BARROWMORE LIMITED

Register to unlock more data on OkredoRegister

BARROWMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05988028

Incorporation date

03/11/2006

Size

Group

Contacts

Registered address

Registered address

Barrowmore, Barnhouse Lane, Great Barrow, Chester, Cheshire CH3 7JACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon10/11/2025
Termination of appointment of Andrew Wright Morrison as a director on 2025-10-27
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon08/07/2024
Termination of appointment of John Heber Donnison Heath as a director on 2024-06-21
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr John Frederick Charles Arnold as a director on 2022-07-12
dot icon27/06/2022
Director's details changed for Mr John Heber Donnison Heath on 2022-03-01
dot icon27/06/2022
Termination of appointment of Richard Terence Short as a director on 2022-03-16
dot icon09/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon27/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/12/2020
Amended group of companies' accounts made up to 2018-12-31
dot icon15/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon12/11/2019
Termination of appointment of Anne Mary Davies as a director on 2019-10-31
dot icon31/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon27/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon31/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-03 no member list
dot icon09/11/2015
Termination of appointment of Arthur Geoffrey Harrison as a director on 2015-10-02
dot icon09/11/2015
Termination of appointment of Arthur Geoffrey Harrison as a director on 2015-10-02
dot icon24/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-03 no member list
dot icon01/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/12/2013
Termination of appointment of a director
dot icon05/12/2013
Termination of appointment of Donald Davies as a director
dot icon05/12/2013
Termination of appointment of Donald Davies as a director
dot icon13/11/2013
Annual return made up to 2013-11-03 no member list
dot icon08/08/2013
Amended group of companies' accounts made up to 2012-12-31
dot icon30/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-11-03 no member list
dot icon04/01/2013
Termination of appointment of Simon Ellis as a director
dot icon05/10/2012
Amended group of companies' accounts made up to 2011-12-31
dot icon25/07/2012
Appointment of Mr Andrew Wright Morrison as a director
dot icon11/07/2012
Appointment of Mr Patrick Mark John Haycock as a secretary
dot icon11/07/2012
Termination of appointment of Eric Lees as a secretary
dot icon26/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Brian Bowden as a director
dot icon17/11/2011
Annual return made up to 2011-11-03 no member list
dot icon17/11/2011
Appointment of Mrs Anne Mary Davies as a director
dot icon23/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-11-03 no member list
dot icon28/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Termination of appointment of Yvonne Albon as a director
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon12/11/2009
Annual return made up to 2009-11-03 no member list
dot icon12/11/2009
Director's details changed for Mr Arthur Geoffrey Harrison on 2009-11-12
dot icon12/11/2009
Director's details changed for Simon Edgar Hargreaves Ellis on 2009-11-12
dot icon12/11/2009
Director's details changed for Nigel Andrew Eckersley on 2009-11-12
dot icon12/11/2009
Director's details changed for Councillor Richard Short on 2009-11-12
dot icon12/11/2009
Director's details changed for John Heber Donnison Heath on 2009-11-12
dot icon12/11/2009
Director's details changed for Neil Vyvyan Fergusson on 2009-11-12
dot icon12/11/2009
Director's details changed for Dr Donald Davies on 2009-11-12
dot icon12/11/2009
Director's details changed for Yvonne Jeanne Albon on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Brian Spencer Bowden on 2009-11-12
dot icon12/11/2009
Termination of appointment of Patrick Peake as a director
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2008
Annual return made up to 03/11/08
dot icon11/09/2008
Director appointed nigel andrew eckersley
dot icon10/09/2008
Director appointed brian spencer bowden
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2007
New director appointed
dot icon23/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon09/11/2007
Registered office changed on 09/11/07 from: barrowmore barrowmore enterprise estate barnhouse lane great barrow chester cheshire CH3 7JA
dot icon05/11/2007
Annual return made up to 03/11/07
dot icon03/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, John Frederick Charles
Director
12/07/2022 - Present
3
Eckersley, Nigel Andrew
Director
23/02/2007 - Present
6
Ellis, Simon Edgar Hargreaves
Director
24/08/2007 - 07/09/2012
5
Albon, Yvonne Jeanne
Director
03/11/2006 - 21/05/2010
1
Bowden, Brian Spencer
Director
23/02/2007 - 28/03/2012
4

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 BARROWMORE LIMITED

BARROWMORE LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at Barrowmore, Barnhouse Lane, Great Barrow, Chester, Cheshire CH3 7JA. There are currently 4 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 BARROWMORE LIMITED?

toggle

BARROWMORE LIMITED is currently Active. It was registered on 03/11/2006 .

Where is BARROWMORE LIMITED located?

toggle

BARROWMORE LIMITED is registered at Barrowmore, Barnhouse Lane, Great Barrow, Chester, Cheshire CH3 7JA.

What does BARROWMORE LIMITED do?

toggle

BARROWMORE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BARROWMORE LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Andrew Wright Morrison as a director on 2025-10-27.