Company NameBarloworld Industrial Distribution Limited
Company StatusDissolved
Company Number00766331
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)
Dissolution Date7 October 2015 (8 years, 6 months ago)
Previous NamesThos. Barlow (Holdings) Limited and Barlow Materials Handling International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Charles Bannister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(42 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 07 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Eugene Luke Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(44 years, 3 months after company formation)
Appointment Duration8 years (closed 07 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusClosed
Appointed05 November 2007(44 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 07 October 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameAlan John Glock
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 Helena Road
Southsea
Hampshire
PO4 9RH
Director NameMr Richard Robert McGregor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressGarth Cottage Ascot Road
Holyport
Maidenhead
Berkshire
SL6 2HY
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 66-67 Rose Square
London
SW3 6RS
Director NameClive Sinclair Innocent
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGreen Gates
Little Marlow
Buckinghamshire
SL7 3RZ
Director NameJames Keith Hay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 London Road
Twyford
Berkshire
RG10 9HA
Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Director NameFrancois Felix Desmedt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressHondsbergen 11
3080 Tervuren
Belgium
Director NamePhilip Anthony Carruthers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marymead 12 Beverley Gardens
Wargrave
Reading
Berkshire
RG10 8ED
Director NameStephen Wilson Bowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleDirector & Secretary
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameKenneth Brown
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address8817 Rosslare Villas Court
Charlotte
North Carloina
28226
Secretary NameStephen Wilson Bowman
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameMartin Weakley Lewis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Fairway Ridge
Lake Wylie
South Carolina
29710
Director NameJohn Hoole Borrows
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(34 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressGrindle Cottage
Hinton In The Hedges
Brackley
Northamptonshire
NN13 5NF
Secretary NameJohn Hoole Borrows
NationalityBritish
StatusResigned
Appointed20 January 1998(34 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressGrindle Cottage
Hinton In The Hedges
Brackley
Northamptonshire
NN13 5NF
Director NameRobert Edward Russell
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(35 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address143 Chadmore Drive
Charlotte
North Carolina
28270
Director NameMr Alan James Knight
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Carter Walk
Penn
Buckinghamshire
HP10 8ER
Director NameBrandon Peter Diamond
Date of BirthApril 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed27 October 2003(40 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address8928 Elrose Place
Charlotte
Nc 28210
United States
Director NameMr Peter John Blackbeard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(41 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AD
Director NameGrahame Derek Cilliers
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2005(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2007)
RoleManaging Director
Correspondence Address5 Harcourt Close
Henley On Thames
Oxfordshire
RG9 1UZ
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusResigned
Appointed01 June 2006(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Secretary NameMr Eugene Luke Smith
NationalityBritish
StatusResigned
Appointed28 September 2007(44 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NameMr Alje Rengenier Knol
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed23 September 2008(45 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressGround Floor Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AD
Director NameMr Alwyn Petrus Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2008(45 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address9538 Sardis Glen Drive
Matthews
North Carolina
28105
Director NameMr Robert Satchwell Tennant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(45 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2013)
RoleCio
Country of ResidenceUnited States
Correspondence AddressGround Floor Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AD
Director NameMr Geoffrey Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(45 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Knowle Croft
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2GY
Director NameGodfried Johannes Heydenrych
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2008(45 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2013)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence AddressGround Floor Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AD
Director NameIsadore Marius Payne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(45 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ray Mill Road East
Maidenhead
Berkshire
SL6 8SW
Director NameMr Philip John Bastow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollies Farm Close
Stanton-By-Bridge
Derby
DE73 7GD
Director NameMr John Wolseley Van Wyk
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2010(47 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AD

Contact

Websitewww.barloworld.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Barloworld PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Liquidators' statement of receipts and payments to 24 June 2015 (11 pages)
7 July 2015Liquidators statement of receipts and payments to 24 June 2015 (11 pages)
7 July 2015Liquidators' statement of receipts and payments to 24 June 2015 (11 pages)
7 July 2015Return of final meeting in a members' voluntary winding up (11 pages)
7 July 2015Return of final meeting in a members' voluntary winding up (11 pages)
1 December 2014Registered office address changed from Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to 55 Baker Street London W1U 7EU on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to 55 Baker Street London W1U 7EU on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to 55 Baker Street London W1U 7EU on 1 December 2014 (2 pages)
28 November 2014Declaration of solvency (3 pages)
28 November 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
28 November 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Declaration of solvency (3 pages)
28 November 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
28 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-13
(1 page)
24 February 2014Full accounts made up to 30 September 2013 (22 pages)
24 February 2014Full accounts made up to 30 September 2013 (22 pages)
4 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 100
(4 pages)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2013Solvency statement dated 12/09/13 (1 page)
19 September 2013Statement by directors (2 pages)
19 September 2013Solvency statement dated 12/09/13 (1 page)
19 September 2013Statement by directors (2 pages)
19 September 2013Statement of capital on 19 September 2013
  • GBP 100
(4 pages)
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2013Termination of appointment of Alje Knol as a director (1 page)
3 September 2013Termination of appointment of John Van Wyk as a director (1 page)
3 September 2013Termination of appointment of Alje Knol as a director (1 page)
3 September 2013Termination of appointment of Peter Blackbeard as a director (1 page)
3 September 2013Termination of appointment of Robert Tennant as a director (1 page)
3 September 2013Termination of appointment of Godfried Heydenrych as a director (1 page)
3 September 2013Termination of appointment of Robert Tennant as a director (1 page)
3 September 2013Termination of appointment of Peter Blackbeard as a director (1 page)
3 September 2013Termination of appointment of Godfried Heydenrych as a director (1 page)
3 September 2013Termination of appointment of John Van Wyk as a director (1 page)
30 May 2013Full accounts made up to 30 September 2012 (22 pages)
30 May 2013Full accounts made up to 30 September 2012 (22 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Mr Robert Satchwell Tennant on 1 January 2013 (2 pages)
8 January 2013Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom (1 page)
8 January 2013Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom (1 page)
8 January 2013Director's details changed for Mr Robert Satchwell Tennant on 1 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Robert Satchwell Tennant on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Andrew Charles Bannister on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Alje Rengenier Knol on 1 January 2013 (2 pages)
7 January 2013Secretary's details changed for Ms Patricia Frances Emery on 1 January 2013 (1 page)
7 January 2013Director's details changed for Mr Alje Rengenier Knol on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr John Wolseley Van Wyk on 1 January 2013 (2 pages)
7 January 2013Secretary's details changed for Ms Patricia Frances Emery on 1 January 2013 (1 page)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Director's details changed for Mr Eugene Luke Smith on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Eugene Luke Smith on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Peter John Blackbeard on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Eugene Luke Smith on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Andrew Charles Bannister on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Alje Rengenier Knol on 1 January 2013 (2 pages)
7 January 2013Secretary's details changed for Ms Patricia Frances Emery on 1 January 2013 (1 page)
7 January 2013Director's details changed for Godfried Johannes Heydenrych on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr John Wolseley Van Wyk on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Godfried Johannes Heydenrych on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Peter John Blackbeard on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Godfried Johannes Heydenrych on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr John Wolseley Van Wyk on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Andrew Charles Bannister on 1 January 2013 (2 pages)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Director's details changed for Peter John Blackbeard on 1 January 2013 (2 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Registered office address changed from Maidenhead Office Park Westacott Way Littlewick Green Maidenhead Berkshire SL6 3QN on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Maidenhead Office Park Westacott Way Littlewick Green Maidenhead Berkshire SL6 3QN on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Philip Bastow as a director (1 page)
3 October 2012Termination of appointment of Philip Bastow as a director (1 page)
3 October 2012Registered office address changed from Maidenhead Office Park Westacott Way Littlewick Green Maidenhead Berkshire SL6 3QN on 3 October 2012 (1 page)
14 September 2012Director's details changed for Mr Philip John Bastow on 1 February 2012 (2 pages)
14 September 2012Director's details changed for Mr Philip John Bastow on 1 February 2012 (2 pages)
14 September 2012Director's details changed for Mr Philip John Bastow on 1 February 2012 (2 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2012Termination of appointment of Alwyn Smith as a director (1 page)
15 May 2012Termination of appointment of Alwyn Smith as a director (1 page)
8 March 2012Full accounts made up to 30 September 2011 (24 pages)
8 March 2012Full accounts made up to 30 September 2011 (24 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (13 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (13 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (13 pages)
7 June 2011Termination of appointment of Isadore Payne as a director (1 page)
7 June 2011Termination of appointment of Isadore Payne as a director (1 page)
1 April 2011Full accounts made up to 30 September 2010 (24 pages)
1 April 2011Full accounts made up to 30 September 2010 (24 pages)
21 February 2011Statement by directors (4 pages)
21 February 2011Solvency statement dated 10/02/11 (4 pages)
21 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 February 2011Statement by directors (4 pages)
21 February 2011Solvency statement dated 10/02/11 (4 pages)
21 February 2011Statement of capital on 21 February 2011
  • GBP 687,051
(4 pages)
21 February 2011Statement of capital on 21 February 2011
  • GBP 687,051
(4 pages)
21 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
5 January 2011Director's details changed for Mr Alje Rengenier Knol on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Godfried Johannes Heydenrych on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Alwyn Petrus Smith on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Alje Rengenier Knol on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
5 January 2011Director's details changed for Mr Robert Satchwell Tennant on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Robert Satchwell Tennant on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Godfried Johannes Heydenrych on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Alwyn Petrus Smith on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Godfried Johannes Heydenrych on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Robert Satchwell Tennant on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Alje Rengenier Knol on 1 October 2010 (2 pages)
5 January 2011Director's details changed for Mr Alwyn Petrus Smith on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 22,180,000
(4 pages)
8 October 2010Statement by directors (5 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 22,180,000
(4 pages)
8 October 2010Solvency statement dated 28/09/10 (5 pages)
8 October 2010Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 28/09/2010
(2 pages)
8 October 2010Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 28/09/2010
(2 pages)
8 October 2010Statement of capital on 8 October 2010
  • GBP 22,180,000
(4 pages)
8 October 2010Statement by directors (5 pages)
8 October 2010Solvency statement dated 28/09/10 (5 pages)
23 September 2010Appointment of Mr John Wolseley Van Wyk as a director (2 pages)
23 September 2010Appointment of Mr John Wolseley Van Wyk as a director (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register inspection address has been changed (1 page)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 June 2010Full accounts made up to 30 September 2009 (21 pages)
28 June 2010Full accounts made up to 30 September 2009 (21 pages)
1 March 2010Termination of appointment of Geoffrey Tucker as a director (1 page)
1 March 2010Termination of appointment of Geoffrey Tucker as a director (1 page)
20 February 2010Appointment of Mr Philip John Bastow as a director (2 pages)
20 February 2010Appointment of Mr Philip John Bastow as a director (2 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (28 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (28 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (28 pages)
2 July 2009Full accounts made up to 30 September 2008 (16 pages)
2 July 2009Full accounts made up to 30 September 2008 (16 pages)
15 January 2009Return made up to 02/01/09; full list of members (6 pages)
15 January 2009Return made up to 02/01/09; full list of members (6 pages)
31 October 2008Director appointed godfried johannes heydenrych (1 page)
31 October 2008Director appointed godfried johannes heydenrych (1 page)
30 October 2008Director appointed isadore marius payne (1 page)
30 October 2008Director appointed isadore marius payne (1 page)
8 October 2008Director appointed mr geoffrey harold tucker (1 page)
8 October 2008Director appointed mr geoffrey harold tucker (1 page)
7 October 2008Director appointed mr robert satchwell tennant (1 page)
7 October 2008Director appointed mr alje rengenier knol (1 page)
7 October 2008Director appointed mr alwyn petrus smith (1 page)
7 October 2008Director appointed mr alwyn petrus smith (1 page)
7 October 2008Director appointed mr robert satchwell tennant (1 page)
7 October 2008Director appointed mr alje rengenier knol (1 page)
15 May 2008Full accounts made up to 30 September 2007 (12 pages)
15 May 2008Full accounts made up to 30 September 2007 (12 pages)
1 February 2008Ad 22/10/07--------- £ si 35000@1=35000 (1 page)
1 February 2008Ad 22/10/07--------- £ si 35000@1=35000 (1 page)
1 February 2008Ad 03/12/07--------- £ si 20000@1=20000 (1 page)
1 February 2008Ad 03/12/07--------- £ si 20000@1=20000 (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New secretary appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
13 March 2007Full accounts made up to 30 September 2006 (12 pages)
13 March 2007Full accounts made up to 30 September 2006 (12 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
27 July 2006Full accounts made up to 30 September 2005 (11 pages)
27 July 2006Full accounts made up to 30 September 2005 (11 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Return made up to 02/01/06; full list of members (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Return made up to 02/01/06; full list of members (3 pages)
20 June 2005Full accounts made up to 30 September 2004 (11 pages)
20 June 2005Full accounts made up to 30 September 2004 (11 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
28 January 2005Return made up to 02/01/05; full list of members (8 pages)
28 January 2005Return made up to 02/01/05; full list of members (8 pages)
11 May 2004Full accounts made up to 30 September 2003 (11 pages)
11 May 2004Full accounts made up to 30 September 2003 (11 pages)
16 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
6 April 2003Full accounts made up to 30 September 2002 (11 pages)
6 April 2003Full accounts made up to 30 September 2002 (11 pages)
31 January 2003Return made up to 02/01/03; full list of members (8 pages)
31 January 2003Return made up to 02/01/03; full list of members (8 pages)
25 February 2002Full accounts made up to 30 September 2001 (12 pages)
25 February 2002Full accounts made up to 30 September 2001 (12 pages)
22 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Nc inc already adjusted 26/07/01 (1 page)
16 August 2001Ad 26/07/01--------- £ si 20000000@1=20000000 £ ic 2125000/22125000 (2 pages)
16 August 2001Nc inc already adjusted 26/07/01 (1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2001Ad 26/07/01--------- £ si 20000000@1=20000000 £ ic 2125000/22125000 (2 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001Return made up to 02/01/01; full list of members (7 pages)
1 February 2001Return made up to 02/01/01; full list of members (7 pages)
21 December 2000Company name changed barlow materials handling intern ational LIMITED\certificate issued on 22/12/00 (3 pages)
21 December 2000Company name changed barlow materials handling intern ational LIMITED\certificate issued on 22/12/00 (3 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
21 September 2000Full accounts made up to 25 September 1999 (11 pages)
21 September 2000Full accounts made up to 25 September 1999 (11 pages)
27 July 2000Delivery ext'd 3 mth 25/09/99 (1 page)
27 July 2000Delivery ext'd 3 mth 25/09/99 (1 page)
24 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
12 April 1999Full accounts made up to 26 September 1998 (12 pages)
12 April 1999Full accounts made up to 26 September 1998 (12 pages)
17 February 1999New director appointed (3 pages)
17 February 1999New director appointed (3 pages)
29 January 1999Return made up to 02/01/99; no change of members (6 pages)
29 January 1999Return made up to 02/01/99; no change of members (6 pages)
3 February 1998Full accounts made up to 27 September 1997 (22 pages)
3 February 1998Full accounts made up to 27 September 1997 (22 pages)
2 February 1998Registered office changed on 02/02/98 from: 16 stratford place london W1N 9AF (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 16 stratford place london W1N 9AF (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Secretary resigned;director resigned (1 page)
30 January 1998Return made up to 02/01/98; full list of members (8 pages)
30 January 1998Return made up to 02/01/98; full list of members (8 pages)
30 September 1997Company name changed thos. Barlow (holdings) LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed thos. Barlow (holdings) LIMITED\certificate issued on 01/10/97 (2 pages)
24 January 1997Return made up to 02/01/97; full list of members (8 pages)
24 January 1997Return made up to 02/01/97; full list of members (8 pages)
16 January 1997Full accounts made up to 28 September 1996 (11 pages)
16 January 1997Full accounts made up to 28 September 1996 (11 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1995Full accounts made up to 30 September 1995 (14 pages)
15 December 1995Full accounts made up to 30 September 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)