9a Portland Place
London
W1B 1PR
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(55 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(55 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Secretary Name | William Geoffrey Jeavons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(55 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 1 The Grange Wombourne Wolverhampton West Midlands WV5 9HX |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Mr Akash Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(59 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ambkia House 9a Portland Place London W1B 1PR |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(59 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(59 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Secretary Name | John Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(59 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(64 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2000) |
Role | Financial Controller |
Correspondence Address | 8 Anchor Close Edgbaston Birmingham B16 9DQ |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(71 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Group Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(79 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(79 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | caparo.co.uk |
---|---|
Telephone | 020 74861417 |
Telephone region | London |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25.3m at £0.2 | Caparo Industries PLC 51.17% Deferred Ordinary |
---|---|
24.1m at £0.2 | Caparo Industries PLC 48.83% Ordinary |
1 at £0.2 | Swraj Paul 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 February 2007 | Delivered on: 13 February 2007 Satisfied on: 21 July 2010 Persons entitled: Us Bank National Association Classification: Stock pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares and the certificate representing the pledged shares, all dividends, cash, instruments and other property. See the mortgage charge document for full details. Fully Satisfied |
29 December 1998 | Delivered on: 15 January 1999 Satisfied on: 21 July 2010 Persons entitled: Mercantile Business Credit Inc. Classification: Agreement of pledge Secured details: The payment of the obligations (being all present and future indebtedness) owed by caparo partners, bull moose tube company, caparo inc., Bock industries inc., Warren tube company, bmt holdings inc. And bull moose tube limited (the obligors) to the chargee for itself and as agent for the lenders under the loan agreement sated 29TH december 1998. Particulars: 760,000 shares of common stock of bull moose tube limited issued in the name of barton group limited including all options rights warrants and all other documents all dividends cash etc. see the mortgage charge document for full details. Fully Satisfied |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of Akash Paul as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
11 December 2015 | Change of name notice (2 pages) |
11 December 2015 | Company name changed barton group LIMITED\certificate issued on 11/12/15
|
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
18 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
24 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Termination of appointment of Ambar Paul as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
18 August 2010 | Appointment of Mr Michael James Stilwell as a director (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Return made up to 03/06/09; full list of members (5 pages) |
2 July 2009 | Director's change of particulars / akash paul / 30/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / ambar paul / 30/06/2009 (1 page) |
9 July 2008 | Director's change of particulars / akash paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 June 2007 | Return made up to 03/06/07; no change of members (8 pages) |
9 May 2007 | New director appointed (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 July 2006 | Return made up to 03/06/06; full list of members
|
16 January 2006 | S-div 29/12/05 (1 page) |
16 January 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 July 2001 | Return made up to 03/06/01; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 July 2000 | Return made up to 03/06/00; full list of members (8 pages) |
3 July 2000 | Director resigned (1 page) |
7 December 1999 | New director appointed (4 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | Return made up to 03/06/99; no change of members (9 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Return made up to 03/06/97; no change of members (7 pages) |
20 November 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 June 1996 | Return made up to 03/06/96; no change of members (9 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Return made up to 03/06/95; full list of members
|
28 January 1994 | Re-registration of Memorandum and Articles (42 pages) |
28 January 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 1994 | Resolutions
|
16 September 1986 | Full accounts made up to 31 December 1985 (22 pages) |
15 July 1986 | Return made up to 03/07/85; full list of members (16 pages) |
1 September 1938 | Company name changed\certificate issued on 01/09/38 (4 pages) |
21 June 1935 | Incorporation (45 pages) |