Company NameW Barton & Sons Limited
DirectorsMark William Barton and Jayne Helen Barton
Company StatusActive
Company Number02859281
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mark William Barton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(11 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMrs Jayne Helen Barton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(30 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53
Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMark William Barton
StatusCurrent
Appointed13 October 2023(30 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameSusan Barton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address110 Fleetwood Road
Southport
Merseyside
PR9 9QN
Secretary NamePhilip Richard Henry Barton
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Argyle Road
Southport
Merseyside
PR9 9LG
Director NamePhilip Richard Henry Barton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address25 Argyle Road
Southport
Merseyside
PR9 9LG
Director NameMr Raymond Barton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Raymond Barton
NationalityBritish
StatusResigned
Appointed25 September 2000(6 years, 11 months after company formation)
Appointment Duration23 years (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameSandra Rimmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(11 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 New Cut Lane
Southport
Merseyside
PR8 3DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wbartonsbutchers.co.uk

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£38,026
Cash£1,763
Current Liabilities£233,220

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 February 1994Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 May 2020Change of details for Mr Raymond Barton as a person with significant control on 4 March 2017 (2 pages)
13 May 2020Change of details for Mark William Barton as a person with significant control on 4 March 2017 (2 pages)
25 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
3 October 2019Cessation of Sandra Rimmer as a person with significant control on 30 June 2017 (1 page)
20 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 April 2019Secretary's details changed for Mr Raymond Barton on 5 April 2019 (1 page)
5 April 2019Director's details changed for Mr Raymond Barton on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mark William Barton on 5 April 2019 (2 pages)
5 April 2019Change of details for Mr Raymond Barton as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Change of details for Mark William Barton as a person with significant control on 5 April 2019 (2 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
11 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
19 September 2017Change of details for Mr Raymond Barton as a person with significant control on 4 March 2017 (2 pages)
19 September 2017Change of details for Mark William Barton as a person with significant control on 4 March 2017 (2 pages)
19 September 2017Change of details for Mr Raymond Barton as a person with significant control on 4 March 2017 (2 pages)
19 September 2017Change of details for Mark William Barton as a person with significant control on 4 March 2017 (2 pages)
30 June 2017Termination of appointment of Sandra Rimmer as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Sandra Rimmer as a director on 30 June 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 August 2014Particulars of variation of rights attached to shares (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 August 2014Particulars of variation of rights attached to shares (2 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
4 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 December 2008Return made up to 05/10/08; full list of members (4 pages)
1 December 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Director's change of particulars / mark barton / 01/10/2008 (1 page)
23 October 2008Director's change of particulars / mark barton / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / mark barton / 20/10/2008 (1 page)
22 October 2008Director's change of particulars / mark barton / 20/10/2008 (1 page)
7 December 2007Return made up to 05/10/07; full list of members (3 pages)
7 December 2007Return made up to 05/10/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 August 2007Return made up to 05/10/06; full list of members (2 pages)
1 August 2007Return made up to 05/10/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
17 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
17 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Return made up to 05/10/00; full list of members (7 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Return made up to 05/10/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
2 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
2 June 2000Accounts for a small company made up to 28 February 1999 (8 pages)
2 June 2000Accounts for a small company made up to 28 February 1999 (8 pages)
21 December 1999Return made up to 05/10/99; full list of members (7 pages)
21 December 1999Return made up to 05/10/99; full list of members (7 pages)
28 June 1999Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
28 June 1999Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
11 January 1999Return made up to 05/10/98; no change of members (4 pages)
11 January 1999Return made up to 05/10/98; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 30 November 1997 (7 pages)
5 January 1999Accounts for a small company made up to 30 November 1997 (7 pages)
23 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 October 1996Return made up to 05/10/96; no change of members (4 pages)
24 October 1996Return made up to 05/10/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
13 November 1995Return made up to 05/10/95; no change of members (4 pages)
13 November 1995Return made up to 05/10/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 30 November 1994 (9 pages)
8 November 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 November 1993Registered office changed on 25/11/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 November 1993Registered office changed on 25/11/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 November 1993Company name changed activetape LIMITED\certificate issued on 19/11/93 (2 pages)
18 November 1993Company name changed activetape LIMITED\certificate issued on 19/11/93 (2 pages)
5 October 1993Incorporation (17 pages)
5 October 1993Certificate of incorporation (1 page)
5 October 1993Incorporation (17 pages)
5 October 1993Certificate of incorporation (1 page)