BARLOWS AGRI LIMITED
MACCLESFIELD BARLOW'S (HENBURY) LIMITED

Hellopages » Cheshire » Cheshire East » SK11 9HN

Company number 03491090
Status Active
Incorporation Date 12 January 1998
Company Type Private Limited Company
Address YEW TREE WORKS CONGLETON ROAD, MARTON, MACCLESFIELD, CHESHIRE, SK11 9HN
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Sally Ann Barlow as a secretary on 15 February 2017; Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Sally Ann Barlow as a director on 31 December 2016. The most likely internet sites of BARLOWS AGRI LIMITED are www.barlowsagri.co.uk, and www.barlows-agri.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Chelford Rail Station is 4 miles; to Knutsford Rail Station is 8 miles; to Kidsgrove Rail Station is 9.2 miles; to Ashley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barlows Agri Limited is a Private Limited Company. The company registration number is 03491090. Barlows Agri Limited has been working since 12 January 1998. The present status of the company is Active. The registered address of Barlows Agri Limited is Yew Tree Works Congleton Road Marton Macclesfield Cheshire Sk11 9hn. . BARLOW, James Anthony is a Director of the company. Secretary BARLOW, Sally Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARLOW, Alan Jeffrey has been resigned. Director BARLOW, Harry has been resigned. Director BARLOW, Margaret Irene has been resigned. Director BARLOW, Sally Ann has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
BARLOW, James Anthony
Appointed Date: 01 March 2011
44 years old

Resigned Directors

Secretary
BARLOW, Sally Ann
Resigned: 15 February 2017
Appointed Date: 12 January 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Director
BARLOW, Alan Jeffrey
Resigned: 31 December 2016
Appointed Date: 12 January 1998
67 years old

Director
BARLOW, Harry
Resigned: 31 December 2006
Appointed Date: 12 January 1998
105 years old

Director
BARLOW, Margaret Irene
Resigned: 31 December 2006
Appointed Date: 12 January 1998
103 years old

Director
BARLOW, Sally Ann
Resigned: 31 December 2016
Appointed Date: 12 January 1998
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 January 1998
Appointed Date: 12 January 1998

Persons With Significant Control

Mr James Anthony Barlow
Notified on: 12 January 2017
44 years old
Nature of control: Ownership of shares – 75% or more

BARLOWS AGRI LIMITED Events

15 Feb 2017
Termination of appointment of Sally Ann Barlow as a secretary on 15 February 2017
23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Jan 2017
Termination of appointment of Sally Ann Barlow as a director on 31 December 2016
23 Jan 2017
Termination of appointment of Alan Jeffrey Barlow as a director on 31 December 2016
19 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 58 more events
06 Mar 1998
New director appointed
06 Mar 1998
Director resigned
06 Mar 1998
New director appointed
06 Mar 1998
Registered office changed on 06/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD
12 Jan 1998
Incorporation

BARLOWS AGRI LIMITED Charges

2 November 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2002
Debenture
Delivered: 16 April 2002
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1998
Assignment
Delivered: 3 December 1998
Status: Satisfied on 17 December 2010
Persons entitled: Ing Farm Finance Limited
Description: The dealers right title and interest to the goods being a…