Company NameBarlow Technology Limited
Company StatusActive
Company Number03203951
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Barlow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Darlington Lane
Fairfield
Stockton On Tees
Cleveland
TS19 8AA
Director NameMrs Joy Barlow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Darlington Lane
Fairfield
Stockton On Tees
Cleveland
TS19 8AA
Director NameMr Richard Barlow
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(17 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Halegrove Court Cygnet Drive
Stockton On Tees
Co. Durham
TS18 3DB
Secretary NameMrs Joy Barlow
StatusCurrent
Appointed19 December 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address303 Darlington Lane Fairfield
Stockton On Tees
Cleveland
TS19 8AA
Director NameMr Andrew Ian Barlow
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Tees Business Centre Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GA
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressDurham Tees Business Centre Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GA

Contact

Websitebarlow-technology.co.uk
Email address[email protected]
Telephone01642 607706
Telephone regionMiddlesbrough

Location

Registered Address4 Halegrove Court
Cygnet Drive
Stockton On Tees
Co. Durham
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

400 at £1Ian Barlow
40.00%
Ordinary
400 at £1Joy Barlow
40.00%
Ordinary
100 at £1Andrew Ian Barlow
10.00%
Ordinary
100 at £1Richard Barlow
10.00%
Ordinary

Financials

Year2014
Net Worth£48,547
Cash£49,166
Current Liabilities£366,323

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

5 October 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
21 September 2020Change of details for Mr Ian Barlow as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Durham Tees Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GA to 4 Halegrove Court Cygnet Drive Stockton on Tees Co. Durham TS18 3DB on 2 September 2020 (1 page)
1 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 June 2017Termination of appointment of Andrew Ian Barlow as a director on 19 May 2017 (1 page)
27 June 2017Termination of appointment of Andrew Ian Barlow as a director on 19 May 2017 (1 page)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 December 2016Appointment of Mrs Joy Barlow as a secretary on 19 December 2016 (2 pages)
19 December 2016Appointment of Mrs Joy Barlow as a secretary on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Archers (Secretarial) Limited as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Archers (Secretarial) Limited as a secretary on 19 December 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
6 May 2014Appointment of Mr Andrew Ian Barlow as a director (2 pages)
6 May 2014Appointment of Mr Richard Barlow as a director (2 pages)
6 May 2014Appointment of Mr Richard Barlow as a director (2 pages)
6 May 2014Appointment of Mr Andrew Ian Barlow as a director (2 pages)
18 December 2013Secretary's details changed for Archers (Secretarial) Limited on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 18 December 2013 (1 page)
18 December 2013Secretary's details changed for Archers (Secretarial) Limited on 18 December 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Joy Barlow on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Joy Barlow on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Archers (Secretarial) Limited on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Archers (Secretarial) Limited on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Joy Barlow on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Archers (Secretarial) Limited on 1 April 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Secretary's change of particulars / archers (secretarial) LIMITED / 18/05/2009 (1 page)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Secretary's change of particulars / archers (secretarial) LIMITED / 18/05/2009 (1 page)
16 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
16 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Registered office changed on 07/08/07 from: lakeside house kingfisher way stockton on tees teesside TS18 3NB (1 page)
7 August 2007Registered office changed on 07/08/07 from: lakeside house kingfisher way stockton on tees teesside TS18 3NB (1 page)
30 July 2007Registered office changed on 30/07/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
30 July 2007Registered office changed on 30/07/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
18 July 2007Return made up to 18/05/07; full list of members (8 pages)
18 July 2007Return made up to 18/05/07; full list of members (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
20 June 2006Return made up to 18/05/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 June 2005Return made up to 18/05/05; full list of members (7 pages)
23 June 2005Return made up to 18/05/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 July 2003Return made up to 18/05/03; full list of members (7 pages)
1 July 2003Return made up to 18/05/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 June 2002Return made up to 18/05/02; full list of members (7 pages)
18 June 2002Return made up to 18/05/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Return made up to 24/05/99; full list of members (8 pages)
25 June 1999Return made up to 24/05/99; full list of members (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
9 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1997Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
4 September 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
24 May 1996Incorporation (14 pages)
24 May 1996Incorporation (14 pages)