BARLOW GROUP LIMITED
SHEFFIELD SJC 32 LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4NW

Company number 03563685
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 1 KEETONS HILL, SHEFFIELD, S2 4NW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,044,635 ; Termination of appointment of Mathew William Fleming as a director on 21 July 2015. The most likely internet sites of BARLOW GROUP LIMITED are www.barlowgroup.co.uk, and www.barlow-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Darnall Rail Station is 2.9 miles; to Dronfield Rail Station is 4.7 miles; to Rotherham Central Rail Station is 6.5 miles; to Elsecar Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barlow Group Limited is a Private Limited Company. The company registration number is 03563685. Barlow Group Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Barlow Group Limited is 1 Keetons Hill Sheffield S2 4nw. . BRADBURY, Daniel is a Secretary of the company. BARLOW, Michael George is a Director of the company. WALES, Nicholas Peter is a Director of the company. Secretary CARTWRIGHT, John Robert has been resigned. Secretary HALL, Wendy Margaret has been resigned. Secretary LEAH, David John has been resigned. Secretary LUMB, Kathryn has been resigned. Secretary MANTON, John has been resigned. Director AYLOTT, Garry has been resigned. Director BARLOW, Jennifer Jane has been resigned. Director BARLOW, Michael has been resigned. Director BRODERICK, Geraldine Mary has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director CLEMENTS, Terence Alexander has been resigned. Director ELLIS, Jeremy Paul has been resigned. Director FLEMING, Mathew William has been resigned. Director GIRLING, Christopher Francis has been resigned. Director HALL, Wendy Margaret has been resigned. Director HUGGAN, Brigitte has been resigned. Director LEAH, David John has been resigned. Director SCOTT, Richard Ross has been resigned. Director VICKERS, Clare Helene has been resigned. Director WALKER, Lee has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BRADBURY, Daniel
Appointed Date: 01 May 2015

Director
BARLOW, Michael George
Appointed Date: 28 April 2005
59 years old

Director
WALES, Nicholas Peter
Appointed Date: 01 October 2006
53 years old

Resigned Directors

Secretary
CARTWRIGHT, John Robert
Resigned: 26 June 2000
Appointed Date: 26 February 1999

Secretary
HALL, Wendy Margaret
Resigned: 26 February 1999
Appointed Date: 14 May 1998

Secretary
LEAH, David John
Resigned: 28 April 2005
Appointed Date: 26 June 2000

Secretary
LUMB, Kathryn
Resigned: 31 July 2006
Appointed Date: 28 April 2005

Secretary
MANTON, John
Resigned: 01 May 2015
Appointed Date: 31 July 2006

Director
AYLOTT, Garry
Resigned: 12 August 2003
Appointed Date: 26 March 2003
72 years old

Director
BARLOW, Jennifer Jane
Resigned: 31 March 2003
Appointed Date: 28 January 2000
89 years old

Director
BARLOW, Michael
Resigned: 23 July 2003
Appointed Date: 26 February 1999
59 years old

Director
BRODERICK, Geraldine Mary
Resigned: 28 April 2005
Appointed Date: 15 February 2002
70 years old

Director
CAMPBELL, Ian Patrick
Resigned: 03 June 2013
Appointed Date: 23 July 2008
70 years old

Director
CLEMENTS, Terence Alexander
Resigned: 23 July 2003
Appointed Date: 28 January 2000
88 years old

Director
ELLIS, Jeremy Paul
Resigned: 26 June 2003
Appointed Date: 15 February 2002
63 years old

Director
FLEMING, Mathew William
Resigned: 21 July 2015
Appointed Date: 29 January 2013
57 years old

Director
GIRLING, Christopher Francis
Resigned: 23 July 2003
Appointed Date: 24 April 2002
71 years old

Director
HALL, Wendy Margaret
Resigned: 26 February 1999
Appointed Date: 14 May 1998
55 years old

Director
HUGGAN, Brigitte
Resigned: 23 February 2004
Appointed Date: 23 June 2003
58 years old

Director
LEAH, David John
Resigned: 28 April 2005
Appointed Date: 28 January 2000
77 years old

Director
SCOTT, Richard Ross
Resigned: 31 December 2014
Appointed Date: 01 October 2006
57 years old

Director
VICKERS, Clare Helene
Resigned: 26 February 1999
Appointed Date: 14 May 1998
57 years old

Director
WALKER, Lee
Resigned: 31 December 2014
Appointed Date: 23 June 2003
56 years old

BARLOW GROUP LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,044,635

31 May 2016
Termination of appointment of Mathew William Fleming as a director on 21 July 2015
03 Oct 2015
Full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,044,635

...
... and 94 more events
15 Mar 1999
New director appointed
15 Mar 1999
£ nc 1000/2700000 26/02/99
15 Mar 1999
Accounting reference date shortened from 31/05/99 to 31/12/98
26 Feb 1999
Company name changed sjc 32 LIMITED\certificate issued on 26/02/99
14 May 1998
Incorporation

BARLOW GROUP LIMITED Charges

28 January 2015
Charge code 0356 3685 0005
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Negative pledge - keetons management services LTD…
28 January 2015
Charge code 0356 3685 0004
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 July 2006
Security over cash deposit
Delivered: 22 July 2006
Status: Satisfied on 21 October 2010
Persons entitled: Hsbc Bank PLC
Description: Rights to and interest in all of the amounts from time to…
7 March 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied on 21 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2004
Fixed charge on book debts
Delivered: 26 November 2004
Status: Satisfied on 21 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debt and other debts and other…