BARTON WINDOWS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 9AD

Company number 02036377
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address THE OLD SORTING OFFICE, HOLME STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, ENGLAND, DN32 9AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 020363770007 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of BARTON WINDOWS LIMITED are www.bartonwindows.co.uk, and www.barton-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to New Clee Rail Station is 1 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.2 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barton Windows Limited is a Private Limited Company. The company registration number is 02036377. Barton Windows Limited has been working since 11 July 1986. The present status of the company is Active. The registered address of Barton Windows Limited is The Old Sorting Office Holme Street Grimsby North East Lincolnshire England Dn32 9ad. . KIRKHAM, Angeline Paula is a Secretary of the company. KIRKHAM, Antony Nicholas is a Director of the company. KIRKHAM, Kristian Patrick is a Director of the company. Secretary BOTTOMLEY, David Robert has been resigned. Secretary BROWN, Michael Ian has been resigned. Secretary BROWN, Michael Ian has been resigned. Secretary DAY, Ann has been resigned. Secretary HOLTBY, James Dennis has been resigned. Secretary WARD, Susan has been resigned. Director DAY, Ann has been resigned. Director DAY, Richard Lancelot has been resigned. Director HOLTBY, David Anthony has been resigned. Director HOLTBY, James Dennis has been resigned. Director PEARSON, Philip John has been resigned. Director WIJAYARATNA, Kumud Thushara has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KIRKHAM, Angeline Paula
Appointed Date: 04 March 2016

Director
KIRKHAM, Antony Nicholas
Appointed Date: 04 March 2016
60 years old

Director
KIRKHAM, Kristian Patrick
Appointed Date: 04 July 2016
51 years old

Resigned Directors

Secretary
BOTTOMLEY, David Robert
Resigned: 19 September 2011
Appointed Date: 16 August 2007

Secretary
BROWN, Michael Ian
Resigned: 04 March 2016
Appointed Date: 19 September 2011

Secretary
BROWN, Michael Ian
Resigned: 16 August 2007
Appointed Date: 22 June 2007

Secretary
DAY, Ann
Resigned: 22 June 2007
Appointed Date: 05 January 1993

Secretary
HOLTBY, James Dennis
Resigned: 05 January 1993

Secretary
WARD, Susan
Resigned: 04 March 2016
Appointed Date: 06 December 2011

Director
DAY, Ann
Resigned: 22 June 2007
Appointed Date: 05 April 1995
81 years old

Director
DAY, Richard Lancelot
Resigned: 22 June 2007
88 years old

Director
HOLTBY, David Anthony
Resigned: 05 April 1995
69 years old

Director
HOLTBY, James Dennis
Resigned: 12 May 2006
103 years old

Director
PEARSON, Philip John
Resigned: 04 March 2016
Appointed Date: 22 June 2007
71 years old

Director
WIJAYARATNA, Kumud Thushara
Resigned: 25 November 2011
Appointed Date: 13 August 2007
55 years old

Persons With Significant Control

Mr Antony Nicholas Kirkham
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

BARTON WINDOWS LIMITED Events

09 Mar 2017
Satisfaction of charge 020363770007 in full
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Jul 2016
Appointment of Mr Kristian Patrick Kirkham as a director on 4 July 2016
09 May 2016
Current accounting period extended from 27 March 2016 to 30 June 2016
...
... and 107 more events
01 Feb 1988
Return made up to 31/12/87; full list of members

22 Sep 1986
Accounting reference date notified as 05/04

29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Jul 1986
Certificate of Incorporation

BARTON WINDOWS LIMITED Charges

20 February 2015
Charge code 0203 6377 0007
Delivered: 20 February 2015
Status: Satisfied on 9 March 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 August 2009
Legal charge
Delivered: 3 September 2009
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 20 brigg road, barton on humber t/nos HS233298 HS192757 &…
21 August 2009
Legal charge
Delivered: 3 September 2009
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 22 brigg road, barton on humber t/nos HS245209 & HS255565…
24 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: The land on the west side of brigg road barton upon humber…
25 February 2004
Charge of deposit
Delivered: 3 March 2004
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 December 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 5 June 2008
Persons entitled: Richard L Day and Co Limited
Description: Land and buildings situate and known as 18 briggs road…