TOM BARRON LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

16/06/2316 June 2023 Registered office address changed from The Poultry Farm Square Lane Catforth Preston PR4 0HQ to Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2023-06-16

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2020-12-31

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

24/06/2124 June 2021 Registration of charge 005633650008, created on 2021-06-04

View Document

22/04/2122 April 2021 Group of companies' accounts made up to 2019-12-31

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005633650007

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005633650006

View Document

04/12/174 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

05/05/175 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH LEEMING

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005633650005

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 22/09/2014

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005633650005

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MICHAEL JOHN LEEMING

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED RICHARD NEIL WILLIAM LEEMING

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM LEEMING / 22/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BARRON LEEMING / 22/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRON TOMLINSON / 22/02/2010

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAINES

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/03/9428 March 1994 Full accounts made up to 1993-06-30

View Document

28/03/9428 March 1994 Full accounts made up to 1993-06-30

View Document

24/03/9324 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 Full accounts made up to 1992-06-30

View Document

22/03/9322 March 1993 Full accounts made up to 1992-06-30

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 Full group accounts made up to 1991-06-30

View Document

10/04/9210 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 Full group accounts made up to 1991-06-30

View Document

12/07/9112 July 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 Accounts for a medium company made up to 1990-06-30

View Document

12/07/9112 July 1991 Accounts for a medium company made up to 1990-06-30

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 07/06/91

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS

View Document

11/06/9111 June 1991 ALTER MEM AND ARTS 02/05/91

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/89

View Document

24/04/9024 April 1990 Group accounts for a medium company made up to 1989-06-30

View Document

22/03/8922 March 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

25/09/8725 September 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 RETURN MADE UP TO 09/03/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

03/01/873 January 1987 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

24/03/5624 March 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/5624 March 1956 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company