DAVID BARLOW LETTINGS LTD

Register to unlock more data on OkredoRegister

DAVID BARLOW LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437201

Incorporation date

27/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Merseyside CH64 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/06/2015
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 2015-06-12
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon12/06/2014
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 2014-06-12
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon18/05/2011
Director's details changed for Neil Hibbert on 2011-04-26
dot icon18/05/2011
Director's details changed for Neil Hibbert on 2011-04-26
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for David Spencer Barlow on 2010-04-27
dot icon19/04/2010
Registered office address changed from 11 Edge Lane Stretford Manchester M32 8HN on 2010-04-19
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 27/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/02/2009
Director's change of particulars / neil hibbert / 14/01/2009
dot icon07/02/2009
Director and secretary's change of particulars / david barlow / 14/01/2009
dot icon07/08/2008
Return made up to 27/04/08; no change of members
dot icon16/07/2008
Return made up to 27/04/07; no change of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/08/2006
Return made up to 27/04/06; full list of members
dot icon01/06/2005
Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon01/06/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,500.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
11.68K
-
0.00
7.50K
-
2021
0
11.68K
-
0.00
7.50K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbert, Neil
Director
12/05/2005 - Present
4
Barlow, David Spencer
Director
12/05/2005 - Present
-

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+
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 DAVID BARLOW LETTINGS LTD

DAVID BARLOW LETTINGS LTD is an(a) Active company incorporated on 27/04/2005 with the registered office located at Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Merseyside CH64 8TP. There are currently 2 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 DAVID BARLOW LETTINGS LTD?

toggle

DAVID BARLOW LETTINGS LTD is currently Active. It was registered on 27/04/2005 .

Where is DAVID BARLOW LETTINGS LTD located?

toggle

DAVID BARLOW LETTINGS LTD is registered at Office 25 Oaktree Court Business Centre, Mill Lane, Ness, Merseyside CH64 8TP.

What does DAVID BARLOW LETTINGS LTD do?

toggle

DAVID BARLOW LETTINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID BARLOW LETTINGS LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.