BARTON WINDOWS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Registered office address changed from Barton Windows Ltd 18 Brigg Road Barton-upon-Humber DN18 5DH England to Howard Yarnold Windows & Doors Ltd Birkdale Avenue Birmingham B29 6UB on 2025-03-03

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

14/10/2414 October 2024 Change of details for Modular Group Investments 3 Limited as a person with significant control on 2024-08-08

View Document

04/09/244 September 2024 Termination of appointment of Michael Alfred Garratt as a director on 2024-08-23

View Document

12/06/2412 June 2024 Termination of appointment of Harry George Garratt as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Adam Edward Wall as a director on 2024-03-13

View Document

13/05/2413 May 2024 Appointment of Mr Giles Richell as a director on 2024-05-06

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Appointment of Mr Michael Alfred Garratt as a director on 2024-04-12

View Document

15/03/2415 March 2024 Appointment of Mr Harry George Garratt as a director on 2024-03-15

View Document

11/03/2411 March 2024 Termination of appointment of Martyn Ian Archer as a director on 2024-02-27

View Document

11/03/2411 March 2024 Termination of appointment of Giles Richell as a director on 2024-02-27

View Document

11/03/2411 March 2024 Termination of appointment of Michael Alfred Garratt as a director on 2024-02-27

View Document

11/03/2411 March 2024 Registered office address changed from Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB to Barton Windows Ltd 18 Brigg Road Barton-upon-Humber DN18 5DH on 2024-03-11

View Document

19/10/2319 October 2023 Termination of appointment of Ian Smith as a director on 2023-10-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Termination of appointment of Ben Thomas Watson as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Martyn Archer as a director on 2023-05-15

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Termination of appointment of Christopher Charles Butters as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of David Keith Johnson as a director on 2022-11-07

View Document

09/01/239 January 2023 Termination of appointment of Nick Cowley as a director on 2022-11-07

View Document

03/01/233 January 2023 Appointment of Mr Giles Richell as a director on 2022-11-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Appointment of Mr Ian Smith as a director on 2021-11-01

View Document

21/10/2121 October 2021 Appointment of Mr Christopher Charles Butters as a director on 2021-10-13

View Document

21/10/2121 October 2021 Termination of appointment of Antony Nicholas Kirkham as a director on 2021-10-13

View Document

21/10/2121 October 2021 Termination of appointment of Jacob Kirkham as a director on 2021-10-13

View Document

21/10/2121 October 2021 Appointment of Mr Ben Thomas Watson as a director on 2021-10-13

View Document

21/10/2121 October 2021 Cessation of Kirkham Holdings Limited as a person with significant control on 2021-10-13

View Document

21/10/2121 October 2021 Termination of appointment of Angeline Paula Kirkham as a secretary on 2021-10-13

View Document

21/10/2121 October 2021 Notification of Modular Group Investments 3 Limited as a person with significant control on 2021-10-13

View Document

21/10/2121 October 2021 Appointment of Mr Nick Cowley as a director on 2021-10-13

View Document

21/10/2121 October 2021 Appointment of Mr Michael Alfred Garratt as a director on 2021-10-13

View Document

21/10/2121 October 2021 Appointment of Mr David Keith Johnson as a director on 2021-10-13

View Document

21/10/2121 October 2021 Registered office address changed from 18 Brigg Road Barton on Humber Grimsby North Lincolnshire DN18 5DH England to Euramax House Ashroyd Business Park Ashroyd’S Way Platts Common Barnsley S74 9SB on 2021-10-21

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/09/2022 September 2020 CESSATION OF ANTONY NICHOLAS KIRKHAM AS A PSC

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRKHAM HOLDINGS LIMITED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ADAM EDWARD WALL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 ADOPT ARTICLES 30/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JACOB KIRKHAM

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM THE OLD SORTING OFFICE HOLME STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9AD ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KIRKHAM

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020363770007

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR KRISTIAN PATRICK KIRKHAM

View Document

09/05/169 May 2016 CURREXT FROM 27/03/2016 TO 30/06/2016

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MRS ANGELINE PAULA KIRKHAM

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE OLD COACH HOUSE GAINSBOROUGH ROAD DRINSEY NOOK LINCOLN LN1 2JJ

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ANTONY NICHOLAS KIRKHAM

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN WARD

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON

View Document

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020363770007

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O PREMISES AT REAR OF UNITED HOUSE CARLTON BOULEVARD LINCOLN LINCOLNSHIRE LN2 4WJ UNITED KINGDOM

View Document

05/03/145 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 140012

View Document

23/12/1323 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1216 March 2012 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MRS SUSAN WARD

View Document

03/01/123 January 2012 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KUMUD WIJAYARATNA

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM UNITED HOUSE CARLTON BOULEVARD LINCOLN LINCOLNSHIRE LN2 4WJ

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR MICHAEL IAN BROWN

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOTTOMLEY

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PEARSON / 19/09/2011

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUMUD THUSHARA WIJAYARATNA / 17/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM UNITED HOUSE CARLTON BOULEVARD LINCOLN LINCOLNSHIRE LN2 4WJ

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 18, BRIGG ROAD, BARTON-ON-HUMBER, NORTH LINCOLNSHIRE DN18 5DH

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: 60 FERRIBY ROAD BARTON-ON-HUMBER SOUTH HUMBERSIDE DN18 5LH

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

22/09/8622 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/07/8629 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/07/8611 July 1986 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