BARLOW GROUP LIMITED

Register to unlock more data on OkredoRegister

BARLOW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03563685

Incorporation date

14/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a members' voluntary winding up
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Appointment of a voluntary liquidator
dot icon05/10/2024
Declaration of solvency
dot icon05/10/2024
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-05
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Solvency Statement dated 17/09/24
dot icon17/09/2024
Statement by Directors
dot icon17/09/2024
Statement of capital on 2024-09-17
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2024
Notification of Barlow Group Holdings Limited as a person with significant control on 2016-07-05
dot icon14/08/2024
Cessation of Michael George Barlow as a person with significant control on 2016-07-05
dot icon31/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon21/09/2023
Director's details changed for Mr Michael George Barlow on 2023-06-02
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2022
Director's details changed for Mr Michael George Barlow on 2022-10-01
dot icon16/09/2022
Registered office address changed from 1 Keetons Hill Sheffield S2 4NW England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 2022-09-16
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/01/2021
Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to 1 Keetons Hill Sheffield S2 4NW on 2021-01-04
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon14/02/2020
Registered office address changed from 1 Keetons Hill Sheffield S2 4NW to 2 Rutland Park Sheffield S10 2PD on 2020-02-14
dot icon14/02/2020
Appointment of Mr Jeremy Nicholas Martin as a director on 2019-10-15
dot icon14/02/2020
Termination of appointment of Daniel Bradbury as a secretary on 2020-02-14
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon23/10/2018
Termination of appointment of Ian Patrick Campbell as a director on 2018-10-23
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon05/04/2018
Appointment of Mr Ian Patrick Campbell as a director on 2018-03-29
dot icon05/04/2018
Satisfaction of charge 035636850004 in full
dot icon05/04/2018
Satisfaction of charge 035636850005 in full
dot icon29/03/2018
Cessation of Nicholas Peter Wales as a person with significant control on 2018-03-29
dot icon29/03/2018
Termination of appointment of Nicholas Peter Wales as a director on 2018-03-29
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Mathew William Fleming as a director on 2015-07-21
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Daniel Bradbury as a secretary on 2015-05-01
dot icon26/05/2015
Termination of appointment of John Manton as a secretary on 2015-05-01
dot icon10/02/2015
Registration of charge 035636850005, created on 2015-01-28
dot icon29/01/2015
Registration of charge 035636850004, created on 2015-01-28
dot icon13/01/2015
Termination of appointment of Lee Walker as a director on 2014-12-31
dot icon13/01/2015
Termination of appointment of Richard Ross Scott as a director on 2014-12-31
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Ian Campbell as a director
dot icon31/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon29/01/2013
Appointment of Mr Mathew William Fleming as a director
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/05/2011
Director's details changed for Mr Michael George Barlow on 2011-05-14
dot icon24/05/2011
Director's details changed for Lee Walker on 2011-05-14
dot icon07/03/2011
Statement of capital on 2011-03-07
dot icon07/03/2011
Solvency statement dated 03/03/11
dot icon07/03/2011
Statement by directors
dot icon07/03/2011
Resolutions
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Michael Barlow on 2010-05-14
dot icon19/05/2010
Director's details changed for Nicholas Peter Wales on 2010-05-14
dot icon18/01/2010
Registered office address changed from 136 London Road Sheffield S2 4NX on 2010-01-18
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 14/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / michael barlow / 29/05/2009
dot icon19/02/2009
Auditor's resignation
dot icon12/02/2009
Auditor's resignation
dot icon23/07/2008
Director appointed mr ian patrick campbell
dot icon09/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/05/2008
Return made up to 14/05/08; full list of members
dot icon06/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/06/2007
Return made up to 14/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon22/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 14/05/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 14/05/05; full list of members
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Secretary resigned;director resigned
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon08/03/2005
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 14/05/04; full list of members
dot icon09/03/2004
Director resigned
dot icon15/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon08/06/2003
Return made up to 14/05/03; full list of members
dot icon12/04/2003
Director resigned
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 14/05/02; full list of members
dot icon02/05/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/05/2001
Return made up to 14/05/01; full list of members
dot icon07/09/2000
Full group accounts made up to 1999-12-31
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
New secretary appointed
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon15/06/1999
Statement of affairs
dot icon15/06/1999
Ad 26/02/99--------- £ si 2644633@1
dot icon15/05/1999
Return made up to 14/05/99; full list of members
dot icon15/03/1999
Registered office changed on 15/03/99 from: 11 st james court friargate derby DE1 1BT
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/03/1999
Secretary resigned;director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
£ nc 1000/2700000 26/02/99
dot icon15/03/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon26/02/1999
Certificate of change of name
dot icon14/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-47.86 % *

* during past year

Cash in Bank

£9,810.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
978.97K
-
0.00
18.81K
-
2022
2
966.71K
-
0.00
9.81K
-
2022
2
966.71K
-
0.00
9.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

966.71K £Descended-1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.81K £Descended-47.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
14/05/1998 - 26/02/1999
456
Barlow, Michael
Director
26/02/1999 - 23/07/2003
6
Barlow, Michael George
Director
28/04/2005 - Present
40
Martin, Jeremy Nicholas
Director
15/10/2019 - Present
18
Walker, Lee
Director
23/06/2003 - 31/12/2014
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARLOW GROUP LIMITED

BARLOW GROUP LIMITED is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOW GROUP LIMITED?

toggle

BARLOW GROUP LIMITED is currently Dissolved. It was registered on 14/05/1998 and dissolved on 26/12/2025.

Where is BARLOW GROUP LIMITED located?

toggle

BARLOW GROUP LIMITED is registered at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BARLOW GROUP LIMITED do?

toggle

BARLOW GROUP LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BARLOW GROUP LIMITED have?

toggle

BARLOW GROUP LIMITED had 2 employees in 2022.

What is the latest filing for BARLOW GROUP LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.