Background WavePink WaveYellow Wave

W & R BARNETT TRADING LIMITED (NI057893)

W & R BARNETT TRADING LIMITED (NI057893) is an active UK company. incorporated on 20 January 2006. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activities. W & R BARNETT TRADING LIMITED has been registered for 20 years. Current directors include HERON, Claudine Jane, KENNEDY, Peter John, MCALLISTER, Charles Patrick Michael and 2 others.

Company Number
NI057893
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
Clarendon House, Belfast, BT1 3BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
HERON, Claudine Jane, KENNEDY, Peter John, MCALLISTER, Charles Patrick Michael, MCAULEY, Ryan Morton, QUINN, Grainne Caitriona
SIC Codes
46110, 46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & R BARNETT TRADING LIMITED

W & R BARNETT TRADING LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activity. W & R BARNETT TRADING LIMITED was registered 20 years ago.(SIC: 46110, 46210)

Status

active

Active since 20 years ago

Company No

NI057893

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

W & R BARNETT (TRADING) LIMITED
From: 7 June 2006To: 21 June 2006
L&B (NO 106) LIMITED
From: 20 January 2006To: 7 June 2006
Contact
Address

Clarendon House 23 Clarendon Road Belfast, BT1 3BG,

Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jul 12
Loan Secured
Jun 16
Loan Cleared
Dec 16
Director Left
Sept 18
Director Left
Nov 20
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Mar 25
Loan Secured
Apr 25
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HERON, Claudine Jane

Active
Clarendon House, BelfastBT1 3BG
Born August 1975
Director
Appointed 25 Jul 2012

KENNEDY, Peter John

Active
Clarendon House, BelfastBT1 3BG
Born January 1970
Director
Appointed 10 Jul 2006

MCALLISTER, Charles Patrick Michael

Active
Clarendon House, BelfastBT1 3BG
Born December 1976
Director
Appointed 29 Nov 2024

MCAULEY, Ryan Morton

Active
Clarendon House, BelfastBT1 3BG
Born September 1971
Director
Appointed 10 Jul 2006

QUINN, Grainne Caitriona

Active
Clarendon House, BelfastBT1 3BG
Born January 1984
Director
Appointed 20 Feb 2026

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 10 Jul 2006
Resigned 03 Jun 2021

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 20 Jan 2006
Resigned 10 Jul 2006

BARNETT, William Bingham

Resigned
Clarendon House, BelfastBT1 3BG
Born November 1976
Director
Appointed 10 Jul 2006
Resigned 11 Nov 2020

DUNNE, Vanessa Louise

Resigned
Clarendon House, BelfastBT1 3BG
Born December 1974
Director
Appointed 04 Sept 2024
Resigned 28 Feb 2025

EAKIN, Adrian

Resigned
29 Cyprus AvenueBT5 5NT
Born January 1970
Director
Appointed 20 Jan 2006
Resigned 10 Jul 2006

MCAREE, Michael Joseph

Resigned
6 Malone Valley ParkBT9 5PZ
Born May 1953
Director
Appointed 10 Jul 2006
Resigned 03 Sept 2018

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 20 Jan 2006
Resigned 14 Jul 2006

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

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

Filing History

79

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name Date
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Resolution
16 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
19 February 2008
371S(NI)371S(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
28 October 2006
233(NI)233(NI)
Legacy
28 October 2006
98-2(NI)98-2(NI)
Legacy
28 October 2006
133(NI)133(NI)
Legacy
28 October 2006
UDM+A(NI)UDM+A(NI)
Resolution
28 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
296(NI)296(NI)
Legacy
15 August 2006
295(NI)295(NI)
Legacy
15 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Resolution
15 August 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 August 2006
402R(NI)402R(NI)
Legacy
29 June 2006
UDM+A(NI)UDM+A(NI)
Legacy
21 June 2006
CNRES(NI)CNRES(NI)
Legacy
21 June 2006
CERTC(NI)CERTC(NI)
Legacy
7 June 2006
CNRES(NI)CNRES(NI)
Legacy
7 June 2006
CERTC(NI)CERTC(NI)
Legacy
7 June 2006
UDM+A(NI)UDM+A(NI)
Incorporation Company
20 January 2006
NEWINCIncorporation