Company NameWalshaw Estates Limited
Company StatusDissolved
Company Number00421857
CategoryPrivate Limited Company
Incorporation Date18 October 1946(77 years, 6 months ago)
Dissolution Date27 March 2024 (3 weeks, 3 days ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander Michael Maxwell Barlow
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(63 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bank Street
Bury
Lancashire
BL9 0DL
Director NameMr Charles John Maxwell Barlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(63 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 27 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-6 Bank Street
Bury
Lancashire
BL9 0DL
Director NameJohn Smethurst Maxwell Barlow
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 May 2009)
RoleSolicitor
Correspondence AddressMinshull Hall
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameValerie Barlow
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 December 2009)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull Hall
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameJohn Smethurst Maxwell Barlow
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 May 2009)
RoleCompany Director
Correspondence AddressMinshull Hall
Church Minshull
Nantwich
Cheshire
CW5 6EA

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,106,230
Cash£22,848
Current Liabilities£6,917

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 February 1994Delivered on: 19 February 1994
Satisfied on: 8 March 1995
Persons entitled: The Milk Marketing Board

Classification: Legal charge
Secured details: Such sum as the chargee is obliged to recover from mr barlow in the form of a levy by virtue of the regulation and any interest payable on any principal money remaining due at the repayment date.
Particulars: All that detached f/h dwellinghouse k/a haslam lodge lowercroft road walshaw bury in the county of greater manchester and two other properties in walshaw. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 April 2019Resolutions
  • RES13 ‐ Share dividend 22/03/2019
(3 pages)
26 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 February 2019Resolutions
  • RES13 ‐ Interim dividend 11/01/2019
(1 page)
25 February 2019Change of share class name or designation (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 31,885
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 31,885
(7 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 31,885
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 31,885
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 31,885
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 31,885
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Registered office address changed from C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP on 4 January 2010 (2 pages)
4 January 2010Appointment of Charles John Maxwell Barlow as a director (3 pages)
4 January 2010Appointment of Alexander Michael Maxwell Barlow as a director (3 pages)
4 January 2010Termination of appointment of John Barlow as a secretary (2 pages)
4 January 2010Termination of appointment of John Barlow as a director (2 pages)
4 January 2010Termination of appointment of Valerie Barlow as a director (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2010Termination of appointment of John Barlow as a secretary (2 pages)
4 January 2010Appointment of Alexander Michael Maxwell Barlow as a director (3 pages)
4 January 2010Termination of appointment of Valerie Barlow as a director (2 pages)
4 January 2010Registered office address changed from C/O Murray Smith Grange House Grange Lane Winsford Cheshire CW7 2BP on 4 January 2010 (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2010Termination of appointment of John Barlow as a director (2 pages)
4 January 2010Appointment of Charles John Maxwell Barlow as a director (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 February 2005Return made up to 31/12/04; no change of members (7 pages)
11 February 2005Return made up to 31/12/04; no change of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 June 2004Return made up to 31/12/03; full list of members (9 pages)
30 June 2004Return made up to 31/12/03; full list of members (9 pages)
21 May 2004Registered office changed on 21/05/04 from: 2 bank street bury lancashire BL9 0DL (1 page)
21 May 2004Registered office changed on 21/05/04 from: 2 bank street bury lancashire BL9 0DL (1 page)
7 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 March 2003Return made up to 31/12/02; full list of members (8 pages)
4 March 2003Return made up to 31/12/02; full list of members (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
24 August 2000Full accounts made up to 31 October 1999 (11 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
29 July 1999Full accounts made up to 31 October 1998 (10 pages)
29 July 1999Full accounts made up to 31 October 1998 (10 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 October 1997 (12 pages)
27 July 1998Full accounts made up to 31 October 1997 (12 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (12 pages)
22 August 1997Full accounts made up to 31 October 1996 (12 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
18 October 1946Incorporation (64 pages)
18 October 1946Certificate of incorporation (1 page)
18 October 1946Certificate of incorporation (1 page)
18 October 1946Incorporation (64 pages)