Company NameBarrowmore Limited
Company StatusActive
Company Number05988028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameDr Neil Vyvyan Fergusson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Green Farm
Barrow
Chester
Cheshire
CH3 7JN
Wales
Director NameMr John Heber Donnison Heath
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address3 Sweetwater Lane
Shamley Green
Guildford
GU5 0UP
Director NameMr Nigel Andrew Eckersley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameMr Andrew Wright Morrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Church Croft
Dodleston
Chester
CH4 9NT
Wales
Secretary NameMr Patrick Mark John Haycock
StatusCurrent
Appointed22 June 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressBarrowmore, Barnhouse Lane
Great Barrow
Chester
Cheshire
CH3 7JA
Wales
Director NameMr John Frederick Charles Arnold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Newton Lane
Chester
CH2 2HJ
Wales
Director NameMiss Yvonne Jeanne Albon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hallfields Road
Tarvin
Chester
CH3 8LL
Wales
Director NameDr Donald Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleRetired Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Rhodfa Cilcain
Mold
Clwyd
CH7 1GR
Wales
Director NamePatrick Robin James Peake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleRetired Bank Manager
Correspondence Address76 Dunnocksfold Road
Alsager
Stoke On Trent
Staffordshire
ST7 2TW
Director NameMr Arthur Geoffrey Harrison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Director NameCllr Richard Terence Short
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Ludwell Close
Westmenster Park
Chester
Cheshire
CH4 7RD
Wales
Secretary NameEric Stanney Lees
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Rushycroft
Mottram
Hyde
Cheshire
SK14 6TD
Director NameMr Brian Spencer Bowden
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales
Director NameMr Simon Edgar Hargreaves Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 07 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Keristal Avenue
Chester
Cheshire
CH3 5XA
Wales
Director NameMrs Anne Mary Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderney Close
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9HU
Wales

Contact

Websitebarrowmore.co.uk
Telephone01829 742570
Telephone regionTarporley

Location

Registered AddressBarrowmore, Barnhouse Lane
Great Barrow
Chester
Cheshire
CH3 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Financials

Year2014
Turnover£1,355,926
Net Worth£5,396,660
Cash£105,727
Current Liabilities£186,392

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 4 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

6 January 2009Delivered on: 7 January 2009
Satisfied on: 10 February 2010
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at the barrowmore estate barrowmore court great barrow chester t/no CH569091 see image for full details.
Fully Satisfied
6 January 2009Delivered on: 7 January 2009
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property forming part of the land at the barrowmore estate, great barrow, chester t/no CH569091 and k/a holmlea, irons lane, great barrow, chester and includes all buildings and erections and all roadways, see image for full details.
Outstanding
9 July 2008Delivered on: 12 July 2008
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property forming part of the land at the barrowmore estate barrowmore court great barrow chester t/no CH569091.
Outstanding
6 January 2009Delivered on: 7 January 2009
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of the land at the barrowmore estate great barrow chester t/no CH569091 and k/a 5 irons lane great barrow chester; all buildings and erections from time to time thereon and all roadways sewers drains pipes wires and cables thereon and all rights of easements advantages and privileges belonging or appertaining to the property.
Part Satisfied

Filing History

16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
16 June 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
12 July 2022Appointment of Mr John Frederick Charles Arnold as a director on 12 July 2022 (2 pages)
27 June 2022Director's details changed for Mr John Heber Donnison Heath on 1 March 2022 (2 pages)
27 June 2022Termination of appointment of Richard Terence Short as a director on 16 March 2022 (1 page)
9 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
15 December 2020Amended group of companies' accounts made up to 31 December 2018 (30 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Anne Mary Davies as a director on 31 October 2019 (1 page)
31 July 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
26 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
27 April 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
31 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
28 April 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
28 April 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
9 November 2015Annual return made up to 3 November 2015 no member list (7 pages)
9 November 2015Termination of appointment of Arthur Geoffrey Harrison as a director on 2 October 2015 (1 page)
9 November 2015Termination of appointment of Arthur Geoffrey Harrison as a director on 2 October 2015 (1 page)
9 November 2015Termination of appointment of Arthur Geoffrey Harrison as a director on 2 October 2015 (1 page)
9 November 2015Termination of appointment of Arthur Geoffrey Harrison as a director on 2 October 2015 (1 page)
9 November 2015Termination of appointment of Arthur Geoffrey Harrison as a director on 2 October 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 no member list (7 pages)
9 November 2015Termination of appointment of Arthur Geoffrey Harrison as a director on 2 October 2015 (1 page)
9 November 2015Annual return made up to 3 November 2015 no member list (7 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
10 November 2014Annual return made up to 3 November 2014 no member list (8 pages)
10 November 2014Annual return made up to 3 November 2014 no member list (8 pages)
10 November 2014Annual return made up to 3 November 2014 no member list (8 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 December 2013Termination of appointment of a director (1 page)
6 December 2013Termination of appointment of a director (1 page)
5 December 2013Termination of appointment of Donald Davies as a director (1 page)
5 December 2013Termination of appointment of Donald Davies as a director (1 page)
5 December 2013Termination of appointment of Donald Davies as a director (1 page)
5 December 2013Termination of appointment of Donald Davies as a director (1 page)
13 November 2013Annual return made up to 3 November 2013 no member list (9 pages)
13 November 2013Annual return made up to 3 November 2013 no member list (9 pages)
13 November 2013Annual return made up to 3 November 2013 no member list (9 pages)
8 August 2013Amended group of companies' accounts made up to 31 December 2012 (32 pages)
8 August 2013Amended group of companies' accounts made up to 31 December 2012 (32 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
4 January 2013Annual return made up to 3 November 2012 no member list (9 pages)
4 January 2013Termination of appointment of Simon Ellis as a director (1 page)
4 January 2013Annual return made up to 3 November 2012 no member list (9 pages)
4 January 2013Termination of appointment of Simon Ellis as a director (1 page)
4 January 2013Annual return made up to 3 November 2012 no member list (9 pages)
5 October 2012Amended group of companies' accounts made up to 31 December 2011 (32 pages)
5 October 2012Amended group of companies' accounts made up to 31 December 2011 (32 pages)
25 July 2012Appointment of Mr Andrew Wright Morrison as a director (2 pages)
25 July 2012Appointment of Mr Andrew Wright Morrison as a director (2 pages)
11 July 2012Termination of appointment of Eric Lees as a secretary (1 page)
11 July 2012Termination of appointment of Eric Lees as a secretary (1 page)
11 July 2012Appointment of Mr Patrick Mark John Haycock as a secretary (1 page)
11 July 2012Appointment of Mr Patrick Mark John Haycock as a secretary (1 page)
26 June 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 April 2012Termination of appointment of Brian Bowden as a director (1 page)
4 April 2012Termination of appointment of Brian Bowden as a director (1 page)
17 November 2011Annual return made up to 3 November 2011 no member list (10 pages)
17 November 2011Annual return made up to 3 November 2011 no member list (10 pages)
17 November 2011Annual return made up to 3 November 2011 no member list (10 pages)
17 November 2011Appointment of Mrs Anne Mary Davies as a director (2 pages)
17 November 2011Appointment of Mrs Anne Mary Davies as a director (2 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
4 November 2010Annual return made up to 3 November 2010 no member list (10 pages)
4 November 2010Annual return made up to 3 November 2010 no member list (10 pages)
4 November 2010Annual return made up to 3 November 2010 no member list (10 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
25 May 2010Termination of appointment of Yvonne Albon as a director (1 page)
25 May 2010Termination of appointment of Yvonne Albon as a director (1 page)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (4 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (4 pages)
12 November 2009Director's details changed for Simon Edgar Hargreaves Ellis on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 3 November 2009 no member list (7 pages)
12 November 2009Director's details changed for Dr Donald Davies on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Councillor Richard Short on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Simon Edgar Hargreaves Ellis on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of Patrick Peake as a director (1 page)
12 November 2009Annual return made up to 3 November 2009 no member list (7 pages)
12 November 2009Director's details changed for Neil Vyvyan Fergusson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Yvonne Jeanne Albon on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Nigel Andrew Eckersley on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of Patrick Peake as a director (1 page)
12 November 2009Director's details changed for Mr Brian Spencer Bowden on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Brian Spencer Bowden on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Donald Davies on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Arthur Geoffrey Harrison on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Neil Vyvyan Fergusson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Heber Donnison Heath on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Nigel Andrew Eckersley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Yvonne Jeanne Albon on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Arthur Geoffrey Harrison on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Councillor Richard Short on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 3 November 2009 no member list (7 pages)
12 November 2009Director's details changed for John Heber Donnison Heath on 12 November 2009 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (30 pages)
9 October 2009Full accounts made up to 31 December 2008 (30 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 November 2008Annual return made up to 03/11/08 (5 pages)
4 November 2008Annual return made up to 03/11/08 (5 pages)
11 September 2008Director appointed nigel andrew eckersley (2 pages)
11 September 2008Director appointed nigel andrew eckersley (2 pages)
10 September 2008Director appointed brian spencer bowden (1 page)
10 September 2008Director appointed brian spencer bowden (1 page)
2 September 2008Full accounts made up to 31 December 2007 (26 pages)
2 September 2008Full accounts made up to 31 December 2007 (26 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
23 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
23 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 November 2007Registered office changed on 09/11/07 from: barrowmore barrowmore enterprise estate barnhouse lane great barrow chester cheshire CH3 7JA (1 page)
9 November 2007Registered office changed on 09/11/07 from: barrowmore barrowmore enterprise estate barnhouse lane great barrow chester cheshire CH3 7JA (1 page)
5 November 2007Annual return made up to 03/11/07 (3 pages)
5 November 2007Annual return made up to 03/11/07 (3 pages)
3 November 2006Incorporation (28 pages)
3 November 2006Incorporation (28 pages)