Company NameBarrows Cartons Limited
DirectorsKelvin Bickerton and Paul Barrow
Company StatusActive
Company Number01308264
CategoryPrivate Limited Company
Incorporation Date13 April 1977(47 years ago)
Previous NameBarrow's Cartons And Paper Salvage Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Kelvin Bickerton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(21 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lees Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0PX
Director NamePaul Barrow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address22 Alger Mews
Cedar Field Ashton Under Lyne
Tameside
OL6 9NF
Secretary NameMr Kelvin Bickerton
NationalityBritish
StatusCurrent
Appointed05 October 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lees Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0PX
Director NameMr Eric Barrow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 October 2000)
RoleManaging Director
Correspondence AddressKnowls Lane Farm
Lees
Oldham
Lancs
OL4 5RU
Director NameMrs Margaret Barrow
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 October 2000)
RoleSecretary
Correspondence AddressKnowls Lane Farm
Lees
Oldham
Lancashire
OL4 5RU
Director NameMr Steven Barrow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(13 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Mouselow Close
Hadfield
Hyde
Cheshire
SK13 2BQ
Secretary NameMrs Margaret Barrow
NationalityBritish
StatusResigned
Appointed21 February 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressKnowls Lane Farm
Lees
Oldham
Lancashire
OL4 5RU

Contact

Telephone01457 835253
Telephone regionGlossop

Location

Registered AddressUnit 1a Squires Mill
Micklehurst Road
Mossley
Lancashire
OL5 9JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

102 at £0.5Mr K. Bickerton
51.00%
Ordinary
98 at £0.5Mr P. Barrow
49.00%
Ordinary

Financials

Year2014
Net Worth£9,746
Cash£19
Current Liabilities£48,975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

6 March 2002Delivered on: 7 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 1992Delivered on: 4 August 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital and all patents.
Outstanding
13 March 1985Delivered on: 20 March 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts and uncalled captial.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
28 February 2023Director's details changed for Paul Barrow on 21 February 2023 (2 pages)
28 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
28 February 2023Director's details changed for Mr Kelvin Bickerton on 21 February 2023 (2 pages)
28 February 2023Secretary's details changed for Mr Kelvin Bickerton on 28 February 2023 (1 page)
30 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
23 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
20 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
9 March 2021Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
8 March 2021Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 February 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
22 February 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
21 February 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Kelvin Bickerton on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Kelvin Bickerton on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Paul Barrow on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Paul Barrow on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Paul Barrow on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Kelvin Bickerton on 1 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 21/02/09; full list of members (4 pages)
1 June 2009Return made up to 21/02/09; full list of members (4 pages)
22 October 2008Return made up to 21/02/08; full list of members (4 pages)
22 October 2008Return made up to 21/02/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 21/02/07; full list of members (3 pages)
23 April 2007Return made up to 21/02/07; full list of members (3 pages)
16 October 2006Return made up to 21/02/06; full list of members (3 pages)
16 October 2006Return made up to 21/02/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 December 2005Return made up to 21/02/05; full list of members (3 pages)
15 December 2005Return made up to 21/02/05; full list of members (3 pages)
22 November 2005Registered office changed on 22/11/05 from: brookbottom mill smith street mossley tameside OL5 0ND (1 page)
22 November 2005Registered office changed on 22/11/05 from: brookbottom mill smith street mossley tameside OL5 0ND (1 page)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 February 2004Return made up to 21/02/04; full list of members (7 pages)
28 February 2004Return made up to 21/02/04; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 21/02/02; full list of members (7 pages)
8 May 2002Return made up to 21/02/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 February 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 April 2000Return made up to 21/02/00; full list of members (7 pages)
11 April 2000Return made up to 21/02/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Return made up to 21/02/99; no change of members (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Return made up to 21/02/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Return made up to 21/02/98; full list of members (6 pages)
9 March 1998Return made up to 21/02/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Return made up to 21/02/97; full list of members (6 pages)
3 April 1997Return made up to 21/02/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 February 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 June 1980Company name changed\certificate issued on 27/06/80 (2 pages)
27 June 1980Company name changed\certificate issued on 27/06/80 (2 pages)