Company NameBarton Properties N W Limited
Company StatusActive
Company Number03336380
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NamesSpeed 6241 Limited and Jobwise (Holdings) Limited

Business Activity

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

Directors

Director NameJames Peter Barton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameSandra Barton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Secretary NameJames Peter Barton
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP
Director NameMr Grant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Russell Barton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Richard Poskitt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejobwise.co.uk
Telephone0161 4747888
Telephone regionManchester

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Barton
50.00%
Ordinary
1 at £1Sandra Barton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,132,785
Cash£96,542
Current Liabilities£1,326,990

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

27 November 2009Delivered on: 2 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 2003Delivered on: 3 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 22, 24 and 26 st petersgate stockport and land on the north-east side of north place stockport greater manchester t/nos GM613169 and GM262523. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2002Delivered on: 2 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 springfield street warrington t/n CH282364. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2002Delivered on: 2 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 and 20 bridge street bolton greater manchester bolton t/n LA84087. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
26 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page)
29 September 2020Director's details changed for James Peter Barton on 21 September 2020 (2 pages)
28 September 2020Change of details for Mr Grant James Barton as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Sandra Barton on 21 September 2020 (2 pages)
28 September 2020Change of details for Mr Russell Barton as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Richard Poskitt on 21 September 2020 (2 pages)
28 September 2020Registered office address changed from 11 Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
28 September 2020Change of details for James Peter Barton as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Secretary's details changed for James Peter Barton on 21 September 2020 (1 page)
28 September 2020Director's details changed for Mr Russell Barton on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Grant James Barton on 21 September 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
17 March 2020Notification of Russell Barton as a person with significant control on 24 May 2019 (2 pages)
17 March 2020Notification of Grant James Barton as a person with significant control on 24 May 2019 (2 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 December 2019Company name changed jobwise (holdings) LIMITED\certificate issued on 05/12/19
  • CONNOT ‐ Change of name notice
(2 pages)
20 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-07
(1 page)
13 November 2019Change of details for Sandra Barton as a person with significant control on 11 July 2019 (2 pages)
13 November 2019Change of details for James Peter Barton as a person with significant control on 11 July 2019 (2 pages)
30 October 2019Appointment of Mr Richard Poskitt as a director on 30 October 2019 (2 pages)
23 September 2019Change of name notice (2 pages)
23 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-22
(1 page)
11 July 2019Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 11 Floor Centurion House 129 Deansgate Manchester M3 3WR on 11 July 2019 (2 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Notification of Sandra Barton as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Russell Barton as a director on 1 May 2018 (2 pages)
1 May 2018Notification of James Peter Barton as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Appointment of Mr Grant James Barton as a director on 1 May 2018 (2 pages)
1 May 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2017Confirmation statement made on 19 March 2017 with updates (13 pages)
5 June 2017Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2017Annual return made up to 19 March 2016
Statement of capital on 2017-06-05
  • GBP 2
(19 pages)
5 June 2017Confirmation statement made on 19 March 2017 with updates (13 pages)
5 June 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 June 2017Administrative restoration application (3 pages)
5 June 2017Annual return made up to 19 March 2016
Statement of capital on 2017-06-05
  • GBP 2
(19 pages)
5 June 2017Administrative restoration application (3 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Compulsory strike-off action has been suspended (1 page)
19 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
29 November 2013Administrative restoration application (3 pages)
29 November 2013Administrative restoration application (3 pages)
29 November 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for James Peter Barton on 19 March 2011 (2 pages)
15 July 2011Director's details changed for James Peter Barton on 19 March 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Sandra Barton on 19 March 2010 (2 pages)
6 May 2010Secretary's details changed for James Peter Barton on 19 March 2010 (1 page)
6 May 2010Secretary's details changed for James Peter Barton on 19 March 2010 (1 page)
6 May 2010Director's details changed for Sandra Barton on 19 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from, melbourne house 44-46 grosvenor street, stalybridge, cheshire, SK15 2JN (1 page)
11 February 2009Registered office changed on 11/02/2009 from, melbourne house 44-46 grosvenor street, stalybridge, cheshire, SK15 2JN (1 page)
8 February 2009Return made up to 19/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/02/09
(7 pages)
8 February 2009Return made up to 19/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/02/09
(7 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 March 2007Return made up to 19/03/07; full list of members (7 pages)
28 March 2007Return made up to 19/03/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 April 2006Return made up to 19/03/06; full list of members (7 pages)
13 April 2006Return made up to 19/03/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
17 June 2004Return made up to 19/03/04; full list of members (7 pages)
17 June 2004Return made up to 19/03/04; full list of members (7 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
12 April 2003Return made up to 19/03/03; full list of members (7 pages)
12 April 2003Return made up to 19/03/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
6 August 2002Return made up to 19/03/02; full list of members (6 pages)
6 August 2002Return made up to 19/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
4 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 30 April 1999 (3 pages)
26 July 2000Return made up to 19/03/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 April 1999 (3 pages)
26 July 2000Return made up to 19/03/00; full list of members (6 pages)
9 May 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/05/99
(4 pages)
9 May 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/05/99
(4 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
23 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
18 July 1997Memorandum and Articles of Association (15 pages)
18 July 1997Memorandum and Articles of Association (15 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997£ nc 1000/100000 27/03/97 (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1997Director resigned (1 page)
17 July 1997£ nc 1000/100000 27/03/97 (1 page)
10 July 1997Company name changed speed 6241 LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed speed 6241 LIMITED\certificate issued on 11/07/97 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: classic house, 174/180 old street, london, EC1V 9BP (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house, 174/180 old street, london, EC1V 9BP (1 page)
19 March 1997Incorporation (20 pages)
19 March 1997Incorporation (20 pages)