BARLEY MOW TILFORD LIMITED

Register to unlock more data on OkredoRegister

BARLEY MOW TILFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09467499

Incorporation date

03/03/2015

Size

Full

Contacts

Registered address

Registered address

Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey GU3 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon03/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon10/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon23/10/2020
Full accounts made up to 2020-01-31
dot icon01/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/01/2020
Director's details changed for Mr Martin James Overington on 2019-05-29
dot icon02/01/2020
Director's details changed for Mr Robert Allan Russel Spencer on 2019-05-29
dot icon02/01/2020
Secretary's details changed for Robert Allan Russel Spencer on 2019-05-29
dot icon04/11/2019
Accounts for a small company made up to 2019-01-31
dot icon31/05/2019
Change of details for Stenball Holdings Limited as a person with significant control on 2019-04-29
dot icon03/05/2019
Registered office address changed from St Martin's House Ockham Road South East Horsley Surrey KT24 6RX United Kingdom to Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF on 2019-05-03
dot icon09/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-01-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon10/01/2018
Current accounting period shortened from 2018-03-31 to 2018-01-31
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2017
Confirmation statement made on 2017-03-03 with updates
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon31/01/2017
Registered office address changed from 'Broome' Charles Hill Tilford Farnham Surrey GU10 2AS United Kingdom to St Martin's House Ockham Road South East Horsley Surrey KT24 6RX on 2017-01-31
dot icon30/01/2017
Appointment of Robert Allan Russel Spencer as a secretary on 2017-01-05
dot icon30/01/2017
Termination of appointment of Felicity Jane Overington as a director on 2017-01-05
dot icon30/01/2017
Termination of appointment of Felicity Jane Overington as a secretary on 2017-01-05
dot icon30/01/2017
Appointment of Mr Robert Allan Russel Spencer as a director on 2017-01-05
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon13/11/2015
Resolutions
dot icon02/11/2015
Resolutions
dot icon11/03/2015
Certificate of change of name
dot icon11/03/2015
Change of name notice
dot icon06/03/2015
Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
dot icon06/03/2015
Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
dot icon06/03/2015
Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 'Broome' Charles Hill Tilford Farnham Surrey GU10 2AS on 2015-03-06
dot icon06/03/2015
Termination of appointment of C & P Secretaries Limited as a secretary on 2015-03-04
dot icon06/03/2015
Termination of appointment of C & P Registrars Limited as a director on 2015-03-04
dot icon06/03/2015
Termination of appointment of Suzanne Louise Alves as a director on 2015-03-04
dot icon06/03/2015
Appointment of Mr Martin James Overington as a director on 2015-03-04
dot icon06/03/2015
Appointment of Felicity Jane Overington as a secretary on 2015-03-04
dot icon06/03/2015
Appointment of Felicity Jane Overington as a director on 2015-03-04
dot icon03/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,509.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
477.32K
-
0.00
39.51K
-
2021
19
477.32K
-
0.00
39.51K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

477.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overington, Martin James
Director
04/03/2015 - Present
33
Felicity Jane Overington
Director
04/03/2015 - 05/01/2017
4
Alves, Suzanne Louise
Director
03/03/2015 - 04/03/2015
83
Spencer, Robert Allan Russel
Secretary
05/01/2017 - Present
-
Overington, Felicity Jane
Secretary
04/03/2015 - 05/01/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BARLEY MOW TILFORD LIMITED

BARLEY MOW TILFORD LIMITED is an(a) Dissolved company incorporated on 03/03/2015 with the registered office located at Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey GU3 1AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEY MOW TILFORD LIMITED?

toggle

BARLEY MOW TILFORD LIMITED is currently Dissolved. It was registered on 03/03/2015 and dissolved on 07/11/2023.

Where is BARLEY MOW TILFORD LIMITED located?

toggle

BARLEY MOW TILFORD LIMITED is registered at Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey GU3 1AF.

What does BARLEY MOW TILFORD LIMITED do?

toggle

BARLEY MOW TILFORD LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BARLEY MOW TILFORD LIMITED have?

toggle

BARLEY MOW TILFORD LIMITED had 19 employees in 2021.

What is the latest filing for BARLEY MOW TILFORD LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.