About

Registered Number: 04567926
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Cock O Barton Barton Road, Barton, Malpas, SY14 7HU,

 

Based in Malpas, Barton Ridge Ltd was registered on 21 October 2002, it's status in the Companies House registry is set to "Active". The organisation has one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Susan Lynn 21 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 11 December 2019
CS01 - N/A 14 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 24 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 December 2017
MR01 - N/A 26 April 2017
MR01 - N/A 24 February 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 05 November 2016
MR01 - N/A 14 April 2016
MR01 - N/A 08 April 2016
MR04 - N/A 26 March 2016
MR01 - N/A 10 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 March 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 21 March 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 22 November 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
123 - Notice of increase in nominal capital 18 April 2005
123 - Notice of increase in nominal capital 18 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 December 2004
363s - Annual Return 10 December 2003
225 - Change of Accounting Reference Date 07 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
CERTNM - Change of name certificate 15 October 2003
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 11 April 2016 Outstanding

N/A

A registered charge 30 March 2016 Outstanding

N/A

A registered charge 09 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.