About

Registered Number: 04197416
Date of Incorporation: 10/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Parkers Court Shipgate Street, Off Bridge Street, Chester, CH1 1RT,

 

Established in 2001, Barlows Ltd has its registered office in Chester, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILDES, Jason 02 June 2009 03 August 2016 1
OWEN, Michael Barry 17 November 2010 03 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BARLOWS SECRETARIAL SERVICES LIMITED 02 April 2010 18 June 2019 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 05 August 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 17 April 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 21 December 2016
AA01 - Change of accounting reference date 09 November 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 13 April 2016
CH04 - Change of particulars for corporate secretary 12 April 2016
AA - Annual Accounts 08 April 2016
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 16 April 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 29 April 2010
AP04 - Appointment of corporate secretary 24 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 19 November 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
169 - Return by a company purchasing its own shares 26 June 2009
169 - Return by a company purchasing its own shares 26 June 2009
363a - Annual Return 19 June 2009
RESOLUTIONS - N/A 02 June 2009
RESOLUTIONS - N/A 22 May 2009
MAR - Memorandum and Articles - used in re-registration 22 May 2009
53 - Application by a public company for re-registration as a private company 22 May 2009
CERT10 - Re-registration of a company from public to private 22 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363s - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
123 - Notice of increase in nominal capital 29 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 01 June 2002
225 - Change of Accounting Reference Date 15 February 2002
CERTNM - Change of name certificate 13 November 2001
287 - Change in situation or address of Registered Office 16 October 2001
225 - Change of Accounting Reference Date 12 September 2001
395 - Particulars of a mortgage or charge 03 September 2001
MEM/ARTS - N/A 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
395 - Particulars of a mortgage or charge 24 May 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 18 May 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Insurance assignment (of keyman life policies) 29 August 2001 Fully Satisfied

N/A

Composite guarantee and debenture 21 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.