Company NameBarlow Estates Limited
DirectorsJohn Kemp Barlow and John William Marshall Barlow
Company StatusActive
Company Number03311492
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Previous NameRawan Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameSir John Kemp Barlow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Brindley
Nantwich
Cheshire
CW5 8HX
Secretary NameSir John Kemp Barlow
NationalityBritish
StatusCurrent
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Brindley
Nantwich
Cheshire
CW5 8HX
Director NameMr John William Marshall Barlow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Farringdon Street
London
EC4A 4AB
Director NameMark Henry Denman Barlow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldridge Manor Stockwell Lane
Meadle
Aylesbury
Buckinghamshire
HP17 9UH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £1John Kemp Barlow A/c Bt
100.00%
Ordinary

Financials

Year2014
Turnover£817,333
Gross Profit£88,044
Net Worth£1,999,828
Cash£242,406
Current Liabilities£252,528

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

27 September 2022Delivered 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

Filing History

11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Appointment of Mr John William Marshall Barlow as a director on 14 May 2018 (2 pages)
21 May 2018Termination of appointment of Mark Henry Denman Barlow as a director on 10 May 2018 (1 page)
7 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
6 March 2018Notification of John Kemp Barlow Bt as a person with significant control on 9 February 2017 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,061,760
(6 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,061,760
(6 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,061,760
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,061,760
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,061,760
(6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,061,760
(6 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,061,760
(6 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,061,760
(6 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
11 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
24 February 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 24 February 2012 (2 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 November 2008Full accounts made up to 31 March 2008 (17 pages)
18 November 2008Full accounts made up to 31 March 2008 (17 pages)
9 October 2008Gbp ic 6537400/2061760\22/08/08\gbp sr 4475640@1=4475640\ (1 page)
9 October 2008Gbp ic 6537400/2061760\22/08/08\gbp sr 4475640@1=4475640\ (1 page)
9 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2008Declaration of shares redemption:auditor's report (6 pages)
9 July 2008Declaration of shares redemption:auditor's report (6 pages)
5 March 2008Return made up to 03/02/08; full list of members (3 pages)
5 March 2008Return made up to 03/02/08; full list of members (3 pages)
5 September 2007Full accounts made up to 31 March 2007 (15 pages)
5 September 2007Full accounts made up to 31 March 2007 (15 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
10 January 2007Full accounts made up to 31 March 2006 (15 pages)
10 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 February 2006Full accounts made up to 31 March 2005 (14 pages)
24 February 2006Full accounts made up to 31 March 2005 (14 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
9 March 2005Return made up to 03/02/05; full list of members (5 pages)
9 March 2005Return made up to 03/02/05; full list of members (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
29 March 2004Return made up to 03/02/04; full list of members (5 pages)
29 March 2004Return made up to 03/02/04; full list of members (5 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Return made up to 03/02/03; full list of members (5 pages)
10 March 2003Return made up to 03/02/03; full list of members (5 pages)
26 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 August 2002Registered office changed on 14/08/02 from: 68 high street tarporley cheshire CW6 0AT (1 page)
14 August 2002Registered office changed on 14/08/02 from: 68 high street tarporley cheshire CW6 0AT (1 page)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
2 February 2002Location of register of members (1 page)
2 February 2002Return made up to 03/02/02; full list of members (5 pages)
2 February 2002Location of register of members (1 page)
2 February 2002Return made up to 03/02/02; full list of members (5 pages)
28 November 2001Statement of affairs (4 pages)
28 November 2001Ad 28/08/01--------- £ si 3697400@1=3697400 £ ic 2340000/6037400 (2 pages)
28 November 2001Statement of affairs (4 pages)
28 November 2001Ad 28/08/01--------- £ si 3697400@1=3697400 £ ic 2340000/6037400 (2 pages)
6 September 2001Resolutions
  • RES13 ‐ Re acquisition 28/08/01
(1 page)
6 September 2001Resolutions
  • RES13 ‐ Re acquisition 28/08/01
(1 page)
16 August 2001Nc inc already adjusted 09/08/01 (2 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Nc inc already adjusted 09/08/01 (2 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 03/02/01; full list of members (6 pages)
8 March 2001Return made up to 03/02/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 2000Return made up to 03/02/00; full list of members (6 pages)
9 February 2000Return made up to 03/02/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
10 February 1999Return made up to 03/02/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 March 1998Ad 13/03/98--------- £ si 500000@1=500000 £ ic 2340000/2840000 (2 pages)
19 March 1998Ad 13/03/98--------- £ si 500000@1=500000 £ ic 2340000/2840000 (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 1 minster court mincing lane london EC3R 7ZZ (1 page)
3 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Registered office changed on 03/03/98 from: 1 minster court mincing lane london EC3R 7ZZ (1 page)
2 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 December 1997Ad 20/11/97--------- £ si 40000@1=40000 £ ic 2300000/2340000 (2 pages)
2 December 1997Ad 20/11/97--------- £ si 40000@1=40000 £ ic 2300000/2340000 (2 pages)
8 August 1997Ad 30/06/97--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages)
8 August 1997Ad 30/06/97--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages)
2 May 1997Ad 28/04/97--------- £ si 1899998@1=1899998 £ ic 2/1900000 (2 pages)
2 May 1997Ad 28/04/97--------- £ si 1899998@1=1899998 £ ic 2/1900000 (2 pages)
25 April 1997Company name changed rawan LIMITED\certificate issued on 28/04/97 (2 pages)
25 April 1997Company name changed rawan LIMITED\certificate issued on 28/04/97 (2 pages)
6 April 1997New secretary appointed;new director appointed (4 pages)
6 April 1997£ nc 100/3000000 26/03/97 (1 page)
6 April 1997Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997£ nc 100/3000000 26/03/97 (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997New secretary appointed;new director appointed (4 pages)
6 April 1997Director resigned (1 page)
3 February 1997Incorporation (16 pages)
3 February 1997Incorporation (16 pages)