Background WavePink WaveYellow Wave

BARLOW ROBBINS SECRETARIAT LIMITED (03947231)

BARLOW ROBBINS SECRETARIAT LIMITED (03947231) is an active UK company. incorporated on 14 March 2000. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARLOW ROBBINS SECRETARIAT LIMITED has been registered for 26 years. Current directors include LUCAS, Mark Roger, LUDLOW, David Charles Haines, REID, Gordon William.

Company Number
03947231
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
The Oriel, Guildford, GU1 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LUCAS, Mark Roger, LUDLOW, David Charles Haines, REID, Gordon William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLOW ROBBINS SECRETARIAT LIMITED

BARLOW ROBBINS SECRETARIAT LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARLOW ROBBINS SECRETARIAT LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03947231

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

BARLOWS SECRETARIAL SERVICES LIMITED
From: 19 April 2000To: 7 December 2004
189 QUARRY STREET LIMITED
From: 14 March 2000To: 19 April 2000
Contact
Address

The Oriel Sydenham Road Guildford, GU1 3SR,

Timeline

8 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Feb 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LUCAS, Mark Roger

Active
Sydenham Road, GuildfordGU1 3SR
Secretary
Appointed 31 Jan 2017

LUCAS, Mark Roger

Active
Sydenham Road, GuildfordGU1 3SR
Born September 1969
Director
Appointed 01 Jul 2009

LUDLOW, David Charles Haines

Active
Sydenham Road, GuildfordGU1 3SR
Born June 1963
Director
Appointed 22 Dec 2004

REID, Gordon William

Active
Sydenham Road, GuildfordGU1 3SR
Born July 1963
Director
Appointed 02 Apr 2004

HERRINGTON, Denise Elaine

Resigned
Sydenham Road, GuildfordGU1 3SR
Secretary
Appointed 14 Mar 2000
Resigned 05 Jul 2010

STEPHENSON, Philip John Edward

Resigned
Sydenham Road, GuildfordGU1 3SR
Secretary
Appointed 20 Jul 2011
Resigned 31 Jan 2017

TINLING, Michael Leigh Scott

Resigned
Sydenham Road, GuildfordGU1 3SR
Secretary
Appointed 05 Jul 2010
Resigned 20 Jul 2011

BAILEY, Veronica Marion

Resigned
Farm Cottage, AltonGU34 5JU
Born December 1950
Director
Appointed 01 Apr 2006
Resigned 25 Jul 2008

GLAZEBROOK, Rebecca Joanne

Resigned
Sydenham Road, GuildfordGU1 3SR
Born December 1974
Director
Appointed 01 Dec 2008
Resigned 26 Mar 2012

GOODYEAR, Christine

Resigned
Sydenham Road, GuildfordGU1 3SR
Born July 1956
Director
Appointed 14 Mar 2000
Resigned 05 Jul 2010

HERRINGTON, Denise Elaine

Resigned
Sydenham Road, GuildfordGU1 3SR
Born October 1958
Director
Appointed 14 Mar 2000
Resigned 05 Jul 2010

KNOX, David Alexander

Resigned
Westfield Priorsfield Road, GodalmingGU7 2RQ
Born September 1944
Director
Appointed 22 May 2000
Resigned 21 Apr 2007

PHILLIPS, Nicholas Peter

Resigned
Sydenham Road, GuildfordGU1 3SR
Born February 1971
Director
Appointed 01 Jul 2009
Resigned 05 Apr 2013

STEPHENSON, Philip John Edward

Resigned
Sydenham Road, GuildfordGU1 3SR
Born January 1964
Director
Appointed 14 Mar 2011
Resigned 31 Jan 2017

TINLING, Michael Leigh Scott

Resigned
Sydenham Road, GuildfordGU1 3SR
Born September 1945
Director
Appointed 22 Dec 2004
Resigned 30 Nov 2011

Persons with significant control

1

Sydenham Road, GuildfordGU1 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Miscellaneous
24 April 2015
MISCMISC
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288cChange of Particulars
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
353353
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2000
NEWINCIncorporation