About

Registered Number: 02528905
Date of Incorporation: 08/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 1 Wellington Road, Bollington, Macclesfield, SK10 5JR,

 

Barton Grange Promotions Ltd was registered on 08 August 1990, it's status in the Companies House registry is set to "Active". This business has 6 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Joanne Louise Clayton 13 July 2016 - 1
KERSHAW, Elaine Deborah N/A 04 August 1993 1
Secretary Name Appointed Resigned Total Appointments
KERSHAW, Clive Wayne N/A 06 August 1993 1
KERSHAW, Kenneth 06 August 1993 01 August 2000 1
KERSHAW, Laurie Jayne 09 April 2003 21 July 2014 1
ROBERTS, Beverley Barbara Marie 01 August 2000 09 April 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 07 September 2018
PSC04 - N/A 07 September 2018
CH01 - Change of particulars for director 07 September 2018
CH01 - Change of particulars for director 07 September 2018
CS01 - N/A 07 August 2018
MR04 - N/A 16 October 2017
MR04 - N/A 25 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 18 October 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 13 July 2016
AD01 - Change of registered office address 08 April 2016
SH01 - Return of Allotment of shares 21 March 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 21 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 12 August 1996
287 - Change in situation or address of Registered Office 22 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 09 December 1993
288 - N/A 13 September 1993
288 - N/A 03 September 1993
363s - Annual Return 03 August 1993
395 - Particulars of a mortgage or charge 26 January 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 07 September 1992
RESOLUTIONS - N/A 10 June 1992
AA - Annual Accounts 10 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 June 1992
363b - Annual Return 17 September 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
288 - N/A 14 August 1990
NEWINC - New incorporation documents 08 August 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 19 January 1993 Fully Satisfied

N/A

Debenture 16 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.