UKBizDB.co.uk

BARLOWS HOLDINGS LIMITED

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

This company is commonly known as Barlows Holdings Limited. The company was founded 103 years ago and was given the registration number 00171270. The firm's registered office is in CHESTER. You can find them at Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BARLOWS HOLDINGS LIMITED
Company Number:00171270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1920
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England, CH1 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Marsh Parade, Newcastle Under Lyme, England, ST5 1DU

Director-Active
3 Valley Close, Ipswich, IP1 4PG

Secretary-Active
47 Withington Avenue, Culcheth, Warrington, WA3 4JE

Secretary12 April 2006Active
18 Hollin Lane, Styal, SK9 4JH

Secretary22 October 1996Active
Roughlow Farm, Dee Hills Park, Chester, United Kingdom, CW6 0PG

Corporate Secretary08 May 2006Active
22 Rutland Gate, London, SW7 1BB

Director-Active
The White House, School Lane, Bunbury, Tarporley, United Kingdom, CW6 9NX

Director23 February 1995Active
4 Scarsdale Villas, London, W8 6PR

Director18 May 1995Active
Manley Knoll, Manley, Warrington, WA6 9DX

Director-Active
Parkers Court, Shipgate Street, Off Lower Bridge Street, Chester, England, CH1 1RT

Director03 February 2015Active
Tangier House, Wootton St Lawrence, Basingstoke, RG23 8PH

Director09 October 1998Active
Abbots Manor, Lawford, Manningtree, CO11 2JX

Director-Active
8 Selwyn House, London, SW15 3LR

Director-Active
100 Barbirolli Square, Manchester, M2 3AB

Director16 October 1997Active
The Lime House, Leckhampstead, Buckingham, MK18 5NY

Director07 November 2000Active
Chepstow House, Dee Hills Park, Chester, CH3 5AR

Director02 June 2009Active
Manwood Court, Strand Street, Sandwich, CT13 9HX

Director-Active
Eddisbury Lodge, Delamere, Northwich, CW8 2JD

Director-Active
23 Paultons Square, London, SW3 5AP

Director16 October 1997Active

People with Significant Control

Barlows Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Marsh Parade, Newcastle, England, ST5 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-06Address

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

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Address

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

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.