BARLOW HALL MANOR LTD

Register to unlock more data on OkredoRegister

BARLOW HALL MANOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00085074

Incorporation date

28/06/1905

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barlow Hall Barlow Hall Road, Chorlton-Cum-Hardy, Manchester M21 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon12/02/2026
Termination of appointment of Adam Daniel Rosenberg as a director on 2026-02-12
dot icon08/02/2026
Termination of appointment of Brian Stuart Davis as a secretary on 2026-02-07
dot icon03/02/2026
Appointment of Mr Adam Daniel Rosenberg as a director on 2026-01-23
dot icon23/01/2026
Termination of appointment of Brian David Croston as a director on 2026-01-22
dot icon12/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon09/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon02/10/2023
Termination of appointment of Tony Kenny as a secretary on 2023-09-27
dot icon02/10/2023
Appointment of Mr Brian Stuart Davis as a secretary on 2023-09-27
dot icon25/09/2023
Termination of appointment of Brian Stuart Davis as a director on 2023-09-25
dot icon06/09/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Termination of appointment of Martin Roger Karran as a director on 2023-05-26
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon22/09/2022
Confirmation statement made on 2022-08-15 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon28/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Change of name notice
dot icon02/03/2021
Appointment of Mr Tony Kenny as a secretary on 2021-03-02
dot icon02/03/2021
Termination of appointment of Brian Stuart Davis as a secretary on 2021-03-02
dot icon09/12/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon17/04/2020
Appointment of Mr Martin Roger Karran as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of John Anthony Draper as a director on 2020-04-16
dot icon03/09/2019
Memorandum and Articles of Association
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Resolutions
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon11/12/2018
Resolutions
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon29/01/2018
Appointment of Mr Gareth Steed as a director on 2018-01-26
dot icon03/12/2017
Termination of appointment of Geoffrey William Iball as a director on 2017-12-01
dot icon25/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon12/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon16/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/06/2016
Appointment of Mr Geoffrey Sellors as a director on 2016-05-31
dot icon29/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon29/05/2016
Appointment of Mr Brian Stuart Davis as a secretary on 2016-05-27
dot icon28/01/2016
Termination of appointment of William Andrew Chalmers as a director on 2016-01-28
dot icon03/12/2015
Appointment of Mr Brian Stuart Davis as a director on 2015-12-03
dot icon16/10/2015
Termination of appointment of Peter Parmeshwar as a director on 2015-09-30
dot icon24/07/2015
Termination of appointment of Ian Richard Booth as a secretary on 2015-07-24
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/06/2015
Appointment of Mr Geoffrey William Iball as a director on 2015-06-05
dot icon05/06/2015
Appointment of Mr William Andrew Chalmers as a director on 2015-06-05
dot icon20/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Termination of appointment of Richard Ian Hales as a director on 2014-12-18
dot icon20/05/2015
Termination of appointment of David George Besant Roberts as a director on 2015-03-27
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Peter Mcmanus as a director on 2012-02-10
dot icon20/01/2012
Appointment of Mr John Anthony Draper as a director on 2011-03-25
dot icon24/11/2011
Appointment of Richard Ian Hales as a director on 2011-03-25
dot icon24/11/2011
Secretary's details changed for Ian Richard Booth on 2011-11-23
dot icon24/11/2011
Termination of appointment of Raymond Higham as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Ian Donaldson as a director on 2011-09-08
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon15/07/2011
Director's details changed for Peter Mcmanus on 2011-07-15
dot icon15/07/2011
Director's details changed for Peter Parmeshwar on 2011-07-15
dot icon15/07/2011
Director's details changed for Ian Donaldson on 2011-07-15
dot icon15/07/2011
Director's details changed for Raymond Higham on 2011-07-15
dot icon15/07/2011
Director's details changed for David George Besant Roberts on 2011-07-13
dot icon15/07/2011
Director's details changed for David Boyle on 2011-07-15
dot icon14/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon06/10/2009
Appointment of Peter Parmeshwar as a director
dot icon06/10/2009
Appointment of Brian David Croston as a director
dot icon15/09/2009
Appointment terminated director brian aspinall
dot icon24/06/2009
Return made up to 14/05/09; no change of members
dot icon18/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/09/2008
Director appointed david boyle
dot icon17/09/2008
Director appointed peter mcmanus
dot icon30/07/2008
Appointment terminate, director stephen costello logged form
dot icon25/06/2008
Appointment terminated director david paxton
dot icon10/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/06/2008
Return made up to 14/05/08; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/05/2007
Return made up to 14/05/07; full list of members
dot icon28/02/2007
Director resigned
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/06/2006
Return made up to 14/05/06; no change of members
dot icon18/07/2005
Return made up to 14/05/05; no change of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/10/2004
Director resigned
dot icon08/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/07/2004
Return made up to 14/05/04; full list of members
dot icon26/03/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon07/12/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Secretary resigned
dot icon20/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon12/06/2003
Return made up to 14/05/03; full list of members
dot icon18/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon01/10/2002
Return made up to 14/05/02; full list of members
dot icon07/03/2002
Return made up to 14/05/01; no change of members
dot icon04/03/2002
Accounts for a small company made up to 2001-01-31
dot icon07/08/2001
Accounts for a small company made up to 2000-01-31
dot icon27/06/2001
Return made up to 14/05/00; full list of members
dot icon22/06/2001
Director resigned
dot icon06/06/2001
Director's particulars changed
dot icon25/05/2001
Director resigned
dot icon02/02/2000
Director resigned
dot icon30/09/1999
Full accounts made up to 1999-01-31
dot icon20/08/1999
Return made up to 14/05/99; no change of members
dot icon26/03/1999
Return made up to 14/05/98; full list of members
dot icon26/03/1999
Return made up to 14/05/97; no change of members
dot icon15/03/1999
Return made up to 14/05/96; full list of members
dot icon11/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon01/12/1997
Accounts for a small company made up to 1997-01-31
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon09/08/1995
Accounts for a small company made up to 1995-01-31
dot icon11/07/1995
Return made up to 14/05/95; full list of members
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 14/05/94; full list of members
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon16/09/1994
Return made up to 14/05/93; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-01-31
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon23/06/1992
Return made up to 14/05/92; no change of members
dot icon13/08/1991
Full accounts made up to 1991-01-31
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Return made up to 14/05/91; full list of members
dot icon15/06/1990
New director appointed
dot icon15/06/1990
Director resigned
dot icon15/06/1990
Full accounts made up to 1990-01-31
dot icon15/06/1990
Return made up to 14/05/90; full list of members
dot icon13/02/1990
Return made up to 30/10/89; full list of members
dot icon31/01/1990
New director appointed
dot icon31/01/1990
Full accounts made up to 1989-01-31
dot icon12/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon12/10/1988
New director appointed
dot icon10/08/1988
Full accounts made up to 1988-01-31
dot icon10/08/1988
Return made up to 11/05/88; no change of members
dot icon21/08/1987
Return made up to 03/06/87; no change of members
dot icon20/07/1987
Full accounts made up to 1987-01-31
dot icon20/07/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-01-31
dot icon04/11/1986
Return made up to 01/10/86; full list of members
dot icon04/11/1986
New director appointed
dot icon08/10/1986
Particulars of mortgage/charge
dot icon26/08/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00K
-
0.00
-
-
2022
0
20.00K
-
0.00
-
-
2023
0
20.00K
-
0.00
-
-
2023
0
20.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspinall, Brian
Director
12/03/2004 - 01/08/2009
-
Besant Roberts, David George
Director
27/04/1988 - 29/11/1999
-
Besant Roberts, David George
Director
19/12/2003 - 27/03/2015
-
Boyle, David
Director
28/03/2008 - Present
1
Chalmers, William Andrew
Director
30/04/1990 - 07/11/2003
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLOW HALL MANOR LTD

BARLOW HALL MANOR LTD is an(a) Active company incorporated on 28/06/1905 with the registered office located at Barlow Hall Barlow Hall Road, Chorlton-Cum-Hardy, Manchester M21 2JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOW HALL MANOR LTD?

toggle

BARLOW HALL MANOR LTD is currently Active. It was registered on 28/06/1905 .

Where is BARLOW HALL MANOR LTD located?

toggle

BARLOW HALL MANOR LTD is registered at Barlow Hall Barlow Hall Road, Chorlton-Cum-Hardy, Manchester M21 2JJ.

What does BARLOW HALL MANOR LTD do?

toggle

BARLOW HALL MANOR LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BARLOW HALL MANOR LTD?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Adam Daniel Rosenberg as a director on 2026-02-12.