BARTON GINGER ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BARTON GINGER ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723057

Incorporation date

04/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

414-416 Blackpool Road, Ashton-On-Ribble, Preston PR2 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon04/09/2025
Micro company accounts made up to 2025-05-30
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-05-30
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-05-30
dot icon17/04/2023
Director's details changed for Mr Rory Ginger on 2023-04-17
dot icon29/11/2022
Micro company accounts made up to 2022-05-30
dot icon03/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon22/06/2022
Registered office address changed from 30 the Cloisters Ashton-on-Ribble Preston PR2 2PY England to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 2022-06-22
dot icon28/02/2022
Micro company accounts made up to 2021-05-30
dot icon28/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon21/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/09/2021
Registered office address changed from Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP England to 30 the Cloisters Ashton-on-Ribble Preston PR2 2PY on 2021-09-01
dot icon01/09/2021
Micro company accounts made up to 2020-05-31
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon16/05/2019
Micro company accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon19/04/2018
Registered office address changed from 37 Woodstock Gardens Blackpool FY4 1JW England to Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP on 2018-04-19
dot icon18/03/2018
Current accounting period extended from 2018-04-05 to 2018-05-31
dot icon25/02/2018
Micro company accounts made up to 2017-04-05
dot icon26/01/2018
Registered office address changed from C/O Miss PO Box PR2 8BP 30 the Cloisters 30 the Cloisters Ashton on Ribble Preston Lancashire PR2 2PY United Kingdom to 37 Woodstock Gardens Blackpool FY4 1JW on 2018-01-26
dot icon18/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/03/2017
Registration of charge 047230570017, created on 2017-03-14
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Registered office address changed from 18 Gaythorne Avenue Preston Lancashire PR1 5TA to C/O Miss PO Box PR2 8BP 30 the Cloisters 30 the Cloisters Ashton on Ribble Preston Lancashire PR2 2PY on 2016-11-01
dot icon03/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon03/06/2016
Termination of appointment of Nadia Ginger as a secretary on 2016-06-02
dot icon03/06/2016
Termination of appointment of Nadia Ginger as a secretary on 2016-06-02
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon12/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/05/2013
Secretary's details changed for Nadia Rochd on 2012-02-22
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon18/07/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon30/09/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Nadia Rochd on 2009-10-21
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon23/02/2011
Statement of company's objects
dot icon21/02/2011
Resolutions
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon24/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon24/05/2010
Director's details changed for Rory Ginger on 2010-01-31
dot icon18/03/2010
Total exemption small company accounts made up to 2009-04-05
dot icon18/03/2010
Registered office address changed from 25 a Calvery Street Preston PR1 5YN on 2010-03-18
dot icon27/08/2009
Duplicate mortgage certificatecharge no:14
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/07/2009
Return made up to 04/04/09; full list of members
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon20/10/2008
Return made up to 04/04/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon15/10/2007
Return made up to 04/04/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-04-05
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Return made up to 04/04/06; full list of members
dot icon22/04/2006
Particulars of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 04/04/05; full list of members
dot icon11/06/2005
Particulars of mortgage/charge
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon13/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 04/04/04; full list of members
dot icon20/09/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Accounting reference date shortened from 30/04/04 to 05/04/04
dot icon27/05/2003
New director appointed
dot icon11/05/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Registered office changed on 16/04/03 from: 53 rodney street liverpool merseyside L1 9ER
dot icon04/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
282.34K
-
0.00
-
-
2022
1
302.46K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Director
04/04/2003 - 04/04/2003
247
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
04/04/2003 - 04/04/2003
238
Ginger, Nadia
Secretary
04/04/2003 - 02/06/2016
-
Ginger, Rory
Director
04/04/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON GINGER ENTERPRISES LIMITED

BARTON GINGER ENTERPRISES LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 414-416 Blackpool Road, Ashton-On-Ribble, Preston PR2 2DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON GINGER ENTERPRISES LIMITED?

toggle

BARTON GINGER ENTERPRISES LIMITED is currently Active. It was registered on 04/04/2003 .

Where is BARTON GINGER ENTERPRISES LIMITED located?

toggle

BARTON GINGER ENTERPRISES LIMITED is registered at 414-416 Blackpool Road, Ashton-On-Ribble, Preston PR2 2DX.

What does BARTON GINGER ENTERPRISES LIMITED do?

toggle

BARTON GINGER ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARTON GINGER ENTERPRISES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with no updates.