About

Registered Number: 00819463
Date of Incorporation: 14/09/1964 (60 years and 7 months ago)
Company Status: Active
Registered Address: Strawberry House New Smithfield Market, Whitworth Street East, Manchester, M11 2WJ

 

Based in Manchester, Barton & Redman Ltd was established in 1964, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Barton, Robert John, Barton, Thomas Raymond Paul, Barton, Beryl, Barton, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Robert John 20 May 2004 - 1
BARTON, Thomas Raymond Paul 06 September 2004 - 1
BARTON, Beryl 14 September 1964 26 November 1998 1
BARTON, Thomas 14 September 1964 06 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 03 February 2020
MR01 - N/A 07 December 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
SH08 - Notice of name or other designation of class of shares 27 May 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
RESOLUTIONS - N/A 13 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 10 May 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 08 June 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 02 March 1998
395 - Particulars of a mortgage or charge 11 November 1997
363s - Annual Return 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 25 May 1996
395 - Particulars of a mortgage or charge 15 December 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 28 June 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 07 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1993
395 - Particulars of a mortgage or charge 26 January 1993
RESOLUTIONS - N/A 27 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 06 November 1991
288 - N/A 17 September 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
395 - Particulars of a mortgage or charge 03 May 1991
395 - Particulars of a mortgage or charge 03 May 1991
395 - Particulars of a mortgage or charge 03 May 1991
395 - Particulars of a mortgage or charge 03 April 1991
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
363 - Annual Return 12 February 1990
363 - Annual Return 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 08 May 1989
287 - Change in situation or address of Registered Office 09 January 1989
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
NEWINC - New incorporation documents 14 September 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2019 Outstanding

N/A

Mortgage debenture 03 November 1997 Outstanding

N/A

Legal mortgage 05 December 1995 Outstanding

N/A

Credit agreement 21 January 1993 Fully Satisfied

N/A

Legal mortgage 01 May 1991 Outstanding

N/A

Legal mortgage 01 May 1991 Outstanding

N/A

Legal mortgage 01 May 1991 Outstanding

N/A

Legal mortgage 01 May 1991 Outstanding

N/A

Charge 13 July 1984 Fully Satisfied

N/A

Legal charge 07 July 1982 Fully Satisfied

N/A

Legal charge 07 July 1982 Fully Satisfied

N/A

Legal charge 07 July 1982 Fully Satisfied

N/A

Mortgage 20 March 1973 Fully Satisfied

N/A

Mortgage 03 February 1972 Fully Satisfied

N/A

Mortgage 20 May 1971 Fully Satisfied

N/A

Mortgage 27 August 1970 Fully Satisfied

N/A

Mortgage 02 February 1968 Fully Satisfied

N/A

Charge 08 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.