Barlow Trailers Limited

DataGardener
barlow trailers limited
live
Micro

Barlow Trailers Limited

05070819Private Limited With Share Capital

4 Southport Road, Chorley, Lancs, PR71LD
Incorporated

11/03/2004

Company Age

22 years

Directors

2

Employees

17

SIC Code

47990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Barlow Trailers Limited (05070819) is a private limited with share capital incorporated on 11/03/2004 (22 years old) and registered in lancs, PR71LD. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 11/03/2004
PR71LD
17 employees

Financial Overview

Total Assets

£3.83M

Liabilities

£3.29M

Net Assets

£539.5K

Est. Turnover

£7.84M

AI Estimated
Unreported
Cash

£7.2K

Key Metrics

17

Employees

2

Directors

5

Shareholders

1

PSCs

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Capital Cancellation Shares
Category:Capital
Date:31-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:03-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:20-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Annual Return
Date:21-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Annual Return
Date:23-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2008
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2007
Legacy
Category:Annual Return
Date:18-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2006
Legacy
Category:Annual Return
Date:06-04-2005
Legacy
Category:Accounts
Date:06-04-2005
Legacy
Category:Capital
Date:06-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2004
Legacy
Category:Mortgage
Date:26-05-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Incorporation Company
Category:Incorporation
Date:11-03-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months6
60 Months37

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date22/04/2025
Latest Accounts30/11/2024

Trading Addresses

4 Southport Road, Chorley, Lancashire, PR71LDRegistered
Denzies Farm, Southport Road, Preston, Lancashire, PR268LP