BARTON WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BARTON WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02036377

Incorporation date

11/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Affey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon25/09/2025
Statement of affairs
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Registered office address changed from Howard Yarnold Windows & Doors Ltd Birkdale Avenue Birmingham B29 6UB England to C/O Frp Advisory Trading Limited 4th Floor Affey House 32 Booth Street Manchester M2 4AB on 2025-09-25
dot icon26/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Registered office address changed from Barton Windows Ltd 18 Brigg Road Barton-upon-Humber DN18 5DH England to Howard Yarnold Windows & Doors Ltd Birkdale Avenue Birmingham B29 6UB on 2025-03-03
dot icon15/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon14/10/2024
Change of details for Modular Group Investments 3 Limited as a person with significant control on 2024-08-08
dot icon04/09/2024
Termination of appointment of Michael Alfred Garratt as a director on 2024-08-23
dot icon12/06/2024
Termination of appointment of Harry George Garratt as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Adam Edward Wall as a director on 2024-03-13
dot icon13/05/2024
Appointment of Mr Giles Richell as a director on 2024-05-06
dot icon09/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/04/2024
Appointment of Mr Michael Alfred Garratt as a director on 2024-04-12
dot icon15/03/2024
Appointment of Mr Harry George Garratt as a director on 2024-03-15
dot icon11/03/2024
Registered office address changed from Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB to Barton Windows Ltd 18 Brigg Road Barton-upon-Humber DN18 5DH on 2024-03-11
dot icon11/03/2024
Termination of appointment of Martyn Ian Archer as a director on 2024-02-27
dot icon11/03/2024
Termination of appointment of Michael Alfred Garratt as a director on 2024-02-27
dot icon11/03/2024
Termination of appointment of Giles Richell as a director on 2024-02-27
dot icon19/10/2023
Termination of appointment of Ian Smith as a director on 2023-10-19
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon15/05/2023
Termination of appointment of Ben Thomas Watson as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Martyn Archer as a director on 2023-05-15
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Termination of appointment of Christopher Charles Butters as a director on 2022-12-31
dot icon09/01/2023
Termination of appointment of Nick Cowley as a director on 2022-11-07
dot icon09/01/2023
Termination of appointment of David Keith Johnson as a director on 2022-11-07
dot icon03/01/2023
Appointment of Mr Giles Richell as a director on 2022-11-01
dot icon25/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/11/2021
Appointment of Mr Ian Smith as a director on 2021-11-01
dot icon21/10/2021
Registered office address changed from 18 Brigg Road Barton on Humber Grimsby North Lincolnshire DN18 5DH England to Euramax House Ashroyd Business Park Ashroyd’S Way Platts Common Barnsley S74 9SB on 2021-10-21
dot icon21/10/2021
Termination of appointment of Jacob Kirkham as a director on 2021-10-13
dot icon21/10/2021
Termination of appointment of Antony Nicholas Kirkham as a director on 2021-10-13
dot icon21/10/2021
Termination of appointment of Angeline Paula Kirkham as a secretary on 2021-10-13
dot icon21/10/2021
Appointment of Mr Ben Thomas Watson as a director on 2021-10-13
dot icon21/10/2021
Appointment of Mr David Keith Johnson as a director on 2021-10-13
dot icon21/10/2021
Appointment of Mr Michael Alfred Garratt as a director on 2021-10-13
dot icon21/10/2021
Appointment of Mr Nick Cowley as a director on 2021-10-13
dot icon21/10/2021
Appointment of Mr Christopher Charles Butters as a director on 2021-10-13
dot icon21/10/2021
Cessation of Kirkham Holdings Limited as a person with significant control on 2021-10-13
dot icon21/10/2021
Notification of Modular Group Investments 3 Limited as a person with significant control on 2021-10-13
dot icon27/09/2021
Resolutions
dot icon27/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/09/2020
Cessation of A Person with Significant Control as a person with significant control on 2019-09-06
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon22/09/2020
Notification of Kirkham Holdings Limited as a person with significant control on 2019-09-06
dot icon22/09/2020
Cessation of Antony Nicholas Kirkham as a person with significant control on 2019-09-06
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Appointment of Mr Adam Edward Wall as a director on 2019-09-23
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon13/09/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon04/10/2018
Appointment of Mr Jacob Kirkham as a director on 2018-09-28
dot icon03/10/2018
Registered office address changed from The Old Sorting Office Holme Street Grimsby North East Lincolnshire DN32 9AD England to 18 Brigg Road Barton on Humber Grimsby North Lincolnshire DN18 5DH on 2018-10-03
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Termination of appointment of Kristian Patrick Kirkham as a director on 2017-11-07
dot icon02/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon09/03/2017
Satisfaction of charge 020363770007 in full
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon22/07/2016
Appointment of Mr Kristian Patrick Kirkham as a director on 2016-07-04
dot icon09/05/2016
Current accounting period extended from 2016-03-27 to 2016-06-30
dot icon24/03/2016
Registered office address changed from The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ to The Old Sorting Office Holme Street Grimsby North East Lincolnshire DN32 9AD on 2016-03-24
dot icon24/03/2016
Termination of appointment of Michael Ian Brown as a secretary on 2016-03-04
dot icon24/03/2016
Termination of appointment of Susan Ward as a secretary on 2016-03-04
dot icon24/03/2016
Termination of appointment of Philip John Pearson as a director on 2016-03-04
dot icon24/03/2016
Appointment of Mrs Angeline Paula Kirkham as a secretary on 2016-03-04
dot icon24/03/2016
Appointment of Mr Antony Nicholas Kirkham as a director on 2016-03-04
dot icon23/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Satisfaction of charge 4 in full
dot icon08/05/2015
Satisfaction of charge 5 in full
dot icon08/05/2015
Satisfaction of charge 6 in full
dot icon08/05/2015
Satisfaction of charge 2 in full
dot icon08/05/2015
Satisfaction of charge 3 in full
dot icon20/02/2015
Registration of charge 020363770007, created on 2015-02-20
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2014
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon17/03/2014
Registered office address changed from C/O Premises at Rear of United House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ United Kingdom on 2014-03-17
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon23/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2012
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon10/01/2012
Appointment of Mrs Susan Ward as a secretary
dot icon03/01/2012
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon19/12/2011
Termination of appointment of Kumud Wijayaratna as a director
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon19/09/2011
Director's details changed for Philip John Pearson on 2011-09-19
dot icon19/09/2011
Appointment of Mr Michael Ian Brown as a secretary
dot icon19/09/2011
Termination of appointment of David Bottomley as a secretary
dot icon19/09/2011
Registered office address changed from United House Carlton Boulevard Lincoln Lincolnshire LN2 4WJ on 2011-09-19
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon20/09/2010
Director's details changed for Kumud Thushara Wijayaratna on 2010-09-17
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2008
Return made up to 17/09/08; full list of members
dot icon19/09/2008
Location of debenture register
dot icon19/09/2008
Registered office changed on 19/09/2008 from united house carlton boulevard lincoln lincolnshire LN2 4WJ
dot icon19/09/2008
Location of register of members
dot icon14/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2007
Return made up to 17/09/07; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon12/07/2007
Registered office changed on 12/07/07 from: 18, brigg road, barton-on-humber, north lincolnshire DN18 5DH
dot icon12/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 17/09/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Director resigned
dot icon11/10/2005
Return made up to 17/09/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Accounting reference date shortened from 05/04/05 to 31/03/05
dot icon29/11/2004
Return made up to 17/09/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2004-04-05
dot icon03/03/2004
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 17/09/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2003-04-05
dot icon06/12/2002
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 17/09/02; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-04-05
dot icon26/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-05
dot icon03/10/2000
Return made up to 21/09/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-04-05
dot icon05/10/1999
Return made up to 21/09/99; no change of members
dot icon05/01/1999
Accounts for a small company made up to 1998-04-05
dot icon04/11/1998
Return made up to 21/09/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-04-05
dot icon29/10/1997
Return made up to 21/09/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-04-05
dot icon03/12/1996
Return made up to 21/09/96; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1995-04-05
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Return made up to 21/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-04-05
dot icon16/11/1994
Return made up to 21/09/94; no change of members
dot icon29/11/1993
Director's particulars changed
dot icon11/11/1993
Return made up to 21/09/93; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1993-04-05
dot icon10/11/1993
Secretary's particulars changed
dot icon10/03/1993
New secretary appointed
dot icon08/02/1993
Registered office changed on 08/02/93 from: 60 ferriby road barton-on-humber south humberside DN18 5LH
dot icon04/11/1992
Accounts for a small company made up to 1992-04-05
dot icon09/10/1992
Return made up to 21/09/92; full list of members
dot icon27/09/1991
Return made up to 21/09/91; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1991-04-05
dot icon15/10/1990
Accounts for a small company made up to 1990-04-05
dot icon15/10/1990
Return made up to 21/09/90; no change of members
dot icon09/01/1990
Accounts for a small company made up to 1989-04-05
dot icon09/01/1990
Return made up to 28/11/89; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-04-05
dot icon06/02/1989
Return made up to 08/12/88; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1987-04-05
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Accounting reference date notified as 05/04
dot icon29/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1986
Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/07/1986
Certificate of 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
30/06/2023
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
182.13K
-
0.00
99.10K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garratt, Michael Alfred
Director
12/04/2024 - 23/08/2024
36
Garratt, Michael Alfred
Director
13/10/2021 - 27/02/2024
36
Day, Ann
Director
05/04/1995 - 22/06/2007
-
Johnson, David Keith
Director
13/10/2021 - 07/11/2022
18
Butters, Christopher Charles
Director
13/10/2021 - 31/12/2022
24

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON WINDOWS LIMITED

BARTON WINDOWS LIMITED is an(a) Liquidation company incorporated on 11/07/1986 with the registered office located at 2nd Floor Abbey House 32 Booth Street, Manchester M2 4AB. 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 WINDOWS LIMITED?

toggle

BARTON WINDOWS LIMITED is currently Liquidation. It was registered on 11/07/1986 .

Where is BARTON WINDOWS LIMITED located?

toggle

BARTON WINDOWS LIMITED is registered at 2nd Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does BARTON WINDOWS LIMITED do?

toggle

BARTON WINDOWS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BARTON WINDOWS LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Affey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10.