Rossett
Wrexham
LL12 0AY
Wales
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Rossett Business Village Rossett Wrexham LL12 0AY Wales |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2015) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Website | barlowsltd.co.uk |
---|
Registered Address | Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stretton |
Ward | Farndon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 4 days from now) |
2 September 2019 | Delivered on: 11 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Part of mere house offices, basement, ground and first floor, dee hills park, chester, CH3 5AR. Outstanding |
---|---|
27 August 2019 | Delivered on: 29 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 27 November 2015 Persons entitled: Pennine Trading Limited Classification: A registered charge Particulars: 1) dee hill court lying to the south of boughton, chester (tn: CH291794). 2) chepstow house, dee hills park, chester, CH3 5AR (tn: CH310733). 3) cholmondley house, dee hills park, chester, CH3 5AR (tn: CH321474). Outstanding |
1 September 2015 | Delivered on: 7 September 2015 Persons entitled: Pennine Trading Limited Classification: A registered charge Particulars: Leasehold land k/a mere house, dee hills park, chester, CH3 5AR registered with title number CH311989. Outstanding |
1 September 2015 | Delivered on: 7 September 2015 Persons entitled: Pennine Trading Limited Classification: A registered charge Particulars: Leasehold property k/a old government house and registered with title number CH313995. Outstanding |
6 June 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
28 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
11 September 2019 | Registration of charge 058016550005, created on 2 September 2019 (39 pages) |
29 August 2019 | Registration of charge 058016550004, created on 27 August 2019 (60 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 September 2015 (1 page) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 June 2017 | Notification of Kenneth Roscoe as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY on 24 May 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
27 November 2015 | Registration of charge 058016550003, created on 20 November 2015 (17 pages) |
27 November 2015 | Registration of charge 058016550003, created on 20 November 2015 (17 pages) |
18 September 2015 | Termination of appointment of Richard Fildes as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Kenneth James Roscoe as a director on 1 September 2015 (3 pages) |
18 September 2015 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to 1a Rossett Business Village Rossett Wrexham LL12 0AY on 18 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Richard Fildes as a director on 1 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to 1a Rossett Business Village Rossett Wrexham LL12 0AY on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Kenneth James Roscoe as a director on 1 September 2015 (3 pages) |
7 September 2015 | Registration of charge 058016550001, created on 1 September 2015 (25 pages) |
7 September 2015 | Registration of charge 058016550002, created on 1 September 2015 (16 pages) |
7 September 2015 | Registration of charge 058016550002, created on 1 September 2015 (16 pages) |
7 September 2015 | Registration of charge 058016550001, created on 1 September 2015 (25 pages) |
28 August 2015 | Statement of company's objects (2 pages) |
28 August 2015 | Memorandum and Articles of Association (3 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Memorandum and Articles of Association (3 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
28 August 2015 | Statement of company's objects (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed barlows ogh LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Company name changed barlows ogh LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Company name changed rufus estates (sealand) LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Company name changed rufus estates (sealand) LIMITED\certificate issued on 07/07/14
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 2 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 2 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Richard Fildes on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Richard Fildes on 2 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Richard Fildes on 2 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
4 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
4 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 July 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
26 July 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
22 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (13 pages) |
2 May 2006 | Incorporation (13 pages) |