Background WavePink WaveYellow Wave

THE BARCODE WAREHOUSE GROUP LIMITED (13225094)

THE BARCODE WAREHOUSE GROUP LIMITED (13225094) is an active UK company. incorporated on 25 February 2021. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (18121) and 1 other business activities. THE BARCODE WAREHOUSE GROUP LIMITED has been registered for 5 years. Current directors include LEE, Joanne Catherine, LEE, Ross Joseph, LEE, Ross Andrew.

Company Number
13225094
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Telford Drive, Newark, NG24 2DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
LEE, Joanne Catherine, LEE, Ross Joseph, LEE, Ross Andrew
SIC Codes
18121, 46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARCODE WAREHOUSE GROUP LIMITED

THE BARCODE WAREHOUSE GROUP LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121) and 1 other business activity. THE BARCODE WAREHOUSE GROUP LIMITED was registered 5 years ago.(SIC: 18121, 46510)

Status

active

Active since 5 years ago

Company No

13225094

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

TBW NEWCO LIMITED
From: 25 February 2021To: 10 December 2021
Contact
Address

Telford Drive Newark, NG24 2DX,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEE, Joanne Catherine

Active
Drive, NewarkNG24 2DX
Born April 1969
Director
Appointed 01 Feb 2024

LEE, Ross Joseph

Active
Drive, NewarkNG24 2DX
Born June 1984
Director
Appointed 01 Feb 2024

LEE, Ross Andrew

Active
NewarkNG24 2DX
Born April 1948
Director
Appointed 25 Feb 2021

MUTTON, Kevan Ian

Resigned
NewarkNG24 2DX
Born September 1966
Director
Appointed 25 Feb 2021
Resigned 01 Feb 2024

STANIFORTH, Richard William

Resigned
NewarkNG24 2DX
Born February 1968
Director
Appointed 25 Feb 2021
Resigned 29 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Ross Andrew Lee

Active
NewarkNG24 2DX
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 08 Apr 2021

Mrs Maureen Anne Lee

Active
NewarkNG24 2DX
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 08 Apr 2021

Bernadette Clare Young

Ceased
Rectory Grove, Leigh On SeaSS9 2HL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2021
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Resolution
30 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2021
NEWINCIncorporation