About

Registered Number: 03713537
Date of Incorporation: 15/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 6-8 Botanic Road, Churchtown, Southport, PR9 7NG,

 

Founded in 1999, Philip Barton Wholesale Meats Ltd have registered office in Southport, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Grace, Penny, Barton, Tracy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRACE, Penny 13 September 2012 - 1
BARTON, Tracy 15 February 1999 02 April 2009 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
PSC04 - N/A 11 February 2020
AA - Annual Accounts 19 December 2019
CH03 - Change of particulars for secretary 13 September 2019
AA - Annual Accounts 07 June 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 12 May 2016
AA01 - Change of accounting reference date 22 February 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 January 2015
MR04 - N/A 10 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 January 2013
AP03 - Appointment of secretary 11 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 14 January 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 25 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 21 February 2008
363a - Annual Return 27 February 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 22 March 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 20 February 2002
363s - Annual Return 09 March 2001
RESOLUTIONS - N/A 19 December 2000
AA - Annual Accounts 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
225 - Change of Accounting Reference Date 21 November 2000
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 15 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
CERTNM - Change of name certificate 30 March 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2009 Fully Satisfied

N/A

Mortgage debenture 13 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.