BARLOWORLD UK LIMITED

Register to unlock more data on OkredoRegister

BARLOWORLD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00137393

Incorporation date

12/08/1914

Size

Full

Contacts

Registered address

Registered address

First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon29/04/2026
Full accounts made up to 2025-09-30
dot icon13/11/2025
Termination of appointment of Nopasika Vuyelwa Lila as a director on 2025-11-06
dot icon13/11/2025
Appointment of Mosaletseng Relebohile Sehoole as a director on 2025-11-06
dot icon07/07/2025
Termination of appointment of Dirk Jacobus Schreuder as a director on 2025-06-30
dot icon07/07/2025
Termination of appointment of Emmanuel Leeka as a director on 2025-06-30
dot icon07/07/2025
Appointment of Miss Aleksandra Borkowska as a director on 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon12/06/2025
Full accounts made up to 2024-09-30
dot icon18/06/2024
Full accounts made up to 2023-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon01/02/2024
Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
dot icon01/02/2024
Director's details changed for Emmanuel Leeka on 2024-01-31
dot icon15/06/2023
Full accounts made up to 2022-09-30
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Solvency Statement dated 31/05/23
dot icon06/06/2023
Statement by Directors
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon06/06/2023
Statement of capital on 2023-06-06
dot icon31/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon31/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon04/05/2023
Termination of appointment of Trevor Quinton Mcgeer as a director on 2023-04-26
dot icon04/05/2023
Appointment of Emmanuel Leeka as a director on 2023-04-26
dot icon19/07/2022
Full accounts made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon20/10/2020
Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
dot icon14/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon01/06/2020
Termination of appointment of Anton Leonidovich Globus as a director on 2020-05-31
dot icon01/06/2020
Appointment of Mr Dirk Jacobus Schreuder as a director on 2020-05-31
dot icon19/03/2020
Full accounts made up to 2019-09-30
dot icon05/03/2020
Termination of appointment of Donald Gert Wilson as a director on 2020-02-28
dot icon01/10/2019
Appointment of Miss Nopasika Vuyelwa Lila as a director on 2019-10-01
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon24/05/2019
Full accounts made up to 2018-09-30
dot icon23/04/2019
Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10
dot icon12/02/2019
Termination of appointment of Olufunke Ighodaro as a director on 2019-02-01
dot icon10/01/2019
Change of details for Barloworld Holdings Limited as a person with significant control on 2019-01-10
dot icon10/01/2019
Registered office address changed from Ground Floor, Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2019-01-10
dot icon09/01/2019
Appointment of Olufunke Ighodaro as a director on 2019-01-05
dot icon08/01/2019
Appointment of Mr Trevor Quinton Mcgeer as a director on 2019-01-05
dot icon08/01/2019
Appointment of Mr Anton Leonidovich Globus as a director on 2019-01-05
dot icon08/01/2019
Termination of appointment of Andrew Charles Bannister as a director on 2019-01-05
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon19/04/2018
Full accounts made up to 2017-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon05/06/2017
Full accounts made up to 2016-09-30
dot icon28/04/2017
Termination of appointment of Peter John Blackbeard as a director on 2017-04-28
dot icon01/07/2016
Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Patricia Frances Emery as a secretary on 2015-03-31
dot icon02/03/2015
Appointment of Mr Donald Gert Wilson as a director on 2015-02-28
dot icon02/03/2015
Termination of appointment of Martin Laubscher as a director on 2015-02-28
dot icon20/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-09-30
dot icon17/09/2014
Statement by Directors
dot icon17/09/2014
Solvency Statement dated 15/09/14
dot icon17/09/2014
Statement of capital on 2014-09-17
dot icon17/09/2014
Resolutions
dot icon29/08/2014
Statement of company's objects
dot icon29/08/2014
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/08/2014
Re-registration of Memorandum and Articles
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Certificate of change of name
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Re-registration from a public company to a private limited company
dot icon29/08/2014
Change of name notice
dot icon14/01/2014
Accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/03/2013
Accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/05/2012
Resolutions
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/01/2012
Accounts made up to 2011-09-30
dot icon13/01/2011
Secretary's details changed for Ms Patricia Frances Emery on 2010-10-01
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon13/01/2011
Director's details changed for Peter John Blackbeard on 2010-10-01
dot icon13/01/2011
Director's details changed for Mr Andrew Charles Bannister on 2010-10-01
dot icon13/01/2011
Director's details changed for Martin Laubscher on 2010-10-01
dot icon16/12/2010
Accounts made up to 2010-09-30
dot icon05/03/2010
Accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/11/2009
Statement of capital following an allotment of shares on 2009-11-11
dot icon22/06/2009
Resolutions
dot icon04/04/2009
Accounts made up to 2008-09-30
dot icon22/01/2009
Return made up to 13/01/09; full list of members
dot icon07/10/2008
Appointment terminated director peter surgey
dot icon01/10/2008
Memorandum and Articles of Association
dot icon01/10/2008
Resolutions
dot icon07/04/2008
Appointment terminated director john eastwood
dot icon20/02/2008
Accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 13/01/08; full list of members
dot icon16/01/2008
Location of register of members
dot icon16/01/2008
Director's particulars changed
dot icon19/12/2007
Director resigned
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon06/11/2007
New director appointed
dot icon30/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Director resigned
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon31/07/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 3RD floor, medici court, 67-69 new bond street, london W1S 1DF
dot icon17/01/2007
Return made up to 13/01/07; full list of members
dot icon15/12/2006
Accounts made up to 2006-09-30
dot icon22/08/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon03/04/2006
Accounts made up to 2005-09-30
dot icon21/02/2006
Director resigned
dot icon27/01/2006
Return made up to 13/01/06; full list of members
dot icon24/01/2006
Ad 12/01/06--------- £ si [email protected]=5424506 £ ic 137658722/143083228
dot icon31/03/2005
Accounts made up to 2004-09-30
dot icon21/02/2005
Director resigned
dot icon18/01/2005
Return made up to 13/01/05; full list of members
dot icon25/10/2004
Ad 15/10/04--------- £ si [email protected]=19506500 £ ic 118152221/137658721
dot icon18/08/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon22/01/2004
Return made up to 13/01/04; full list of members
dot icon12/01/2004
Accounts made up to 2003-09-30
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Memorandum and Articles of Association
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon25/04/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon28/01/2003
Return made up to 22/01/03; full list of members
dot icon02/01/2003
Accounts made up to 2002-09-30
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon22/02/2002
Return made up to 22/01/02; full list of members
dot icon21/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon27/12/2001
Ad 01/10/01--------- £ si [email protected]=8952105 £ ic 109200116/118152221
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon06/11/2001
Registered office changed on 06/11/01 from: 3RD floor medici court, new bond street, london, W1S 1DF
dot icon16/10/2001
Director resigned
dot icon09/10/2001
Ad 12/09/01--------- £ si [email protected]=5444737 £ ic 103755379/109200116
dot icon22/08/2001
Registered office changed on 22/08/01 from: 16 stratford place, london, W1C 1BF
dot icon20/08/2001
Ad 18/07/01--------- £ si [email protected]=341893 £ ic 103413486/103755379
dot icon28/03/2001
Ad 21/03/01--------- £ si [email protected]=900000 £ ic 102513486/103413486
dot icon02/03/2001
Full group accounts made up to 2000-09-30
dot icon01/02/2001
Return made up to 22/01/01; full list of members
dot icon23/01/2001
Director resigned
dot icon16/01/2001
Ad 21/12/00--------- £ si [email protected]=2550000 £ ic 99963484/102513484
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Nc inc already adjusted 03/11/00
dot icon15/12/2000
Resolutions
dot icon20/11/2000
Certificate of change of name
dot icon12/10/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon08/02/2000
Return made up to 22/01/00; full list of members
dot icon07/02/2000
Full group accounts made up to 1999-09-25
dot icon08/06/1999
New secretary appointed
dot icon27/05/1999
Secretary resigned;director resigned
dot icon12/03/1999
Director resigned
dot icon16/02/1999
Full group accounts made up to 1998-09-30
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Return made up to 22/01/99; full list of members
dot icon06/02/1999
Resolutions
dot icon29/01/1999
New director appointed
dot icon06/11/1998
Director resigned
dot icon26/10/1998
Ad 21/10/98--------- £ si [email protected]=4681 £ ic 99958803/99963484
dot icon09/10/1998
New director appointed
dot icon05/10/1998
Ad 29/09/98--------- £ si [email protected]=5317 £ ic 99953486/99958803
dot icon09/09/1998
Ad 03/09/98--------- £ si [email protected]=19504 £ ic 99933982/99953486
dot icon09/06/1998
Ad 29/05/98--------- £ si [email protected]=3600000 £ ic 96333982/99933982
dot icon28/05/1998
Ad 15/05/98--------- £ si [email protected]=17448042 £ ic 78885940/96333982
dot icon10/03/1998
Full group accounts made up to 1997-09-27
dot icon11/02/1998
Return made up to 22/01/98; bulk list available separately
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
£ nc 113000000/101790063 01/05/97
dot icon28/01/1998
Resolutions
dot icon27/01/1998
New director appointed
dot icon26/01/1998
Ad 24/06/97--------- £ si [email protected]=16165727 £ ic 78885937/95051664
dot icon26/01/1998
Nc inc already adjusted 27/05/97
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon03/11/1997
Ad 28/10/97--------- £ si [email protected]=413 £ ic 78885524/78885937
dot icon28/10/1997
New director appointed
dot icon17/10/1997
Ad 10/10/97--------- £ si [email protected]=7891 £ ic 78877633/78885524
dot icon09/10/1997
Memorandum and Articles of Association
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon30/09/1997
Certificate of change of name
dot icon24/09/1997
Ad 17/09/97--------- £ si [email protected]=13746 £ ic 78863887/78877633
dot icon12/09/1997
Ad 03/09/97--------- £ si [email protected]=19984 £ ic 78843903/78863887
dot icon18/08/1997
Ad 30/07/97--------- £ si [email protected]=4455 £ ic 78839448/78843903
dot icon05/08/1997
Ad 30/07/97--------- £ si [email protected]=1102 £ ic 78838346/78839448
dot icon20/07/1997
Ad 25/06/97--------- £ si [email protected]=420017 £ ic 78418329/78838346
dot icon20/07/1997
Ad 25/06/97--------- £ si [email protected]=114352 £ ic 78303977/78418329
dot icon09/07/1997
Ad 25/06/97--------- £ si [email protected]=31630 £ ic 78272347/78303977
dot icon09/07/1997
Ad 25/06/97--------- £ si [email protected]=1652 £ ic 78270695/78272347
dot icon24/06/1997
Certificate of reduction of issued capital
dot icon24/06/1997
Court order
dot icon05/06/1997
Resolutions
dot icon04/06/1997
Ad 22/05/97--------- £ si [email protected]=7349 £ ic 78263346/78270695
dot icon22/04/1997
Ad 15/04/97--------- £ si [email protected]=1175 £ ic 78262171/78263346
dot icon09/04/1997
Ad 26/03/97--------- £ si [email protected]=551 £ ic 78261620/78262171
dot icon20/03/1997
Ad 14/03/97--------- £ si [email protected]=1358 £ ic 78260262/78261620
dot icon19/03/1997
Ad 12/03/97--------- £ si [email protected]=50000 £ ic 78210262/78260262
dot icon14/03/1997
Ad 07/03/97--------- £ si [email protected]=7104 £ ic 78203158/78210262
dot icon07/03/1997
Ad 28/02/97--------- £ si [email protected]=5462 £ ic 78197696/78203158
dot icon25/02/1997
Ad 14/02/97--------- £ si [email protected]=774 £ ic 78196922/78197696
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon11/02/1997
Full group accounts made up to 1996-09-28
dot icon28/01/1997
Return made up to 22/01/97; bulk list available separately
dot icon19/01/1997
Ad 07/01/97--------- £ si [email protected]=935 £ ic 78197650/78198585
dot icon02/12/1996
Ad 20/11/96--------- £ si [email protected]=2497 £ ic 78195153/78197650
dot icon28/11/1996
Ad 09/01/96--------- £ si [email protected]
dot icon28/11/1996
Ad 14/02/96--------- £ si [email protected]=1204 £ ic 78192285/78193489
dot icon28/11/1996
Ad 27/02/96--------- £ si [email protected]=4039 £ ic 78188246/78192285
dot icon28/11/1996
Ad 16/10/96--------- £ si [email protected]=18310 £ ic 78168501/78186811
dot icon28/11/1996
Ad 16/09/96--------- £ si [email protected]=1435 £ ic 78186811/78188246
dot icon28/11/1996
Ad 31/10/96--------- £ si [email protected]=208 £ ic 78168293/78168501
dot icon28/11/1996
Ad 13/11/96--------- £ si [email protected]=936 £ ic 78167357/78168293
dot icon27/06/1996
Resolutions
dot icon12/03/1996
Auditor's resignation
dot icon20/02/1996
Resolutions
dot icon15/02/1996
Full group accounts made up to 1995-09-30
dot icon28/01/1996
Return made up to 22/01/96; bulk list available separately
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon22/02/1995
Director resigned;new director appointed
dot icon15/02/1995
Resolutions
dot icon09/02/1995
Return made up to 22/01/95; bulk list available separately
dot icon07/02/1995
Full group accounts made up to 1994-09-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Director resigned;new director appointed
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon11/04/1994
New director appointed
dot icon13/03/1994
Director resigned
dot icon27/02/1994
Full group accounts made up to 1993-09-25
dot icon26/02/1994
Return made up to 22/01/94; bulk list available separately
dot icon14/10/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon17/02/1993
Full group accounts made up to 1992-09-26
dot icon10/02/1993
Return made up to 22/01/93; bulk list available separately
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon15/12/1992
New director appointed
dot icon08/12/1992
Resolutions
dot icon02/12/1992
Certificate of reduction of issued capital
dot icon11/11/1992
Ad 22/10/92--------- £ si [email protected]=15627127 £ ic 85685679/101312806
dot icon26/10/1992
Reduction of iss capital and minute (oc) £ ic 101312806/ 93762760
dot icon14/10/1992
Ad 24/09/92-02/10/92 £ si [email protected]=15627126 £ ic 70058553/85685679
dot icon30/09/1992
Director resigned;new director appointed
dot icon18/09/1992
Resolutions
dot icon14/09/1992
Listing of particulars
dot icon12/02/1992
Full group accounts made up to 1991-09-28
dot icon29/01/1992
Return made up to 22/01/92; bulk list available separately
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon12/11/1991
Ad 07/11/91--------- £ si [email protected]=36860 £ ic 70021693/70058553
dot icon31/10/1991
Ad 28/10/91--------- £ si [email protected]=23338 £ ic 69927396/69950734
dot icon31/10/1991
Ad 24/10/91--------- £ si [email protected]=70959 £ ic 69950734/70021693
dot icon13/08/1991
Ad 10/05/91-31/05/91 £ si [email protected]=5660616 £ ic 64266780/69927396
dot icon17/06/1991
Ad 10/05/91-31/05/91 £ si [email protected]=5660616 £ ic 58606164/64266780
dot icon28/05/1991
Listing of particulars
dot icon09/04/1991
Full group accounts made up to 1990-09-29
dot icon14/03/1991
Director resigned;new director appointed
dot icon14/02/1991
Return made up to 22/01/91; bulk list available separately
dot icon17/01/1991
Resolutions
dot icon17/07/1990
Ad 02/07/90--------- £ si [email protected]=1979 £ ic 2023222/2025201
dot icon29/06/1990
Ad 21/06/90--------- £ si [email protected]=791 £ ic 2022431/2023222
dot icon22/05/1990
Director resigned
dot icon11/05/1990
Ad 30/04/90--------- £ si [email protected]=1979 £ ic 2020452/2022431
dot icon27/04/1990
Location of register of members
dot icon29/03/1990
Ad 15/03/90--------- £ si [email protected]=1979 £ ic 2018473/2020452
dot icon06/03/1990
Ad 19/02/90--------- £ si [email protected]=1741 £ ic 2016732/2018473
dot icon06/03/1990
Ad 19/02/90--------- £ si [email protected]=791 £ ic 2015941/2016732
dot icon26/02/1990
Full group accounts made up to 1989-09-30
dot icon26/02/1990
Return made up to 23/01/90; bulk list available separately
dot icon21/02/1990
Accounts made up to 1989-09-30
dot icon22/01/1990
Resolutions
dot icon15/08/1989
Director resigned
dot icon14/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Full group accounts made up to 1988-09-24
dot icon03/04/1989
Return made up to 24/01/89; bulk list available separately
dot icon28/03/1989
Accounts made up to 1988-09-24
dot icon27/01/1989
Resolutions
dot icon03/11/1988
Wd 20/10/88 ad 06/09/88--------- premium £ si [email protected]=2405 £ ic 2013536/2015941
dot icon26/09/1988
Director resigned
dot icon20/09/1988
Wd 08/09/88 ad 07/03/88--------- premium £ si [email protected]=965 £ ic 2012571/2013536
dot icon19/09/1988
Wd 25/08/88 ad 12/08/88--------- premium £ si [email protected]=321 £ ic 2012250/2012571
dot icon30/08/1988
Wd 02/08/88 ad 07/03/88--------- premium £ si [email protected]=965 £ ic 2011285/2012250
dot icon24/08/1988
New director appointed
dot icon18/08/1988
Wd 07/07/88 ad 12/07/88--------- premium £ si [email protected]=804 £ ic 2010481/2011285
dot icon18/08/1988
Wd 07/07/88 ad 12/07/88--------- premium £ si [email protected]=321 £ ic 2010160/2010481
dot icon16/08/1988
Wd 01/07/88 ad 01/06/88--------- premium £ si [email protected]=637 £ ic 2009523/2010160
dot icon09/08/1988
Wd 20/06/88 ad 22/04/88--------- £ si [email protected]=4829 £ ic 2004694/2009523
dot icon09/08/1988
Wd 20/06/88 ad 22/04/88--------- £ si [email protected]=2235 £ ic 2002459/2004694
dot icon09/08/1988
Wd 20/06/88 ad 12/05/88--------- £ si [email protected]=321 £ ic 2002138/2002459
dot icon19/04/1988
Accounts made up to 1987-09-26
dot icon12/04/1988
Wd 30/03/88 ad 24/02/88--------- premium £ si [email protected]=643 £ ic 2001495/2002138
dot icon11/04/1988
Return made up to 26/01/88; bulk list available separately
dot icon25/03/1988
Accounts made up to 1987-09-26
dot icon29/02/1988
New director appointed
dot icon03/02/1988
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Wd 09/11/87 ad 20/10/87--------- premium £ si [email protected]=585 £ ic 2000910/2001495
dot icon11/11/1987
Wd 09/11/87 ad 20/10/87--------- premium £ si [email protected]=910 £ ic 2000000/2000910
dot icon14/09/1987
Return of allotments
dot icon05/09/1987
Return of allotments
dot icon17/08/1987
Return of allotments
dot icon29/07/1987
Return of allotments
dot icon20/07/1987
Accounts made up to 1986-09-27
dot icon08/07/1987
Resolutions
dot icon29/04/1987
Declaration of satisfaction of mortgage/charge
dot icon25/03/1987
Accounts made up to 1986-09-27
dot icon25/03/1987
Return made up to 27/01/87; full list of members
dot icon04/03/1987
Return of allotments
dot icon14/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Return of allotments
dot icon26/02/1986
Accounts made up to 1985-09-28
dot icon21/08/1985
Accounts made up to 1984-12-29
dot icon14/07/1983
Accounts made up to 1983-01-01
dot icon16/06/1982
Annual return made up to 27/05/82
dot icon22/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon17/01/1982
Accounts made up to 1982-01-02
dot icon12/08/1914
Miscellaneous
dot icon12/08/1914
Miscellaneous
dot icon12/08/1914
Miscellaneous
dot icon12/08/1914
Incorporation
dot icon01/01/1900
Accounts made up to 1982-01-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackbeard, Peter John
Director
08/07/2004 - 28/04/2017
14
Borrows, John Hoole
Director
10/07/2003 - 31/05/2006
7
Hugh Smith, Andrew Colin, Sir
Director
03/02/1995 - 17/01/2002
7
Chambers, Russell Kenneth Jensen
Director
16/03/1995 - 13/08/2001
4
Coward, Michael Douglas
Director
24/09/2002 - 31/05/2006
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLOWORLD UK LIMITED

BARLOWORLD UK LIMITED is an(a) Active company incorporated on 12/08/1914 with the registered office located at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOWORLD UK LIMITED?

toggle

BARLOWORLD UK LIMITED is currently Active. It was registered on 12/08/1914 .

Where is BARLOWORLD UK LIMITED located?

toggle

BARLOWORLD UK LIMITED is registered at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4UB.

What does BARLOWORLD UK LIMITED do?

toggle

BARLOWORLD UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARLOWORLD UK LIMITED?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-09-30.