About

Registered Number: 02327151
Date of Incorporation: 09/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Brookdene, Stockton Road, Thirsk, North Yorkshire, YO7 2LT

 

Barlow Wilson Ltd was registered on 09 December 1988 with its registered office in Thirsk in North Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Barker, Edward Michael, Bumpdale Limited, Wilson, Stephen Richard at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Edward Michael 11 January 1997 - 1
BUMPDALE LIMITED 11 January 1997 - 1
WILSON, Stephen Richard N/A 12 November 1996 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 December 2009
CH02 - Change of particulars for corporate director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 30 November 2006
353 - Register of members 30 November 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 14 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 16 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 27 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 11 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2002
AA - Annual Accounts 01 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 02 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
363s - Annual Return 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 January 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 09 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1999
AA - Annual Accounts 08 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
AA - Annual Accounts 02 February 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 02 December 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 14 November 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 30 November 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 30 July 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 12 December 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1989
288 - N/A 16 December 1988
NEWINC - New incorporation documents 09 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.