BARTON'S CONVENIENCE STORES LIMITED

Register to unlock more data on OkredoRegister

BARTON'S CONVENIENCE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05673906

Incorporation date

12/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon21/05/2025
Micro company accounts made up to 2025-01-31
dot icon19/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon20/09/2024
Micro company accounts made up to 2024-01-31
dot icon16/02/2024
Change of details for Mrs Maria Annette Barton as a person with significant control on 2024-02-16
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/02/2023
Change of details for Mr Christopher John Barton as a person with significant control on 2023-02-10
dot icon26/01/2023
Secretary's details changed for Maria Barton on 2023-01-25
dot icon25/01/2023
Director's details changed for Mr Christopher John Barton on 2023-01-25
dot icon25/01/2023
Director's details changed for Mrs Maria Annette Barton on 2023-01-25
dot icon20/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon21/06/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Director's details changed for Mrs Maria Annette Barton on 2020-01-13
dot icon10/02/2020
Director's details changed for Mr Christopher John Barton on 2020-01-13
dot icon10/02/2020
Change of details for Mrs Maria Annette Barton as a person with significant control on 2020-01-13
dot icon10/02/2020
Change of details for Mr Christopher John Barton as a person with significant control on 2020-01-13
dot icon12/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/10/2019
Director's details changed for Mr Christopher John Barton on 2019-09-25
dot icon01/10/2019
Director's details changed for Mrs Maria Annette Barton on 2019-09-25
dot icon01/10/2019
Change of details for Mrs Maria Annette Barton as a person with significant control on 2019-09-25
dot icon01/10/2019
Change of details for Mr Christopher John Barton as a person with significant control on 2019-09-25
dot icon07/05/2019
Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2019-05-07
dot icon12/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon15/10/2018
Micro company accounts made up to 2018-01-31
dot icon22/03/2018
Secretary's details changed for Maria Barton on 2018-03-20
dot icon20/03/2018
Change of details for Mrs Maria Annette Barton as a person with significant control on 2018-03-20
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Secretary's details changed for Maria Barton on 2014-11-12
dot icon04/02/2015
Director's details changed for Maria Barton on 2014-11-12
dot icon04/02/2015
Director's details changed for Christopher Barton on 2014-11-12
dot icon21/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/05/2013
Registered office address changed from the Glades Festival Way Festival Park Stoke on Trent ST1 5SQ United Kingdom on 2013-05-29
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon16/01/2012
Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 2012-01-16
dot icon11/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon21/01/2010
Director's details changed for Maria Barton on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 12/01/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/01/2008
Return made up to 12/01/08; full list of members
dot icon21/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon07/02/2007
Return made up to 12/01/07; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
New director appointed
dot icon19/12/2006
Particulars of mortgage/charge
dot icon01/03/2006
Ad 12/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon27/02/2006
Certificate of change of name
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Registered office changed on 17/02/06 from: the post house, mill street congleton cheshire CW12 1AB
dot icon17/02/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon12/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.61K
-
0.00
-
-
2022
0
93.20K
-
0.00
-
-
2023
0
85.07K
-
0.00
-
-
2023
0
85.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

85.07K £Descended-8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Maria
Secretary
11/01/2006 - Present
1
FORM 10 DIRECTORS FD LTD
Nominee Director
12/01/2006 - 13/01/2006
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/01/2006 - 13/01/2006
36449
Mr Christopher John Barton
Director
12/01/2006 - Present
-
Mrs Maria Annette Barton
Director
19/12/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON'S CONVENIENCE STORES LIMITED

BARTON'S CONVENIENCE STORES LIMITED is an(a) Active company incorporated on 12/01/2006 with the registered office located at C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON'S CONVENIENCE STORES LIMITED?

toggle

BARTON'S CONVENIENCE STORES LIMITED is currently Active. It was registered on 12/01/2006 .

Where is BARTON'S CONVENIENCE STORES LIMITED located?

toggle

BARTON'S CONVENIENCE STORES LIMITED is registered at C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DY.

What does BARTON'S CONVENIENCE STORES LIMITED do?

toggle

BARTON'S CONVENIENCE STORES LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for BARTON'S CONVENIENCE STORES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.