Company NameBartonvale Ltd
DirectorClifford Donald Wing
Company StatusActive
Company Number05760545
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed25 October 2006(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameAbbrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2014(8 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 June 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Contact

Websitebartonvale.com.au

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aubrey Weis & Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

30 November 2017Delivered on: 7 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 27 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 89, 91 & 93 carlton street, castleford, west yorkshire, WF10 1DX comprised in title number WYK648414.
Outstanding
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 89 91 and 93 carlton street castlefo. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 27 June 2007
Satisfied on: 18 May 2015
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 89 91 and 93 carlton street castleford t/no WYK648414 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 2006Delivered on: 24 November 2006
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 89, 91 and 93 carlton street castleford wakefield west yorkshire t/no WYK648414. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 November 2006Delivered on: 24 November 2006
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

29 November 2023Accounts for a dormant company made up to 30 March 2023 (2 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
23 September 2023Satisfaction of charge 057605450006 in full (1 page)
23 September 2023Satisfaction of charge 057605450007 in full (1 page)
21 November 2022Accounts for a dormant company made up to 30 March 2022 (2 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 30 March 2021 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
26 October 2021Satisfaction of charge 057605450008 in full (1 page)
15 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
25 December 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
17 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
10 July 2018Termination of appointment of Jacob Adler as a director on 4 July 2018 (1 page)
10 July 2018Appointment of Mr Cliff Wing as a director on 4 July 2018 (2 pages)
15 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 December 2017Registration of charge 057605450009, created on 30 November 2017 (38 pages)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
29 May 2015Registration of charge 057605450007, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 057605450007, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 057605450008, created on 11 May 2015 (36 pages)
29 May 2015Registration of charge 057605450008, created on 11 May 2015 (36 pages)
27 May 2015Registration of charge 057605450006, created on 21 May 2015 (31 pages)
27 May 2015Registration of charge 057605450006, created on 21 May 2015 (31 pages)
18 May 2015Satisfaction of charge 4 in full (2 pages)
18 May 2015Satisfaction of charge 3 in full (2 pages)
18 May 2015Satisfaction of charge 4 in full (2 pages)
18 May 2015Satisfaction of charge 3 in full (2 pages)
18 May 2015Satisfaction of charge 5 in full (1 page)
18 May 2015Satisfaction of charge 5 in full (1 page)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (1 page)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 June 2014Termination of appointment of Mark Miller as a director (1 page)
25 June 2014Termination of appointment of Mark Miller as a director (1 page)
3 June 2014Appointment of Mr Mark Jeremy Miller as a director (2 pages)
3 June 2014Appointment of Mr Mark Jeremy Miller as a director (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 December 2013Appointment of Mr Jacob Adler as a director (2 pages)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
2 December 2013Appointment of Mr Jacob Adler as a director (2 pages)
2 December 2013Termination of appointment of Clifford Wing as a director (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
23 May 2012Termination of appointment of Pearl Adler as a director (1 page)
23 May 2012Termination of appointment of Jacob Adler as a secretary (1 page)
21 May 2012Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
18 May 2012Appointment of Mr Clifford Donald Wing as a director (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 May 2011Termination of appointment of Abbrey Weis as a director (1 page)
30 May 2011Termination of appointment of Abbrey Weis as a director (1 page)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 May 2010Director's details changed for Abbrey Weis on 29 March 2010 (2 pages)
3 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Abbrey Weis on 29 March 2010 (2 pages)
3 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 29/03/09; full list of members (3 pages)
14 May 2009Return made up to 29/03/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 29/03/08; full list of members (3 pages)
20 May 2008Return made up to 29/03/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
19 May 2008Registered office changed on 19/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 July 2007Return made up to 29/03/07; full list of members (2 pages)
20 July 2007Return made up to 29/03/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
20 July 2007Registered office changed on 20/07/07 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
29 March 2006Incorporation (11 pages)
29 March 2006Incorporation (11 pages)