Middleton
Manchester
Lancashire
M24 1AS
Secretary Name | Philip Longdin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-48 Townley Street Middleton Manchester Lancashire M24 1AS |
Director Name | Amanda Rix |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 York Road East Middleton Manchester Lancashire M24 1RJ |
Secretary Name | Pauline Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lincoln Road Middleton Lancashire M24 1RH |
Director Name | Michael Goldsmith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ackrington Hall Road South Middleton Lancashire M24 1JU |
Director Name | Mrs Veronica Mary Goldsmith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alkrington Hall Road South Middleton Manchester M24 1NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bargroup.co.uk |
---|
Registered Address | 46-48 Townley Street Middleton Manchester Lancashire M24 1AS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
50 at £1 | Philip Longdin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,203 |
Cash | £240,503 |
Current Liabilities | £146,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
18 September 2015 | Delivered on: 29 September 2015 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
29 July 2015 | Delivered on: 19 August 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 46-48 townley street middleton manchester. Outstanding |
5 July 2012 | Delivered on: 14 July 2012 Satisfied on: 15 August 2015 Persons entitled: Michael Goldsmith and Veronica Mary Goldsmith Classification: Debenture Secured details: £108,000.00 due or to become due from the company to the chargee. Particulars: All buildings and fixtures all plant and machinery all bank accounts all book and other debts goodwill see image for full details. Fully Satisfied |
8 February 2021 | All of the property or undertaking has been released from charge 056121390002 (1 page) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 September 2015 | Registration of charge 056121390003, created on 18 September 2015 (28 pages) |
29 September 2015 | Registration of charge 056121390003, created on 18 September 2015 (28 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Registration of charge 056121390002, created on 29 July 2015 (22 pages) |
19 August 2015 | Registration of charge 056121390002, created on 29 July 2015 (22 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 December 2014 | Director's details changed for Philip Longdin on 15 December 2014 (2 pages) |
15 December 2014 | Secretary's details changed for Philip Longdin on 15 December 2014 (1 page) |
15 December 2014 | Secretary's details changed for Philip Longdin on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Philip Longdin on 15 December 2014 (2 pages) |
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Purchase of own shares. (3 pages) |
17 October 2012 | Purchase of own shares. (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
20 August 2012 | Termination of appointment of Veronica Goldsmith as a director (2 pages) |
20 August 2012 | Termination of appointment of Michael Goldsmith as a director (2 pages) |
20 August 2012 | Termination of appointment of Michael Goldsmith as a director (2 pages) |
20 August 2012 | Termination of appointment of Veronica Goldsmith as a director (2 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Director's details changed for Michael Goldsmith on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Longdin on 3 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Philip Longdin on 3 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Philip Longdin on 3 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Michael Goldsmith on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Goldsmith on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009 (2 pages) |
5 February 2009 | Company name changed classic windows (upvc) manchester LIMITED\certificate issued on 06/02/09 (2 pages) |
5 February 2009 | Company name changed classic windows (upvc) manchester LIMITED\certificate issued on 06/02/09 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
10 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 65 york rd east middleton manchester M24 1RJ (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 65 york rd east middleton manchester M24 1RJ (1 page) |
13 September 2006 | Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
25 April 2006 | Company name changed mureton LTD\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed mureton LTD\certificate issued on 25/04/06 (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
21 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 November 2005 | Incorporation (12 pages) |
3 November 2005 | Incorporation (12 pages) |