Company NameBarlow Catering Limited
Company StatusDissolved
Company Number02429151
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(11 years, 4 months after company formation)
Appointment Duration19 years (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Smith Terrace
London
SW3 4DH
Secretary NameMr Daniel Bradbury
StatusClosed
Appointed01 November 2017(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1998)
RoleDirector Of Companies
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NameMr Phillip Hughes
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleSales Director
Correspondence Address1 The Meadway
Shoreham By Sea
West Sussex
BN43 5RN
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration12 years, 6 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameBrian Patrick Connelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1996)
RoleProjects Manager
Correspondence Address14 Church Street
Elsecar
Barnsley
South Yorkshire
S74 8HY
Director NameMr Keith Hunter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2001)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address3 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JT
Director NameMr Neil Francis Townend
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 August 1998)
RoleGeneral Manager
Correspondence Address11 Cedar Drive
Tadcaster
North Yorkshire
LS24 9TJ
Director NameMartin Dewhirst
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1998)
RoleProjects Director
Correspondence Address37 Hillside Drive
Little Haywood
Stafford
Staffordshire
ST18 0NN
Director NameMr Andrew Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 2NQ
Secretary NameDavid John Leah
NationalityBritish
StatusResigned
Appointed19 July 2000(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 August 2002)
RoleCompany Director
Correspondence Address4 Kilburn Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QA
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed05 August 2002(12 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed21 May 2003(13 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ

Contact

Websitebarlowgroup.co.uk

Location

Registered Address1 Keetons Hill
Sheffield
S2 4NW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

50k at £1Barlow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 December 1993Delivered on: 3 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
19 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(4 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(4 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(4 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(4 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 50,000
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Michael Barlow on 1 October 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Michael Barlow on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Michael Barlow on 1 October 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Registered office address changed from 136 London Road Sheffield S2 4NX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 136 London Road Sheffield S2 4NX on 19 January 2010 (1 page)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Michael Barlow on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Michael Barlow on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Barlow on 4 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2008Director's change of particulars / michael barlow / 01/06/2008 (2 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / michael barlow / 01/06/2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 October 2007Return made up to 04/10/07; full list of members (2 pages)
12 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 October 2005Return made up to 04/10/05; full list of members (2 pages)
25 October 2005Return made up to 04/10/05; full list of members (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
6 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (9 pages)
14 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
25 November 1999Return made up to 04/10/99; full list of members (7 pages)
25 November 1999Return made up to 04/10/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
8 October 1998Return made up to 04/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 October 1997Return made up to 04/10/97; no change of members (6 pages)
6 October 1997Return made up to 04/10/97; no change of members (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
30 September 1996Return made up to 04/10/96; full list of members (8 pages)
30 September 1996Return made up to 04/10/96; full list of members (8 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 July 1996Company name changed podium products LIMITED\certificate issued on 16/07/96 (2 pages)
15 July 1996Company name changed podium products LIMITED\certificate issued on 16/07/96 (2 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1995Return made up to 04/10/95; no change of members (4 pages)
25 September 1995Return made up to 04/10/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)