Company NameBarlow Park Limited
Company StatusActive
Company Number11741620
CategoryPrivate Limited Company
Incorporation Date27 December 2018(5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Mark Clifford Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Enterprise Way
Holbrook
Sheffield
S20 3GL
Director NameMr Patrick Kedemos
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench,Australian
StatusCurrent
Appointed31 January 2019(1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 9 Enterprise Way
Holbrook
Sheffield
S20 3GL
Director NameMr Andrew Sykes
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Enterprise Way
Holbrook
Sheffield
S20 3GL
Director NameAmy Corbett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(5 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Enterprise Way
Holbrook
Sheffield
S20 3GL
Director NameMr Timothy Mark Thrall
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hunters Way
York
North Yorkshire
YO24 1JJ
Director NameMr Christopher Drew
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Enterprise Way
Holbrook
Sheffield
S20 3GL

Location

Registered AddressUnit 9 Enterprise Way
Holbrook
Sheffield
S20 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

29 March 2021Delivered on: 6 April 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
2 March 2021Delivered on: 15 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

5 March 2021Appointment of Mr Christopher Drew as a director on 3 March 2021 (2 pages)
26 February 2021Confirmation statement made on 26 December 2020 with updates (4 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 August 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 1,031
(3 pages)
20 February 2020Confirmation statement made on 26 December 2019 with updates (4 pages)
20 November 2019Registration of charge 117416200002, created on 13 November 2019 (21 pages)
25 June 2019Registered office address changed from 10 Carley Drive Westfield Sheffield S20 8NQ England to Unit 9 Enterprise Way Holbrook Sheffield S20 3GL on 25 June 2019 (1 page)
6 June 2019Change of details for Mr Timothy Mark Thrall as a person with significant control on 31 January 2019 (2 pages)
6 June 2019Notification of Avanguard Pty Ltd as a person with significant control on 31 January 2019 (2 pages)
6 June 2019Notification of Mark Raven as a person with significant control on 31 January 2019 (2 pages)
2 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 May 2019Particulars of variation of rights attached to shares (3 pages)
1 May 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,000.00
(4 pages)
1 May 2019Change of share class name or designation (2 pages)
2 April 2019Particulars of variation of rights attached to shares (3 pages)
20 March 2019Appointment of Mr Patrick Kedemos as a director on 31 January 2019 (2 pages)
18 January 2019Registration of charge 117416200001, created on 17 January 2019 (25 pages)
11 January 2019Registered office address changed from 56 Hunters Way York North Yorkshire YO24 1JJ United Kingdom to 10 Carley Drive Westfield Sheffield S20 8NQ on 11 January 2019 (1 page)
11 January 2019Appointment of Mr Mark Raven as a director on 10 January 2019 (2 pages)
27 December 2018Incorporation
Statement of capital on 2018-12-27
  • GBP 50
(29 pages)