BARLOWS LIMITED

Register to unlock more data on OkredoRegister

BARLOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04197416

Incorporation date

10/04/2001

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 10/04/2001)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-10-31
dot icon12/08/2024
Termination of appointment of David Christopher Fildes as a director on 2024-08-10
dot icon16/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon08/02/2024
Change of details for Squire Bowker and Son 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 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 icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon11/04/2023
Registration of charge 041974160003, created on 2023-03-28
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2019-10-31
dot icon25/04/2020
Confirmation statement made on 2020-04-10 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 icon17/04/2019
Confirmation statement made on 2019-04-10 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 Bridge Street Chester CH1 1RT on 2019-02-01
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/12/2016
Termination of appointment of Jason Fildes as a director on 2016-08-03
dot icon09/11/2016
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon10/08/2016
Appointment of Mr Harry Gordon Fildes as a director on 2016-08-03
dot icon10/08/2016
Termination of appointment of Michael Barry Owen as a director on 2016-08-03
dot icon10/08/2016
Termination of appointment of Paul Anthony Lee as a director on 2016-08-03
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon12/04/2016
Secretary's details changed for Barlows Secretarial Services Limited on 2015-11-20
dot icon08/04/2016
Total exemption small company 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 icon13/08/2015
Group of companies' accounts made up to 2014-06-30
dot icon13/05/2015
Annual return made up to 2015-04-10 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 icon23/07/2014
Group of companies' accounts made up to 2013-06-30
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon03/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon26/11/2012
Group of companies' 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 2
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon12/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon07/10/2011
Appointment of Mr Charles Robert Leonard Shepherd as a director
dot icon04/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon03/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon23/11/2010
Appointment of Mr Michael Barry Owen as a director
dot icon19/05/2010
Termination of appointment of Andrew Watson as a director
dot icon11/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Paul Anthony Lee on 2010-04-10
dot icon10/05/2010
Director's details changed for Mr Richard Fildes on 2010-04-10
dot icon10/05/2010
Director's details changed for Mr Andrew John Ronald Watson on 2010-04-10
dot icon10/05/2010
Director's details changed for Mr Barry Michael Owen on 2010-04-10
dot icon10/05/2010
Director's details changed for Jason Fildes on 2010-04-10
dot icon10/05/2010
Director's details changed for Mr David Christopher Fildes on 2010-04-10
dot icon29/04/2010
Termination of appointment of Barry Owen as a director
dot icon24/04/2010
Appointment of Barlows Secretarial Services Limited as a secretary
dot icon23/04/2010
Termination of appointment of Andrew Bird as a secretary
dot icon23/04/2010
Termination of appointment of Andrew Bird as a director
dot icon17/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon19/11/2009
Appointment of Mr Barry Michael Owen as a director
dot icon17/07/2009
Director appointed jason fildes
dot icon04/07/2009
Appointment terminated director fergus watson
dot icon01/07/2009
Appointment terminated director michael owen
dot icon26/06/2009
Gbp ic 37864.8/28962.88\29/05/09\gbp sr [email protected]=8901.92\
dot icon26/06/2009
Gbp ic 54583.32/37864.8\09/06/09\gbp sr [email protected]=16718.52\
dot icon19/06/2009
Return made up to 10/04/09; full list of members
dot icon02/06/2009
Resolutions
dot icon22/05/2009
Re-registration of Memorandum and Articles
dot icon22/05/2009
Application for reregistration from PLC to private
dot icon22/05/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/05/2009
Resolutions
dot icon28/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon11/04/2008
Return made up to 10/04/08; full list of members
dot icon16/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon22/05/2007
Return made up to 10/04/07; full list of members
dot icon10/02/2007
New director appointed
dot icon15/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Secretary resigned
dot icon16/08/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 10/04/06; change of members
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
New secretary appointed
dot icon04/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon06/04/2005
Return made up to 10/04/05; no change of members
dot icon10/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon19/10/2004
Director's particulars changed
dot icon27/05/2004
Return made up to 10/04/04; full list of members
dot icon25/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon09/07/2003
Ad 27/04/03--------- £ si [email protected]=424 £ ic 50338/50762
dot icon17/05/2003
Return made up to 10/04/03; no change of members
dot icon29/04/2003
Nc inc already adjusted 27/03/03
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon14/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon01/06/2002
Return made up to 10/04/02; full list of members
dot icon15/02/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon13/11/2001
Certificate of change of name
dot icon16/10/2001
Registered office changed on 16/10/01 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon12/09/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon03/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Memorandum and Articles of Association
dot icon04/06/2001
Ad 17/05/01--------- £ si [email protected]=44836 £ si 5500@1=5500 £ ic 2/50338
dot icon25/05/2001
Resolutions
dot icon25/05/2001
S-div 08/05/01
dot icon25/05/2001
Nc inc already adjusted 08/05/01
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon24/05/2001
Particulars of mortgage/charge
dot icon18/05/2001
Certificate of authorisation to commence business and borrow
dot icon18/05/2001
Application to commence business
dot icon10/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon10/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
10/04/2026
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
0
4.32M
-
0.00
-
-
2022
0
4.32M
-
0.00
-
-
2022
0
4.32M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.32M £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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fildes, Richard
Director
10/04/2001 - Present
42
Fildes, Jason
Director
02/06/2009 - 03/08/2016
2
INHOCO FORMATIONS LIMITED
Nominee Director
10/04/2001 - 10/04/2001
1430
BARLOWS SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/04/2010 - 18/06/2019
21
Owen, Michael Barry
Director
10/04/2001 - 26/05/2009
159

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 BARLOWS LIMITED

BARLOWS LIMITED is an(a) Active company incorporated on 10/04/2001 with the registered office located at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire ST5 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOWS LIMITED?

toggle

BARLOWS LIMITED is currently Active. It was registered on 10/04/2001 .

Where is BARLOWS LIMITED located?

toggle

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

What does BARLOWS LIMITED do?

toggle

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

What is the latest filing for BARLOWS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.