Company NameJ.Barton & Co.(Food Distributors)Limited
Company StatusDissolved
Company Number00667220
CategoryPrivate Limited Company
Incorporation Date10 August 1960(63 years, 9 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Richard Parkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(30 years, 11 months after company formation)
Appointment Duration30 years, 9 months (closed 11 April 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address809 Walmersley Road
Bury
Lancashire
BL9 5JW
Director NameMrs Sheila Parkinson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(30 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address809 Walmersley Road
Bury
Lancashire
BL9 5JW
Secretary NameMrs Sheila Parkinson
NationalityBritish
StatusResigned
Appointed29 June 1991(30 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address809 Walmersley Road
Bury
Lancashire
BL9 5JW

Contact

Telephone01204 862773
Telephone regionBolton

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

Shareholders

60 at £1R. Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£321,531
Cash£117,590
Current Liabilities£29,407

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

3 March 1992Delivered on: 17 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as bower mill emlyn street farnworth bolton greater manchester fixed charge over the benefit of all covenants plant and machinery.
Outstanding
21 June 1968Delivered on: 26 June 1968
Persons entitled: Williams Deacons Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land with buildings in cochrane street & sidney street bolton lancs (see doc 23).
Outstanding
21 August 1967Delivered on: 25 August 1967
Persons entitled: Williams Deacons Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of freehold land situate in grecian street and bowring street lower broughton in the city of salford with the two messuages or shops erected threon and being numbered 14 and 16 grecian street aforesaid including all fixtures plant and machinery.
Outstanding

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a members' voluntary winding up (19 pages)
4 May 2021Declaration of solvency (5 pages)
4 May 2021Appointment of a voluntary liquidator (3 pages)
11 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
(1 page)
4 January 2021Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 4 January 2021 (2 pages)
16 December 2020Registered office address changed from 49 Oak Avenue Ramsbottom Bury BL0 9UY England to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 16 December 2020 (2 pages)
24 November 2020Satisfaction of charge 3 in full (1 page)
24 November 2020Satisfaction of charge 2 in full (1 page)
24 November 2020Satisfaction of charge 1 in full (1 page)
23 November 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 November 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
23 November 2020All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
8 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
12 May 2020Previous accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
1 November 2019Registered office address changed from J.B. House Gower Street Farnworth Bolton BL4 7EY to 49 Oak Avenue Ramsbottom Bury BL0 9UY on 1 November 2019 (1 page)
23 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 60
(3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 60
(3 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Termination of appointment of Sheila Parkinson as a director (1 page)
19 November 2012Termination of appointment of Sheila Parkinson as a secretary (1 page)
19 November 2012Termination of appointment of Sheila Parkinson as a director (1 page)
19 November 2012Termination of appointment of Sheila Parkinson as a secretary (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 June 2010Director's details changed for Mrs Sheila Parkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Richard Parkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Richard Parkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Sheila Parkinson on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Richard Parkinson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mrs Sheila Parkinson on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 January 2008£ ic 100/60 21/12/07 £ sr 40@1=40 (2 pages)
25 January 2008£ ic 100/60 21/12/07 £ sr 40@1=40 (2 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
28 June 2007Return made up to 09/06/07; no change of members (7 pages)
28 June 2007Return made up to 09/06/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2006Return made up to 09/06/06; full list of members (8 pages)
29 June 2006Return made up to 09/06/06; full list of members (8 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2005Return made up to 09/06/05; full list of members (8 pages)
20 June 2005Return made up to 09/06/05; full list of members (8 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 June 2003Return made up to 19/06/03; full list of members (8 pages)
26 June 2003Return made up to 19/06/03; full list of members (8 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 June 2002Return made up to 19/06/02; full list of members (8 pages)
24 June 2002Return made up to 19/06/02; full list of members (8 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
27 June 2000Return made up to 19/06/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 1999Return made up to 19/06/99; no change of members (4 pages)
28 June 1999Return made up to 19/06/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 July 1998Return made up to 19/06/98; no change of members (4 pages)
28 July 1998Return made up to 19/06/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 July 1997Return made up to 19/06/97; full list of members (6 pages)
4 July 1997Return made up to 19/06/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 June 1996Return made up to 19/06/96; no change of members (4 pages)
26 June 1996Return made up to 19/06/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 April 1984Accounts made up to 31 August 1982 (8 pages)
9 April 1984Accounts made up to 31 August 1982 (8 pages)
10 August 1960Certificate of incorporation (1 page)
10 August 1960Certificate of incorporation (1 page)