BARROWFIELD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARROWFIELD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04993640

Incorporation date

12/12/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Calderfield Road, Liverpool L18 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon21/11/2025
Termination of appointment of Stephen David Whalley as a director on 2025-04-01
dot icon21/11/2025
Appointment of Mr Paul Whalley as a director on 2025-11-21
dot icon09/06/2025
Registered office address changed from The Byre Church Farm /Church Lane Stoak Chester Cheshire CH2 4HP England to 10 Calderfield Road Liverpool L18 3HB on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon27/06/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Notification of Paul Whalley as a person with significant control on 2020-04-01
dot icon07/04/2020
Cessation of Stephen David Whalley as a person with significant control on 2020-03-31
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/12/2019
Registered office address changed from The Olde Barn Folds Road Haydock St. Helens Merseyside WA11 0DQ to The Byre Church Farm /Church Lane Stoak Chester Cheshire CH2 4HP on 2019-12-30
dot icon24/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon30/05/2018
Notification of Stephen David Whalley as a person with significant control on 2018-05-15
dot icon21/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/05/2018
Total exemption small company accounts made up to 2016-04-30
dot icon21/05/2018
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2018
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2018
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2018
Confirmation statement made on 2017-12-12 with updates
dot icon21/05/2018
Confirmation statement made on 2016-12-12 with updates
dot icon21/05/2018
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/05/2018
Annual return made up to 2014-12-12 with full list of shareholders
dot icon21/05/2018
Administrative restoration application
dot icon12/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2014
Termination of appointment of Michael Cox as a director
dot icon03/01/2014
Termination of appointment of Margaret James as a director
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Michael James Cox on 2013-01-01
dot icon03/01/2014
Director's details changed for Margaret James on 2013-01-01
dot icon13/07/2013
Registered office address changed from , the Farm House Callens Farm, Folds Road Haydock, St Helens, Lancashire, WA11 0DQ on 2013-07-13
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon25/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Michelle Hughes as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Registered office changed on 10/02/2009 from, 8 eastway, sale, cheshire, M33 4DX
dot icon09/02/2009
Return made up to 09/01/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from, the olde barn, callens farm, folds road, haydock, st. Helens, WA11 0DQ
dot icon28/08/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2008
Return made up to 12/12/07; full list of members
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/01/2007
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon16/03/2006
Return made up to 12/12/05; full list of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon10/12/2004
Return made up to 12/12/04; full list of members
dot icon22/07/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon04/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
New director appointed
dot icon07/02/2004
Ad 29/01/04--------- £ si 200@1=200 £ ic 2/202
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon12/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.53K
-
0.00
-
-
2022
0
23.53K
-
0.00
-
-
2023
0
23.53K
-
0.00
-
-
2023
0
23.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.53K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulding, Jill
Director
29/01/2004 - Present
5
Whalley, Paul
Director
21/11/2025 - Present
2
SUBSCRIBER SECRETARIES LIMITED
Corporate Secretary
12/12/2003 - 12/12/2003
161
Whalley, Stephen David
Director
29/01/2004 - 01/04/2025
23
Cox, Michael James
Director
29/01/2004 - 01/08/2013
7

Persons with Significant Control

2
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 BARROWFIELD DEVELOPMENTS LIMITED

BARROWFIELD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/12/2003 with the registered office located at 10 Calderfield Road, Liverpool L18 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROWFIELD DEVELOPMENTS LIMITED?

toggle

BARROWFIELD DEVELOPMENTS LIMITED is currently Active. It was registered on 12/12/2003 .

Where is BARROWFIELD DEVELOPMENTS LIMITED located?

toggle

BARROWFIELD DEVELOPMENTS LIMITED is registered at 10 Calderfield Road, Liverpool L18 3HB.

What does BARROWFIELD DEVELOPMENTS LIMITED do?

toggle

BARROWFIELD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARROWFIELD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.