Background WavePink WaveYellow Wave

BAWTRY HALL GRANARY 2 LTD (15670685)

BAWTRY HALL GRANARY 2 LTD (15670685) is an active UK company. incorporated on 23 April 2024. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAWTRY HALL GRANARY 2 LTD has been registered for 1 year. Current directors include COOPER, Jason Peter.

Company Number
15670685
Status
active
Type
ltd
Incorporated
23 April 2024
Age
1 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Jason Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAWTRY HALL GRANARY 2 LTD

BAWTRY HALL GRANARY 2 LTD is an active company incorporated on 23 April 2024 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAWTRY HALL GRANARY 2 LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15670685

LTD Company

Age

1 Years

Incorporated 23 April 2024

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 30 November 2025 (5 months ago)
Period: 23 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
From: 23 April 2024To: 29 August 2025
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Jul 24
New Owner
Aug 24
Capital Reduction
Nov 24
Capital Update
Nov 24
Owner Exit
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 23 Apr 2024

PAIN, David Nicholas

Resigned
South Parade, DoncasterDN10 6JH
Born June 1965
Director
Appointed 23 Apr 2024
Resigned 16 Oct 2025

Persons with significant control

3

2 Active
1 Ceased
Bawtry, DoncasterDN106JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2025

Mr David Nicholas Pain

Ceased
South Parade, DoncasterDN10 6JH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Ceased 16 Oct 2025

Mr Jason Peter Cooper

Active
South Parade, DoncasterDN10 6JH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 November 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Resolution
19 August 2024
RESOLUTIONSResolutions
Memorandum Articles
19 August 2024
MAMA
Capital Variation Of Rights Attached To Shares
19 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Incorporation Company
23 April 2024
NEWINCIncorporation