Company NameJ.W.Barrow
DirectorsDiana Alice Barrow and Robert William Barrow
Company StatusActive
Company Number00480611
CategoryPrivate Unlimited Company
Incorporation Date4 April 1950(74 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diana Alice Barrow
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft Southbank
Gt Budworth
Northwich
Cheshire
CW9 6HG
Director NameMr Robert William Barrow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Freshfields
Comberbach
Northwich
Cheshire
CW9 6QE
Secretary NameMr Robert William Barrow
StatusCurrent
Appointed11 January 2020(69 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressGriffiths Road
Lostock Gralam
Northwich
Cheshire
CW9 7NU
Director NameMr Paul James Barrow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration28 years (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft Southbank
Gt Budworth
Northwich
Cheshire
CW9 6HG
Secretary NameMr Paul James Barrow
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration28 years (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft Southbank
Gt Budworth
Northwich
Cheshire
CW9 6HG
Director NameJanette Barrow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(64 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashby Place Flookersbrook
Chester
CH2 3AG
Wales

Contact

Websitetankerrental.co.uk
Telephone01606 331222
Telephone regionNorthwich

Location

Registered AddressGriffiths Road
Lostock Gralam
Northwich
Cheshire
CW9 7NU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1J.w. Barrow Tanker Specialists LTD
88.33%
Ordinary B
700 at £1J.w. Barrow Tanker Specialists LTD
11.67%
Ordinary A

Financials

Year2014
Net Worth£1,300,980
Cash£311,673
Current Liabilities£231,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

17 June 2004Delivered on: 22 June 2004
Satisfied on: 27 March 2007
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattel or other equipment together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereof listed in the schedule to the mortgage. See the mortgage charge document for full details.
Fully Satisfied
27 May 1971Delivered on: 9 June 1971
Satisfied on: 13 March 1996
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fern lea, 15 griffiths rd, lostock, graham, nr northwich, cheshire.
Fully Satisfied

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
12 June 2020Notification of Jwb Estate Services Limited as a person with significant control on 2 June 2016 (2 pages)
12 June 2020Cessation of J W Barrow Tanker Specialists Ltd as a person with significant control on 15 June 2019 (1 page)
9 June 2020Appointment of Mr Robert William Barrow as a secretary on 11 January 2020 (2 pages)
9 June 2020Termination of appointment of Paul James Barrow as a secretary on 11 January 2020 (1 page)
9 June 2020Termination of appointment of Paul James Barrow as a director on 11 January 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Termination of appointment of Janette Barrow as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Janette Barrow as a director on 29 July 2016 (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,000
(8 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,000
(8 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(8 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(8 pages)
6 January 2016Appointment of Janette Barrow as a director on 12 December 2014 (2 pages)
6 January 2016Appointment of Janette Barrow as a director on 12 December 2014 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(7 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6,000
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,000
(7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,000
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2010Director's details changed for Mrs Diana Alice Barrow on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Mrs Diana Alice Barrow on 29 December 2010 (2 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
28 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
23 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Return made up to 29/12/06; full list of members (3 pages)
5 January 2007Return made up to 29/12/06; full list of members (3 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (9 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (9 pages)
1 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Declaration of mortgage charge released/ceased (1 page)
19 August 2005Declaration of mortgage charge released/ceased (1 page)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 29/12/04; full list of members (7 pages)
10 February 2005Return made up to 29/12/04; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 29/12/01; full list of members (7 pages)
8 February 2002Return made up to 29/12/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Return made up to 29/12/00; full list of members (7 pages)
2 February 2001Return made up to 29/12/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 29/12/96; full list of members (6 pages)
6 February 1997Return made up to 29/12/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Return made up to 29/12/95; no change of members (4 pages)
5 February 1996Return made up to 29/12/95; no change of members (4 pages)
29 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
29 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)