BARLOWS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARLOWS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00171270

Incorporation date

06/11/1920

Size

Micro Entity

Contacts

Registered address

Registered address

6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1920)
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
Micro company accounts made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon08/02/2024
Change of details for Barlows Limited as a person with significant control on 2024-01-27
dot icon08/02/2024
Director's details changed for Mr Richard Fildes on 2024-02-08
dot icon06/02/2024
Registered office address changed from Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT England to 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 2024-02-06
dot icon02/10/2023
Micro company accounts made up to 2022-10-31
dot icon26/09/2023
Termination of appointment of Harry Gordon Fildes as a director on 2023-09-25
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon11/04/2023
Registration of charge 001712700136, created on 2023-03-28
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/03/2021
Satisfaction of charge 001712700135 in full
dot icon09/03/2021
Total exemption full accounts made up to 2019-10-31
dot icon13/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Termination of appointment of Barlows Secretarial Services Limited as a secretary on 2019-06-18
dot icon19/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/02/2019
Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 2019-02-01
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/04/2018
Registration of charge 001712700135, created on 2018-04-20
dot icon09/03/2018
Satisfaction of charge 133 in full
dot icon09/03/2018
Satisfaction of charge 130 in full
dot icon09/03/2018
Satisfaction of charge 132 in full
dot icon09/03/2018
Satisfaction of charge 131 in full
dot icon09/03/2018
Satisfaction of charge 134 in full
dot icon08/03/2018
Satisfaction of charge 129 in full
dot icon08/03/2018
Satisfaction of charge 126 in full
dot icon08/03/2018
Satisfaction of charge 127 in full
dot icon08/03/2018
Satisfaction of charge 128 in full
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/11/2016
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/06/2016
Secretary's details changed for Barlows Secretarial Services Limited on 2015-11-20
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/11/2015
Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 2015-11-26
dot icon30/07/2015
Full accounts made up to 2014-06-30
dot icon30/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Charles Robert Leonard Shepherd as a director on 2015-02-03
dot icon03/02/2015
Appointment of Mr Harry Gordon Fildes as a director on 2015-02-03
dot icon23/07/2014
Full accounts made up to 2013-06-30
dot icon01/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/11/2013
Part of the property or undertaking has been released and no longer forms part of charge 126
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/11/2012
Accounts made up to 2012-06-30
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 132
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 133
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 126
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 129
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 127
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 134
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 128
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 130
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 131
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/01/2012
Accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/02/2011
Accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Charles Robert Leonard Shepherd on 2010-05-31
dot icon25/06/2010
Secretary's details changed for Barlows Secretarial Services Limited on 2010-05-31
dot icon25/06/2010
Director's details changed for Mr Richard Fildes on 2010-05-31
dot icon24/04/2010
Termination of appointment of Andrew Bird as a director
dot icon01/04/2010
Accounts made up to 2009-06-30
dot icon14/07/2009
Director appointed charles robert leonard shepherd
dot icon05/07/2009
Return made up to 31/05/09; full list of members
dot icon05/07/2009
Director's change of particulars / andrew bird / 01/09/2008
dot icon09/03/2009
Accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 31/05/08; full list of members
dot icon17/01/2008
Accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 31/05/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-06-30
dot icon05/09/2006
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 31/05/06; full list of members
dot icon25/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon11/08/2005
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 31/05/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon04/02/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon27/05/2004
Return made up to 31/05/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-06-30
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Return made up to 31/05/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 31/05/02; full list of members
dot icon15/02/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon08/11/2001
Certificate of change of name
dot icon18/10/2001
Declaration of mortgage charge released/ceased
dot icon18/10/2001
Declaration of mortgage charge released/ceased
dot icon10/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon28/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Ad 30/07/01--------- £ si [email protected]=7175 £ ic 5139832/5147007
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon14/08/2001
Declaration of assistance for shares acquisition
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon06/08/2001
Re-registration of Memorandum and Articles
dot icon06/08/2001
Application for reregistration from PLC to private
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon16/07/2001
Return made up to 31/05/01; full list of members
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon24/11/2000
Director resigned
dot icon26/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of contract relating to shares
dot icon05/10/2000
Ad 17/12/99--------- £ si [email protected]
dot icon22/09/2000
Particulars of contract relating to shares
dot icon22/09/2000
Ad 17/12/99-23/12/99 £ si [email protected]
dot icon22/09/2000
Particulars of contract relating to shares
dot icon22/09/2000
Ad 02/03/00--------- £ si [email protected]
dot icon23/08/2000
Particulars of mortgage/charge
dot icon14/07/2000
Return made up to 31/05/00; bulk list available separately
dot icon09/06/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon16/03/2000
Ad 01/02/00--------- £ si [email protected]=9480 £ ic 5130351/5139831
dot icon08/02/2000
Ad 27/01/00--------- £ si [email protected]=25000 £ ic 5105351/5130351
dot icon04/02/2000
Particulars of mortgage/charge
dot icon29/01/2000
Ad 30/12/99-06/01/00 £ si [email protected]=759250 £ ic 4346101/5105351
dot icon29/12/1999
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon05/12/1999
Listing of particulars
dot icon29/11/1999
Particulars of mortgage/charge
dot icon23/07/1999
Ad 30/06/99--------- £ si [email protected]=6512 £ ic 4339589/4346101
dot icon09/07/1999
Full group accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 31/05/99; bulk list available separately
dot icon23/10/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon25/07/1998
Full group accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 31/05/98; bulk list available separately
dot icon14/07/1998
Ad 09/06/98--------- £ si [email protected]=200 £ ic 4339388/4339588
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon05/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
Particulars of contract relating to shares
dot icon09/03/1998
Ad 20/05/97--------- £ si [email protected]
dot icon09/03/1998
Particulars of contract relating to shares
dot icon09/03/1998
Ad 12/05/97--------- £ si [email protected]
dot icon09/03/1998
Particulars of contract relating to shares
dot icon09/03/1998
Ad 20/06/97--------- £ si [email protected]=30731 £ ic 4308657/4339388
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Ad 15/12/97--------- £ si [email protected]=1156 £ ic 4307501/4308657
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon25/09/1997
Ad 01/07/97--------- £ si [email protected]=1780 £ ic 4305721/4307501
dot icon31/07/1997
Particulars of mortgage/charge
dot icon24/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Return made up to 31/05/97; bulk list available separately
dot icon20/06/1997
Full group accounts made up to 1996-12-31
dot icon19/06/1997
Ad 28/05/97--------- £ si [email protected]=1063454 £ ic 3149905/4213359
dot icon18/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of contract relating to shares
dot icon13/06/1997
Ad 30/04/97--------- £ si [email protected]
dot icon30/05/1997
Ad 30/04/97--------- £ si [email protected]=491260 £ ic 2658645/3149905
dot icon27/05/1997
Memorandum and Articles of Association
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
£ nc 4000000/5996625 29/04/97
dot icon28/04/1997
Particulars of mortgage/charge
dot icon28/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
Listing of particulars
dot icon07/01/1997
Ad 16/12/96--------- £ si [email protected]=3271 £ ic 2655374/2658645
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
New secretary appointed
dot icon22/08/1996
Particulars of mortgage/charge
dot icon10/07/1996
Ad 05/07/96--------- £ si [email protected]=30190 £ ic 2625184/2655374
dot icon04/07/1996
Full group accounts made up to 1995-12-31
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Return made up to 31/05/96; bulk list available separately
dot icon04/06/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Ad 13/07/95--------- £ si [email protected]=401816 £ ic 2223368/2625184
dot icon08/08/1995
Statement of affairs
dot icon08/08/1995
Ad 20/06/95--------- £ si [email protected]
dot icon25/07/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Ad 20/06/95--------- £ si [email protected]=214285 £ ic 2009083/2223368
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
£ nc 2750000/4000000 13/06/95
dot icon03/07/1995
Particulars of mortgage/charge
dot icon30/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Full group accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 31/05/95; bulk list available separately
dot icon12/06/1995
Listing of particulars
dot icon30/05/1995
New director appointed
dot icon06/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
New director appointed
dot icon25/04/1995
Particulars of mortgage/charge
dot icon24/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon01/11/1994
Particulars of mortgage/charge
dot icon01/07/1994
Return made up to 31/05/94; bulk list available separately
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon01/06/1994
Full group accounts made up to 1993-12-31
dot icon12/01/1994
Secretary's particulars changed;director resigned
dot icon07/09/1993
Particulars of mortgage/charge
dot icon31/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Resolutions
dot icon16/06/1993
Return made up to 01/06/93; bulk list available separately
dot icon06/05/1993
Full group accounts made up to 1992-12-31
dot icon02/02/1993
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Particulars of mortgage/charge
dot icon30/07/1992
Director resigned
dot icon17/06/1992
Return made up to 04/06/92; full list of members
dot icon04/06/1992
Particulars of mortgage/charge
dot icon28/05/1992
Particulars of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon18/05/1992
Full group accounts made up to 1991-12-31
dot icon14/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon01/10/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 07/06/91; full list of members
dot icon09/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Resolutions
dot icon19/04/1991
Particulars of mortgage/charge
dot icon09/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon02/04/1991
Particulars of mortgage/charge
dot icon20/03/1991
Particulars of mortgage/charge
dot icon14/03/1991
Resolutions
dot icon04/01/1991
Registered office changed on 04/01/91 from: canada house 3 chepstow street manchester M1 5JJ
dot icon06/09/1990
Particulars of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon15/08/1990
Full group accounts made up to 1989-12-31
dot icon15/08/1990
Return made up to 07/06/90; bulk list available separately
dot icon06/07/1990
New director appointed
dot icon03/07/1990
Particulars of mortgage/charge
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Resolutions
dot icon24/04/1990
Particulars of contract relating to shares
dot icon24/04/1990
Ad 16/03/90--------- £ si 12162@1
dot icon24/04/1990
Particulars of contract relating to shares
dot icon24/04/1990
Ad 17/01/90-02/03/90 premium £ si [email protected]
dot icon12/04/1990
Ad 16/03/90--------- £ si 12162@1=12162 £ ic 1850083/1862245
dot icon12/04/1990
Ad 17/01/90-02/03/90 £ si [email protected]=657209 £ ic 1192874/1850083
dot icon06/04/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Resolutions
dot icon25/01/1990
£ nc 9700000/10670000 27/12/89
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Listing of particulars
dot icon24/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon26/06/1989
Full group accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 08/06/89; full list of members
dot icon16/06/1989
Particulars of mortgage/charge
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon09/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Declaration of satisfaction of mortgage/charge
dot icon02/04/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Particulars of property mortgage/charge
dot icon06/01/1989
Particulars of property mortgage/charge
dot icon30/08/1988
Particulars of mortgage/charge
dot icon22/08/1988
Particulars of mortgage/charge
dot icon22/08/1988
Director's particulars changed
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon22/07/1988
Particulars of mortgage/charge
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Full group accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 09/06/88; bulk list available separately
dot icon11/07/1988
Registered office changed on 11/07/88 from: 16 chepstow street manchester 1
dot icon26/05/1988
Statement of affairs
dot icon05/05/1988
Statement of affairs
dot icon15/01/1988
S-div
dot icon15/01/1988
Nc inc already adjusted
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon15/01/1988
Resolutions
dot icon11/01/1988
Particulars of mortgage/charge
dot icon18/12/1987
Wd 11/12/87 ad 13/11/87--------- £ si [email protected]=71312 £ ic 1121562/1192874
dot icon18/12/1987
Wd 11/12/87 ad 13/11/87--------- £ si [email protected]=331562 £ ic 790000/1121562
dot icon30/11/1987
Memorandum and Articles of Association
dot icon25/11/1987
Particulars of mortgage/charge
dot icon25/11/1987
Particulars of mortgage/charge
dot icon25/11/1987
Particulars of mortgage/charge
dot icon24/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Return of allotments
dot icon02/11/1987
Location of register of members (non legible)
dot icon29/10/1987
Listing of particulars
dot icon07/09/1987
New director appointed
dot icon13/08/1987
Full group accounts made up to 1986-12-31
dot icon13/08/1987
Return made up to 03/07/87; bulk list available separately
dot icon29/06/1987
Location of register of members (non legible)
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon20/08/1986
Return made up to 29/07/86; full list of members
dot icon06/11/1920
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
36.47M
-
0.00
-
-
2022
3
36.40M
-
0.00
-
-
2022
3
36.40M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

36.40M £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARLOWS SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/05/2006 - 18/06/2019
21
Hoare, Richard Quintin
Director
09/10/1998 - 22/06/2001
14
Riley, Martin Rupert
Director
07/11/2000 - 22/06/2001
15
Williamson, Robert Brian
Director
16/10/1997 - 09/10/1998
21
Lee, Paul Anthony
Director
16/10/1997 - 02/07/2001
15

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARLOWS HOLDINGS LIMITED

BARLOWS HOLDINGS LIMITED is an(a) Active company incorporated on 06/11/1920 with the registered office located at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DU. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOWS HOLDINGS LIMITED?

toggle

BARLOWS HOLDINGS LIMITED is currently Active. It was registered on 06/11/1920 .

Where is BARLOWS HOLDINGS LIMITED located?

toggle

BARLOWS HOLDINGS LIMITED is registered at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DU.

What does BARLOWS HOLDINGS LIMITED do?

toggle

BARLOWS HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BARLOWS HOLDINGS LIMITED have?

toggle

BARLOWS HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for BARLOWS HOLDINGS LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2024-10-31.