Background WavePink WaveYellow Wave

BARROWWAY NO. 2 LIMITED (09876907)

BARROWWAY NO. 2 LIMITED (09876907) is an active UK company. incorporated on 18 November 2015. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARROWWAY NO. 2 LIMITED has been registered for 10 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
09876907
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROWWAY NO. 2 LIMITED

BARROWWAY NO. 2 LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARROWWAY NO. 2 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09876907

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Canal Mill Botany Brow Chorley, PR6 9AF,

Previous Addresses

Canal Mill Botany Brow Chorley PR6 9AF United Kingdom
From: 18 November 2015To: 12 December 2015
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Nov 15
Company Founded
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Capital Update
Dec 22
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHARP, Claire Caroline

Active
Botany Brow, ChorleyPR6 9AF
Secretary
Appointed 18 Nov 2015

HOPKINSON, Thomas Duncan

Active
Botany Brow, ChorleyPR6 9AF
Born May 1956
Director
Appointed 18 Nov 2015

KNOWLES, Timothy John Peter

Active
Botany Brow, ChorleyPR6 9AF
Born December 1963
Director
Appointed 18 Nov 2015

SHARP, Claire Caroline

Active
Botany Brow, ChorleyPR6 9AF
Born July 1973
Director
Appointed 18 Nov 2015

CARTER, John

Resigned
Botany Brow, ChorleyPR6 9AF
Born February 1970
Director
Appointed 18 Nov 2015
Resigned 18 Nov 2015

Persons with significant control

1

Botany Brow, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 April 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
CAP-SSCAP-SS
Legacy
22 December 2022
SH20SH20
Resolution
22 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Memorandum Articles
9 February 2016
MAMA
Resolution
9 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Incorporation Company
18 November 2015
NEWINCIncorporation