About

Registered Number: 01308264
Date of Incorporation: 13/04/1977 (47 years ago)
Company Status: Active
Registered Address: Unit 1a Squires Mill, Micklehurst Road, Mossley, Lancashire, OL5 9JL

 

Founded in 1977, Barrows Cartons Ltd are based in Lancashire, it's status at Companies House is "Active". The company has 5 directors listed as Barrow, Paul, Bickerton, Kelvin, Barrow, Eric, Barrow, Margaret, Barrow, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Paul 05 October 2000 - 1
BICKERTON, Kelvin 01 April 1999 - 1
BARROW, Eric N/A 05 October 2000 1
BARROW, Margaret N/A 05 October 2000 1
BARROW, Steven N/A 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2017
CS01 - N/A 21 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 01 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 23 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 09 October 2000
RESOLUTIONS - N/A 19 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 16 February 1993
395 - Particulars of a mortgage or charge 04 August 1992
AA - Annual Accounts 15 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
288 - N/A 27 February 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
CERTNM - Change of name certificate 27 June 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2002 Outstanding

N/A

Charge 31 July 1992 Outstanding

N/A

Fixed and floating charge 13 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.