UKBizDB.co.uk

BARTON WILLMORE DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barton Willmore Design Limited. The company was founded 37 years ago and was given the registration number 02112957. The firm's registered office is in READING. You can find them at The Blade, Abbey Square, Reading, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BARTON WILLMORE DESIGN LIMITED
Company Number:02112957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Blade, Abbey Square, Reading, RG1 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Secretary01 April 2022Active
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Director01 April 2022Active
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Director01 April 2022Active
The Blade, Abbey Square, Reading, RG1 3BE

Secretary25 September 2015Active
Laurence House Tidmarsh Road, Tidmarsh, Reading, RG8 8ES

Secretary-Active
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Secretary01 April 2021Active
The Blade, Abbey Square, Reading, England, RG1 3BE

Secretary01 April 2009Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 April 2007Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 April 2007Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director08 July 2002Active
Orchard House, Eaton Road,Appleton, Abingdon, OX13 5JJ

Director28 February 1992Active
2 Bay Tree Rise, Calcot, Reading, RG31 4RG

Director01 April 2001Active
Dunley House, Dunley, Whitchurch, RG28 7PU

Director11 February 1993Active
The Blade, Abbey Square, Reading, England, RG1 3BE

Director01 April 2007Active
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Director01 April 2021Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 October 2012Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 April 2007Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 April 2011Active
4, Gayfield Square, Edinburgh, Scotland, EH1 3NW

Director05 December 2002Active
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Director01 April 2015Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 October 2005Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director04 August 1997Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director22 October 2007Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 July 2009Active
Laurence House Tidmarsh Road, Tidmarsh, Reading, RG8 8ES

Director-Active
Kiln House Kiln Lane, Monk Sherborne, Basingstoke, RG26 5HU

Director-Active
37 Stoke Fields, Guildford, GU1 4LT

Director01 October 2007Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 October 2012Active
Buckingham Court, Frederick Place, Kingsmead Business Park, London Road, High Wycombe, England, HP11 1JU

Director03 November 2014Active
Beansheaf Farmhouse, Bourne Close, Calcot Reading, RG31 7BW

Director01 April 2011Active
45 Heatherdeane Road, Highfield, Southampton, SO17 1PA

Director02 January 2008Active
Flint Cottage Harpsden Road, Binfield Heath, Henley On Thames, RG9 4JT

Director-Active
The Blade, Abbey Square, Reading, England, RG1 3BE

Director01 April 2007Active
38 Oakland Avenue, Cheltenham, GL52 3EP

Director01 October 2003Active
Woodbury, High Street Long Wittenden, Abingdon, OX14 4QH

Director01 April 1999Active

People with Significant Control

Barton Willmore Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Blade, Abbey Square, Reading, England, RG1 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Barton Willmore Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Blade, Abbey Square, Reading, England, RG1 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

Change sail address company with old address new address.

Download
2023-01-03Address

Move registers to registered office company with new address.

Download
2023-01-03Address

Move registers to registered office company with new address.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Change account reference date company current shortened.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.