About

Registered Number: 00819463
Date of Incorporation: 14/09/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Strawberry House New Smithfield Market, Whitworth Street East, Manchester, M11 2WJ

 

Barton & Redman Ltd was registered on 14 September 1964 and has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

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.