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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRACE, Penny | 13 September 2012 | - | 1 |
BARTON, Tracy | 15 February 1999 | 02 April 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 June 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 13 April 1999 | Fully Satisfied |
N/A |