Warning: file_put_contents(c/4aa726bb3bbccaba5a4c791ffb486c6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barlow Brewery Limited, S18 7TR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARLOW BREWERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barlow Brewery Limited. The company was founded 17 years ago and was given the registration number 06241842. The firm's registered office is in DRONFIELD. You can find them at Unit 5 & 6, Shippen Rural Business Centre Hackney Lane, Barlow, Dronfield, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:BARLOW BREWERY LIMITED
Company Number:06241842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Unit 5 & 6, Shippen Rural Business Centre Hackney Lane, Barlow, Dronfield, England, S18 7TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Clarence Road, Chesterfield, United Kingdom, S40 1LH

Corporate Secretary09 May 2007Active
Unit 5 & 6, Shippen Rural Business Centre, Hackney Lane, Barlow, Dronfield, England, S18 7TR

Director29 March 2019Active
11 Rutland Terrace, Barlow, Dronfield, S18 7SS

Director09 May 2007Active

People with Significant Control

Mr Adrian Cole
Notified on:29 March 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 5 & 6, Shippen Rural Business Centre, Hackney Lane, Dronfield, England, S18 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glyn Paul Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:41 Clarence Road, Derbyshire, S40 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type micro entity.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.