Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARLOW GROUP LIMITED
Company Information for

BARLOW GROUP LIMITED

GROUND FLOOR, CROMWELL HOUSE, 15 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BT,
Company Registration Number
03563685
Private Limited Company
Active

Company Overview

About Barlow Group Ltd
BARLOW GROUP LIMITED was founded on 1998-05-14 and has its registered office in Winchester. The organisation's status is listed as "Active". Barlow Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARLOW GROUP LIMITED
 
Legal Registered Office
GROUND FLOOR, CROMWELL HOUSE
15 ANDOVER ROAD
WINCHESTER
HAMPSHIRE
SO23 7BT
Other companies in S2
 
Filing Information
Company Number 03563685
Company ID Number 03563685
Date formed 1998-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB533867324  
Last Datalog update: 2023-09-05 18:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLOW GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARLOW GROUP LIMITED
The following companies were found which have the same name as BARLOW GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARLOW GROUP HOLDINGS LIMITED GROUND FLOOR, CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT Active Company formed on the 2006-06-22
BARLOW GROUP PTE. LTD. BENCOOLEN STREET Singapore 189649 Active Company formed on the 2015-07-11
BARLOW GROUP (U.K.) LIMITED FLAT 1 BANK HOUSE 19 MACKINTOSH STREET BROMLEY BR2 9UQ Active Company formed on the 2018-11-01
BARLOW GROUP LLC Georgia Unknown
BARLOW GROUP California Unknown
BARLOW GROUP INCORPORATED New Jersey Unknown
BARLOW GROUP LLC New Jersey Unknown
Barlow Group LLC Connecticut Unknown
BARLOW GROUP LLC Georgia Unknown

Company Officers of BARLOW GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BRADBURY
Company Secretary 2015-05-01
MICHAEL GEORGE BARLOW
Director 2005-04-28
IAN PATRICK CAMPBELL
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER WALES
Director 2006-10-01 2018-03-29
MATHEW WILLIAM FLEMING
Director 2013-01-29 2015-07-21
JOHN MANTON
Company Secretary 2006-07-31 2015-05-01
RICHARD ROSS SCOTT
Director 2006-10-01 2014-12-31
LEE WALKER
Director 2003-06-23 2014-12-31
IAN PATRICK CAMPBELL
Director 2008-07-23 2013-06-03
KATHRYN LUMB
Company Secretary 2005-04-28 2006-07-31
DAVID JOHN LEAH
Company Secretary 2000-06-26 2005-04-28
GERALDINE MARY BRODERICK
Director 2002-02-15 2005-04-28
DAVID JOHN LEAH
Director 2000-01-28 2005-04-28
BRIGITTE HUGGAN
Director 2003-06-23 2004-02-23
GARRY AYLOTT
Director 2003-03-26 2003-08-12
MICHAEL BARLOW
Director 1999-02-26 2003-07-23
TERENCE ALEXANDER CLEMENTS
Director 2000-01-28 2003-07-23
CHRISTOPHER FRANCIS GIRLING
Director 2002-04-24 2003-07-23
JEREMY PAUL ELLIS
Director 2002-02-15 2003-06-26
JENNIFER JANE BARLOW
Director 2000-01-28 2003-03-31
JOHN ROBERT CARTWRIGHT
Company Secretary 1999-02-26 2000-06-26
WENDY MARGARET HALL
Company Secretary 1998-05-14 1999-02-26
WENDY MARGARET HALL
Director 1998-05-14 1999-02-26
CLARE HELENE VICKERS
Director 1998-05-14 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE BARLOW BIRLEY MANUFACTURING HOLDINGS LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
MICHAEL GEORGE BARLOW BARLOW SECURITY LIMITED Director 2005-11-22 CURRENT 1996-05-24 Active
MICHAEL GEORGE BARLOW BARLOW FINANCIAL INTERIORS LIMITED Director 2005-04-28 CURRENT 1985-08-13 Active
MICHAEL GEORGE BARLOW BARLOW JOINERY PRODUCTION LIMITED Director 2005-04-28 CURRENT 1989-09-27 Active - Proposal to Strike off
MICHAEL GEORGE BARLOW BARLOW SUPERMARKET INTERIORS LIMITED Director 2005-04-28 CURRENT 1970-10-15 Active
MICHAEL GEORGE BARLOW BARLOW STORE SOLUTIONS (A) LIMITED Director 2001-01-30 CURRENT 1964-06-17 Active - Proposal to Strike off
MICHAEL GEORGE BARLOW BARLOW METAL FABRICATIONS LIMITED Director 2001-01-30 CURRENT 1989-09-01 Active
MICHAEL GEORGE BARLOW BARLOW CATERING LIMITED Director 2001-01-30 CURRENT 1989-10-04 Active - Proposal to Strike off
MICHAEL GEORGE BARLOW BIRLEY MANUFACTURING LIMITED Director 1999-05-17 CURRENT 1999-03-08 In Administration/Administrative Receiver
MICHAEL GEORGE BARLOW BARLOW SHOPFITTING LIMITED Director 1997-12-12 CURRENT 1997-10-29 Active
MICHAEL GEORGE BARLOW GEORGE BARLOW & SONS LTD. Director 1997-12-12 CURRENT 1997-09-30 Active
IAN PATRICK CAMPBELL BARLOW INTERIORS LTD Director 2018-03-29 CURRENT 2015-07-30 Liquidation
IAN PATRICK CAMPBELL BIRLEY MANUFACTURING LIMITED Director 2018-03-27 CURRENT 1999-03-08 In Administration/Administrative Receiver
IAN PATRICK CAMPBELL MILLPLEDGE LIMITED Director 2016-12-14 CURRENT 1976-05-10 Active
IAN PATRICK CAMPBELL THORNHILL HEAT EXCHANGERS LIMITED Director 2015-10-01 CURRENT 1989-04-11 Active
IAN PATRICK CAMPBELL RIVERDALE GRANGE LIMITED Director 2007-09-05 CURRENT 1995-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Director's details changed for Mr Michael George Barlow on 2023-06-02
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CH01Director's details changed for Mr Michael George Barlow on 2022-10-01
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 1 Keetons Hill Sheffield S2 4NW England
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 2 Rutland Park Sheffield S10 2PD England
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 1 Keetons Hill Sheffield S2 4NW
2020-02-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN
2020-02-14TM02Termination of appointment of Daniel Bradbury on 2020-02-14
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK CAMPBELL
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035636850005
2018-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035636850004
2018-03-29PSC07CESSATION OF NICHOLAS PETER WALES AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER WALES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2044635
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2044635
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2044635
2016-05-31AR0114/05/16 FULL LIST
2016-05-31AR0114/05/16 FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW FLEMING
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW FLEMING
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2044635
2015-05-29AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-26AP03Appointment of Mr Daniel Bradbury as company secretary on 2015-05-01
2015-05-26TM02Termination of appointment of John Manton on 2015-05-01
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035636850005
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035636850004
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE WALKER
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2044635
2014-06-05AR0114/05/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2013-05-31AR0114/05/13 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED MR MATHEW WILLIAM FLEMING
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0114/05/12 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0114/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WALKER / 14/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BARLOW / 14/05/2011
2011-03-07SH1907/03/11 STATEMENT OF CAPITAL GBP 2044635.00
2011-03-07CAP-SSSOLVENCY STATEMENT DATED 03/03/11
2011-03-07SH20STATEMENT BY DIRECTORS
2011-03-07RES06REDUCE ISSUED CAPITAL 03/03/2011
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0114/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARLOW / 14/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER WALES / 14/05/2010
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 136 LONDON ROAD SHEFFIELD S2 4NX
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARLOW / 29/05/2009
2009-02-19AUDAUDITOR'S RESIGNATION
2009-02-12AUDAUDITOR'S RESIGNATION
2008-07-23288aDIRECTOR APPOINTED MR IAN PATRICK CAMPBELL
2008-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288aNEW SECRETARY APPOINTED
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2003-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-26288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BARLOW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARLOW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2015-01-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
SECURITY OVER CASH DEPOSIT 2006-07-05 Satisfied HSBC BANK PLC
DEBENTURE 2005-03-07 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK DEBTS 2004-11-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARLOW GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BARLOW GROUP LIMITED

BARLOW GROUP LIMITED has registered 1 patents

GB2359614 ,

Domain Names
We do not have the domain name information for BARLOW GROUP LIMITED
Trademarks
We have not found any records of BARLOW GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE KEETONS MANAGEMENT SERVICES LIMITED 2008-11-22 Outstanding
LEGAL CHARGE KEETONS MANAGEMENT SERVICES LIMITED 2012-01-26 Outstanding
DEBENTURE 00128346 LTD 2007-02-23 Outstanding

We have found 3 mortgage charges which are owed to BARLOW GROUP LIMITED

Income
Government Income

Government spend with BARLOW GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-03-18 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARLOW GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BARLOW GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0185416000Mounted piezoelectric crystals

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLOW GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARLOW GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.