Background WavePink WaveYellow Wave

547 BARLOW MOOR ROAD LIMITED (08569276)

547 BARLOW MOOR ROAD LIMITED (08569276) is an active UK company. incorporated on 14 June 2013. with registered office in Hyde. The company operates in the Construction sector, engaged in development of building projects. 547 BARLOW MOOR ROAD LIMITED has been registered for 12 years. Current directors include ARMISTEAD, Peter.

Company Number
08569276
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMISTEAD, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

547 BARLOW MOOR ROAD LIMITED

547 BARLOW MOOR ROAD LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in development of building projects. 547 BARLOW MOOR ROAD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08569276

LTD Company

Age

12 Years

Incorporated 14 June 2013

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 15 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

30 CORKLAND ROAD LIMITED
From: 14 June 2013To: 30 January 2015
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44-46 Market Street Hyde Cheshire SK141AH
From: 14 June 2013To: 26 July 2016
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
May 15
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ARMISTEAD, Peter

Active
34 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 14 Jun 2013

Persons with significant control

1

34 Market Street, HydeSK14 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation