Bolton
BL1 4QR
Secretary Name | Mr Raymond Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mark William Barton |
---|---|
Date of Birth | September 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Susan Barton |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Fleetwood Road Southport Merseyside PR9 9QN |
Secretary Name | Philip Richard Henry Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Argyle Road Southport Merseyside PR9 9LG |
Director Name | Philip Richard Henry Barton |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 25 Argyle Road Southport Merseyside PR9 9LG |
Director Name | Sandra Rimmer |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 New Cut Lane Southport Merseyside PR8 3DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wbartonsbutchers.co.uk |
---|
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,026 |
Cash | £1,763 |
Current Liabilities | £233,220 |
Latest Accounts | 28 February 2020 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2021 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 October 2020 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2021 (9 months from now) |
19 February 1994 | Delivered on: 4 March 1994 Persons entitled: Barclays 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 |
---|
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
19 September 2017 | Change of details for Mark William Barton as a person with significant control on 4 March 2017 (2 pages) |
19 September 2017 | Change of details for Mr Raymond Barton as a person with significant control on 4 March 2017 (2 pages) |
30 June 2017 | Termination of appointment of Sandra Rimmer as a director on 30 June 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Resolutions
|
4 February 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / mark barton / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / mark barton / 20/10/2008 (1 page) |
7 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 August 2007 | Return made up to 05/10/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members
|
29 July 2005 | New director appointed (2 pages) |
17 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
2 June 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
28 June 1999 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
11 January 1999 | Return made up to 05/10/98; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 October 1997 | Return made up to 05/10/97; full list of members
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
13 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
25 November 1993 | Registered office changed on 25/11/93 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 November 1993 | Company name changed activetape LIMITED\certificate issued on 19/11/93 (2 pages) |
5 October 1993 | Certificate of incorporation (1 page) |
5 October 1993 | Incorporation (17 pages) |