BARROW GREEN FARM LIMITED

Register to unlock more data on OkredoRegister

BARROW GREEN FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237525

Incorporation date

30/03/1988

Size

Small

Contacts

Registered address

Registered address

55 Park Lane, London, W1K 1NACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1988)
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon02/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/04/2025
Termination of appointment of Arnaud Constant Longet as a director on 2025-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon17/10/2023
Cessation of Mohamed Al Fayed as a person with significant control on 2023-08-30
dot icon17/10/2023
Notification of a person with significant control statement
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/07/2021
Appointment of Mr Arnaud Longet as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Paul Windsor as a director on 2021-07-16
dot icon04/07/2021
Accounts for a small company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon10/07/2020
Notification of Mohamed Al Fayed as a person with significant control on 2020-07-09
dot icon09/07/2020
Cessation of Mohamed Al Fayed as a person with significant control on 2020-07-09
dot icon19/03/2020
Appointment of Mr. Charles Edward James Tee as a director on 2020-03-19
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Astrid Bray as a director on 2019-03-31
dot icon07/03/2019
Appointment of Paul Windsor as a director on 2019-02-14
dot icon14/02/2019
Termination of appointment of Andrew William Morgan as a director on 2019-01-31
dot icon14/02/2019
Termination of appointment of Andrew William Morgan as a secretary on 2019-01-31
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of Mohamed Al Fayed as a person with significant control on 2016-04-06
dot icon03/01/2017
Appointment of Ms Astrid Bray as a director on 2016-10-31
dot icon03/01/2017
Termination of appointment of Robert James Fallowfield as a director on 2016-10-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Francois Thomas as a director on 2014-12-31
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/05/2014
Auditor's resignation
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon22/03/2012
Appointment of Mr Francois Thomas as a director
dot icon22/03/2012
Appointment of Mr Robert James Fallowfield as a director
dot icon22/03/2012
Termination of appointment of Donald Crawford as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/09/2010
Miscellaneous
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Donald Stewart Crawford on 2009-10-26
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Director's details changed for Andrew William Morgan on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Andrew William Morgan on 2009-10-26
dot icon08/07/2009
Return made up to 22/06/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 22/06/08; full list of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 22/06/07; no change of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 22/06/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 22/06/05; full list of members
dot icon12/11/2004
Secretary resigned;director resigned
dot icon12/11/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Return made up to 22/06/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 22/06/03; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 22/06/00; full list of members
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 22/06/99; no change of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 22/06/98; full list of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 22/06/97; no change of members
dot icon14/01/1997
Registered office changed on 14/01/97 from: 55 park lane london W1Y 3DB
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon09/07/1996
Return made up to 22/06/96; full list of members
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 22/06/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon04/01/1994
Registered office changed on 04/01/94 from: 14 south street london W1Y 5PS
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon08/10/1993
Return made up to 22/06/93; no change of members
dot icon07/07/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon09/12/1992
Registered office changed on 09/12/92 from: 55 park lane LONDONW1Y 3DH
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 22/06/92; full list of members
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 22/06/91; no change of members
dot icon19/12/1990
New director appointed
dot icon12/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1990
Director resigned
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 22/06/90; full list of members
dot icon03/11/1989
Return made up to 30/10/89; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Incorporation
dot icon30/03/1988
Accounting reference date notified as 31/12
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallowfield, Robert James
Director
25/01/2012 - 30/10/2016
30
Longet, Arnaud Constant
Director
19/07/2021 - 31/03/2025
4
Crawford, Donald Stewart
Director
16/07/1996 - 25/01/2012
11
Brown, Edgar Lewis
Director
29/06/1993 - 14/09/2004
1
Morgan, Andrew William
Director
14/09/2004 - 30/01/2019
14

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

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 BARROW GREEN FARM LIMITED

BARROW GREEN FARM LIMITED is an(a) Active company incorporated on 30/03/1988 with the registered office located at 55 Park Lane, London, W1K 1NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW GREEN FARM LIMITED?

toggle

BARROW GREEN FARM LIMITED is currently Active. It was registered on 30/03/1988 .

Where is BARROW GREEN FARM LIMITED located?

toggle

BARROW GREEN FARM LIMITED is registered at 55 Park Lane, London, W1K 1NA.

What does BARROW GREEN FARM LIMITED do?

toggle

BARROW GREEN FARM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BARROW GREEN FARM LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-22 with no updates.