Gt Budworth
Northwich
Cheshire
CW9 6HG
Director Name | Mr Robert William Barrow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Freshfields Comberbach Northwich Cheshire CW9 6QE |
Secretary Name | Mr Robert William Barrow |
---|---|
Status | Current |
Appointed | 11 January 2020(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU |
Director Name | Mr Paul James Barrow |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Southbank Gt Budworth Northwich Cheshire CW9 6HG |
Secretary Name | Mr Paul James Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 11 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Southbank Gt Budworth Northwich Cheshire CW9 6HG |
Director Name | Janette Barrow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashby Place Flookersbrook Chester CH2 3AG Wales |
Website | tankerrental.co.uk |
---|---|
Telephone | 01606 331222 |
Telephone region | Northwich |
Registered Address | Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | J.w. Barrow Tanker Specialists LTD 88.33% Ordinary B |
---|---|
700 at £1 | J.w. Barrow Tanker Specialists LTD 11.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,300,980 |
Cash | £311,673 |
Current Liabilities | £231,372 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
17 June 2004 | Delivered 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 1971 | Delivered 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 |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
12 June 2020 | Notification of Jwb Estate Services Limited as a person with significant control on 2 June 2016 (2 pages) |
12 June 2020 | Cessation of J W Barrow Tanker Specialists Ltd as a person with significant control on 15 June 2019 (1 page) |
9 June 2020 | Appointment of Mr Robert William Barrow as a secretary on 11 January 2020 (2 pages) |
9 June 2020 | Termination of appointment of Paul James Barrow as a secretary on 11 January 2020 (1 page) |
9 June 2020 | Termination of appointment of Paul James Barrow as a director on 11 January 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Termination of appointment of Janette Barrow as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Janette Barrow as a director on 29 July 2016 (1 page) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Appointment of Janette Barrow as a director on 12 December 2014 (2 pages) |
6 January 2016 | Appointment of Janette Barrow as a director on 12 December 2014 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2010 | Director's details changed for Mrs Diana Alice Barrow on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mrs Diana Alice Barrow on 29 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members
|
1 March 2006 | Return made up to 29/12/05; full list of members
|
19 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members
|
20 January 2000 | Return made up to 29/12/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members
|
26 January 1999 | Return made up to 29/12/98; no change of members
|
22 January 1998 | Return made up to 29/12/97; no change of members
|
22 January 1998 | Return made up to 29/12/97; no change of members
|
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
29 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |