BARTON AND REDMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

28/07/2528 July 2025 NewCessation of Paul Stewart Barton as a person with significant control on 2025-04-01

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Paul Stewart Barton as a director on 2025-04-01

View Document

01/04/251 April 2025 Full accounts made up to 2024-10-25

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

03/01/253 January 2025 Termination of appointment of Robert John Barton as a director on 2024-10-25

View Document

20/12/2420 December 2024 Notification of Matthew Paul Barton as a person with significant control on 2024-10-18

View Document

20/12/2420 December 2024 Notification of Lucy Barton as a person with significant control on 2024-10-18

View Document

20/12/2420 December 2024 Cessation of Robert John Barton as a person with significant control on 2024-10-18

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-18

View Document

25/10/2425 October 2024 Annual accounts for year ending 25 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-05-17

View Document

19/06/2419 June 2024 Purchase of own shares.

View Document

27/02/2427 February 2024 Full accounts made up to 2023-10-27

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-11-05 to 2023-10-31

View Document

19/12/2319 December 2023 Appointment of Miss Nicola Jane Barton as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Paul Stewart Barton as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Miss Nicola Jane Barton as a director on 2023-12-19

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

31/07/2331 July 2023 Notification of Robert John Barton as a person with significant control on 2022-09-12

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

16/01/2316 January 2023 Full accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

21/11/2221 November 2022 Cancellation of shares. Statement of capital on 2022-09-12

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-09-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Termination of appointment of Peter Barton as a director on 2022-09-13

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

07/12/197 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008194630018

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNITS C6 & C7 NEW SMITHFIELD MARKET WHITWORTH STREET EAST MANCHESTER M11 2WJ

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BARTON / 04/10/2012

View Document

14/06/1214 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND PAUL BARTON / 01/12/2010

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND PAUL BARTON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART BARTON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BARTON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARTON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL BARTON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BARTON / 01/05/2010

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/11/07

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARTON / 28/01/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARTON / 28/01/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARTON / 19/06/2007

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARTON / 21/10/2007

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 02/11/96

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/05/95; 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

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/93

View Document

18/11/9418 November 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 ALTER MEM AND ARTS 22/07/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/91

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/89

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/88

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/87

View Document

13/08/9013 August 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/86

View Document

12/02/9012 February 1990 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 05/11/85

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 58 SEYMOUR GROVE MANCHESTER 16

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 05/11/84

View Document

28/10/8628 October 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 05/11/81

View Document

21/10/8621 October 1986 RETURN MADE UP TO 01/05/84; FULL LIST OF MEMBERS

View Document

14/09/6414 September 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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