21 4SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WATSON, Alan, WATSON, Craig Alan, WATSON, Scott Robert, WILLIAMS, Paul David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRON MCCANN HOLDINGS LIMITED

BARRON MCCANN HOLDINGS LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARRON MCCANN HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08726229

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BMC SHCL LIMITED
From: 10 October 2013To: 31 October 2013
Contact
Address

Meteor Centre Mansfield Road Derby, DE21 4SY,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Nov 13
Director Joined
Nov 13
Loan Secured
Jul 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
May 16
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Nov 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WATSON, Alan

Active
Mansfield Road, DerbyDE21 4SY
Born August 1956
Director
Appointed 10 Oct 2013

WATSON, Craig Alan

Active
Mansfield Road, DerbyDE21 4SY
Born May 1997
Director
Appointed 01 May 2025

WATSON, Scott Robert

Active
Mansfield Road, DerbyDE21 4SY
Born May 1993
Director
Appointed 01 May 2025

WILLIAMS, Paul David

Active
Mansfield Road, DerbyDE21 4SY
Born April 1987
Director
Appointed 01 May 2025

TRUAN, Neil Jeremy

Resigned
Mansfield Road, DerbyDE21 4SY
Born February 1968
Director
Appointed 01 Nov 2013
Resigned 01 Apr 2016

Persons with significant control

2

Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 19 Nov 2025

Mr Alan Robert Watson

Active
Mansfield Road, DerbyDE21 4SY
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 February 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Capital Name Of Class Of Shares
28 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Resolution
27 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Capital Cancellation Shares
22 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2014
SH03Return of Purchase of Own Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Capital Directors Statement Auditors Report
1 July 2014
SH30SH30
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Resolution
12 November 2013
RESOLUTIONSResolutions
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
31 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 October 2013
NEWINCIncorporation