BARLOW WHITE LTD

Register to unlock more data on OkredoRegister

BARLOW WHITE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06475883

Incorporation date

17/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2008)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
Voluntary strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon08/03/2024
Change of details for Thornley Groves Limited as a person with significant control on 2024-03-08
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Jason Watkin on 2023-12-07
dot icon02/08/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon11/08/2021
Satisfaction of charge 064758830001 in full
dot icon27/07/2021
Termination of appointment of Victoria Chantelle White as a secretary on 2021-07-07
dot icon12/07/2021
Appointment of Mr Jason Watkin as a director on 2021-07-07
dot icon12/07/2021
Termination of appointment of Victoria Chantelle White as a director on 2021-07-07
dot icon12/07/2021
Termination of appointment of Christopher George White as a director on 2021-07-07
dot icon12/07/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2021-07-07
dot icon12/07/2021
Appointment of Mr Martin Paul Elliott as a director on 2021-07-07
dot icon12/07/2021
Cessation of Christopher George White as a person with significant control on 2021-07-07
dot icon12/07/2021
Cessation of Victoria Chantelle White as a person with significant control on 2021-07-07
dot icon12/07/2021
Notification of Thornley Groves Limited as a person with significant control on 2021-07-07
dot icon12/07/2021
Registered office address changed from 27 Monton Green Monton Manchester M30 9LL to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-07-12
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon10/12/2019
Appointment of Mrs Victoria Chantelle White as a director on 2019-12-10
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/10/2016
Registration of charge 064758830001, created on 2016-09-26
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon06/04/2010
Director's details changed for Christopher George White on 2009-10-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon16/04/2009
Appointment terminate, secretary julie lukow logged form
dot icon09/04/2009
Appointment terminated secretary julie lukow
dot icon01/04/2009
Secretary appointed victoria chantelle white
dot icon03/02/2009
Return made up to 17/01/09; full list of members
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Accounting reference date extended from 31/01/09 to 30/04/09
dot icon12/02/2008
Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2008
Secretary's particulars changed
dot icon17/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
58.96K
-
0.00
-
-
2021
14
58.96K
-
0.00
-
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

58.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Elliott, Martin Paul
Director
07/07/2021 - 30/04/2023
64
Watkin, Jason
Director
07/07/2021 - Present
26
White, Victoria Chantelle
Director
10/12/2019 - 07/07/2021
7
Pender, Stuart Macpherson
Director
07/07/2021 - Present
176
White, Christopher George
Director
17/01/2008 - 07/07/2021
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BARLOW WHITE LTD

BARLOW WHITE LTD is an(a) Dissolved company incorporated on 17/01/2008 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOW WHITE LTD?

toggle

BARLOW WHITE LTD is currently Dissolved. It was registered on 17/01/2008 and dissolved on 25/06/2024.

Where is BARLOW WHITE LTD located?

toggle

BARLOW WHITE LTD is registered at 70 St. Mary Axe, London EC3A 8BE.

What does BARLOW WHITE LTD do?

toggle

BARLOW WHITE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BARLOW WHITE LTD have?

toggle

BARLOW WHITE LTD had 14 employees in 2021.

What is the latest filing for BARLOW WHITE LTD?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.