BARLOW & SONS (HERMITAGE) LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9GG

Company number 00792136
Status Active
Incorporation Date 17 February 1964
Company Type Private Limited Company
Address JAMES COWPER LLP, 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 46730 - Wholesale of wood, construction materials and sanitary equipment, 47990 - Other retail sale not in stores, stalls or markets, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 007921360008, created on 24 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 20,000 . The most likely internet sites of BARLOW & SONS (HERMITAGE) LIMITED are www.barlowsonshermitage.co.uk, and www.barlow-sons-hermitage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Barlow Sons Hermitage Limited is a Private Limited Company. The company registration number is 00792136. Barlow Sons Hermitage Limited has been working since 17 February 1964. The present status of the company is Active. The registered address of Barlow Sons Hermitage Limited is James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire Ox2 9gg. . BARLOW, Roy James is a Secretary of the company. BARLOW, David James is a Director of the company. BARLOW, Elizabeth Jane is a Director of the company. BARLOW, John Richard is a Director of the company. BARLOW, Peter William is a Director of the company. BARLOW, Roy James is a Director of the company. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors


Director
BARLOW, David James
Appointed Date: 27 March 2007
52 years old

Director

Director
BARLOW, John Richard

56 years old

Director
BARLOW, Peter William
Appointed Date: 01 June 1993
58 years old

Director
BARLOW, Roy James

83 years old

BARLOW & SONS (HERMITAGE) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
25 Jun 2016
Registration of charge 007921360008, created on 24 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000

07 Jun 2016
Director's details changed for David James Barlow on 3 June 2016
16 May 2016
Registration of charge 007921360007, created on 15 May 2016
...
... and 87 more events
25 Nov 1987
Return made up to 31/07/87; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 21/08/86; full list of members

17 Feb 1964
Certificate of incorporation
17 Feb 1964
Incorporation

BARLOW & SONS (HERMITAGE) LIMITED Charges

24 June 2016
Charge code 0079 2136 0008
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H red shute industrial estate red shute hill hermitage…
15 May 2016
Charge code 0079 2136 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 May 1985
Legal mortgage
Delivered: 12 June 1985
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/Hold roebuck wood, hermitage, nr. Newbury berkshire.
24 January 1979
Deed of charge
Delivered: 30 January 1979
Status: Satisfied on 5 September 2014
Persons entitled: Council for Small Industries in Rural Areas
Description: Roebuck wood, west ridgeway, hermitage, chieveley nr…
29 July 1977
Legal mortgage
Delivered: 18 August 1977
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Bank PLC
Description: Freehold properties known as elmside ash croft hanthorn…
5 May 1977
Mortgage
Delivered: 13 May 1977
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land and buildings on the north…
28 October 1968
Mortgage
Delivered: 14 November 1968
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the N.E. side of red shute hill…
28 October 1968
Mortgage
Delivered: 14 November 1968
Status: Satisfied on 5 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H houses known as "elmside" "ashcroft" "hawthorn"…