Brindley
Nantwich
Cheshire
CW5 8HX
Secretary Name | Sir John Kemp Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Brindley Nantwich Cheshire CW5 8HX |
Director Name | Mr John William Marshall Barlow |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Farringdon Street London EC4A 4AB |
Director Name | Mark Henry Denman Barlow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldridge Manor Stockwell Lane Meadle Aylesbury Buckinghamshire HP17 9UH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.1m at £1 | John Kemp Barlow A/c Bt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £817,333 |
Gross Profit | £88,044 |
Net Worth | £1,999,828 |
Cash | £242,406 |
Current Liabilities | £252,528 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
27 September 2022 | Delivered on: 30 September 2022 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Legal mortgage over the freehold property known as holywell and ash house farms and buildings and holywell farmhouse, CW5 8JE and registered under title numbers CH413630, CH516551 and CH411194. (For further details please refer to the instrument). Outstanding |
---|
11 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Appointment of Mr John William Marshall Barlow as a director on 14 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Mark Henry Denman Barlow as a director on 10 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
6 March 2018 | Notification of John Kemp Barlow Bt as a person with significant control on 9 February 2017 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
11 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
24 February 2012 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 24 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
9 October 2008 | Gbp ic 6537400/2061760\22/08/08\gbp sr 4475640@1=4475640\ (1 page) |
9 October 2008 | Gbp ic 6537400/2061760\22/08/08\gbp sr 4475640@1=4475640\ (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Declaration of shares redemption:auditor's report (6 pages) |
9 July 2008 | Declaration of shares redemption:auditor's report (6 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (5 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
10 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
29 July 2002 | Auditor's resignation (1 page) |
29 July 2002 | Auditor's resignation (1 page) |
2 February 2002 | Location of register of members (1 page) |
2 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
2 February 2002 | Location of register of members (1 page) |
2 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
28 November 2001 | Statement of affairs (4 pages) |
28 November 2001 | Ad 28/08/01--------- £ si 3697400@1=3697400 £ ic 2340000/6037400 (2 pages) |
28 November 2001 | Statement of affairs (4 pages) |
28 November 2001 | Ad 28/08/01--------- £ si 3697400@1=3697400 £ ic 2340000/6037400 (2 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
16 August 2001 | Nc inc already adjusted 09/08/01 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Nc inc already adjusted 09/08/01 (2 pages) |
16 August 2001 | Resolutions
|
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 March 1998 | Ad 13/03/98--------- £ si 500000@1=500000 £ ic 2340000/2840000 (2 pages) |
19 March 1998 | Ad 13/03/98--------- £ si 500000@1=500000 £ ic 2340000/2840000 (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 1 minster court mincing lane london EC3R 7ZZ (1 page) |
3 March 1998 | Return made up to 03/02/98; full list of members
|
3 March 1998 | Return made up to 03/02/98; full list of members
|
3 March 1998 | Registered office changed on 03/03/98 from: 1 minster court mincing lane london EC3R 7ZZ (1 page) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 December 1997 | Ad 20/11/97--------- £ si 40000@1=40000 £ ic 2300000/2340000 (2 pages) |
2 December 1997 | Ad 20/11/97--------- £ si 40000@1=40000 £ ic 2300000/2340000 (2 pages) |
8 August 1997 | Ad 30/06/97--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages) |
8 August 1997 | Ad 30/06/97--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages) |
2 May 1997 | Ad 28/04/97--------- £ si 1899998@1=1899998 £ ic 2/1900000 (2 pages) |
2 May 1997 | Ad 28/04/97--------- £ si 1899998@1=1899998 £ ic 2/1900000 (2 pages) |
25 April 1997 | Company name changed rawan LIMITED\certificate issued on 28/04/97 (2 pages) |
25 April 1997 | Company name changed rawan LIMITED\certificate issued on 28/04/97 (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (4 pages) |
6 April 1997 | £ nc 100/3000000 26/03/97 (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | £ nc 100/3000000 26/03/97 (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | New secretary appointed;new director appointed (4 pages) |
6 April 1997 | Director resigned (1 page) |
3 February 1997 | Incorporation (16 pages) |
3 February 1997 | Incorporation (16 pages) |