BARBURRITO LIMITED
MANCHESTER GLOBE DELIVERY LIMITED

Hellopages » Greater Manchester » Manchester » M3 2BW

Company number 04565665
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 65 DEANSGATE, MANCHESTER, M3 2BW
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 045656650008, created on 8 May 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Registration of charge 045656650007, created on 28 December 2016. The most likely internet sites of BARBURRITO LIMITED are www.barburrito.co.uk, and www.barburrito.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barburrito Limited is a Private Limited Company. The company registration number is 04565665. Barburrito Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Barburrito Limited is 65 Deansgate Manchester M3 2bw. . BARKER, Ben Julius is a Director of the company. DAVIES, Morgan is a Director of the company. HERRING, Stephen Geoffrey is a Director of the company. TURNER, Graham is a Director of the company. Secretary KILPATRICK, Robert William Paul has been resigned. Director CHARLESWORTH, Michael David has been resigned. Director GREGORY, Andy Nicholas has been resigned. Director HUGHES, Colin Joseph has been resigned. Director KILPATRICK, Robert William Paul has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
BARKER, Ben Julius
Appointed Date: 29 June 2016
48 years old

Director
DAVIES, Morgan
Appointed Date: 17 October 2002
53 years old

Director
HERRING, Stephen Geoffrey
Appointed Date: 24 May 2014
53 years old

Director
TURNER, Graham
Appointed Date: 24 May 2014
62 years old

Resigned Directors

Secretary
KILPATRICK, Robert William Paul
Resigned: 29 November 2013
Appointed Date: 17 October 2002

Director
CHARLESWORTH, Michael David
Resigned: 30 March 2012
Appointed Date: 08 June 2007
60 years old

Director
GREGORY, Andy Nicholas
Resigned: 29 June 2016
Appointed Date: 30 March 2012
59 years old

Director
HUGHES, Colin Joseph
Resigned: 24 May 2014
Appointed Date: 30 March 2012
59 years old

Director
KILPATRICK, Robert William Paul
Resigned: 29 November 2013
Appointed Date: 17 October 2002
55 years old

Persons With Significant Control

Mr Jonathan Close
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Morgan Davies
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARBURRITO LIMITED Events

12 May 2017
Registration of charge 045656650008, created on 8 May 2017
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

05 Jan 2017
Registration of charge 045656650007, created on 28 December 2016
01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
12 Aug 2016
Full accounts made up to 27 March 2016
...
... and 80 more events
01 Dec 2004
Return made up to 17/10/04; full list of members
18 Aug 2004
Accounts for a dormant company made up to 31 October 2003
19 Nov 2003
Return made up to 17/10/03; full list of members
01 Oct 2003
Particulars of mortgage/charge
17 Oct 2002
Incorporation

BARBURRITO LIMITED Charges

8 May 2017
Charge code 0456 5665 0008
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Bgf Nominees Limited (As Security Trustee)
Description: Contains fixed charge…
28 December 2016
Charge code 0456 5665 0007
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 November 2015
Charge code 0456 5665 0006
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Business Growth Fund PLC as Security Trustee
Description: Contains fixed charge…
24 May 2014
Charge code 0456 5665 0005
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Business Growth Fund PLC
Description: Contains fixed charge…
30 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 31 May 2014
Persons entitled: Rapid Realisiations Fund Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 31 May 2014
Persons entitled: Business Growth Fund PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2008
Debenture
Delivered: 10 September 2008
Status: Satisfied on 12 April 2012
Persons entitled: Rapid Realisation Fund Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…