UKBizDB.co.uk

THE BARTON GRANGE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Barton Grange Group Limited. The company was founded 66 years ago and was given the registration number 00598953. The firm's registered office is in PRESTON. You can find them at Garstang Road, Brock, Preston, Lancashire. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:THE BARTON GRANGE GROUP LIMITED
Company Number:00598953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1958
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 55100 - Hotels and similar accommodation
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Garstang Road, Brock, Preston, Lancashire, PR3 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garstang Road, Brock, Preston, United Kingdom, PR3 0BT

Director01 February 2003Active
Garstang Road, Brock, Preston, United Kingdom, PR3 OBT

Director01 February 1993Active
Garstang Road, Brock, Preston, United Kingdom, PR3 0BT

Director01 August 1995Active
12 The Hawthorns, Cabus Garstang, Preston, PR3 1NF

Secretary06 August 2001Active
5 Willow Grove, Goosnargh, Preston, PR3 2DE

Secretary31 January 1993Active
Hillward Newby Bridge Road, Bowness On Windermere, Windermere, LA23 3PR

Secretary-Active
5 Willow Grove, Goosnargh, Preston, PR3 2DE

Director01 February 1993Active
Witts End Jepps Avenue, Barton, Preston, PR3 5AS

Director-Active
Hill View, Bilsborrow Lane, Bilsborrow, Preston, United Kingdom, PR3 0RN

Director01 August 1995Active
Garstang Road, Brock, Preston, PR3 0BT

Director-Active

People with Significant Control

Mr Edward Peter Topping
Notified on:22 December 2022
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Garstang Road, Brock, Preston, United Kingdom, PR3 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Topping
Notified on:21 December 2022
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Garstang Road, Brock, Preston, United Kingdom, PR3 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward George Topping Mbe
Notified on:30 June 2016
Status:Active
Date of birth:May 1932
Nationality:British
Address:Garstang Road, Brock, Preston, PR3 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Capital

Capital allotment shares.

Download
2023-02-02Capital

Capital allotment shares.

Download
2023-02-02Capital

Capital allotment shares.

Download
2023-02-02Capital

Capital allotment shares.

Download
2023-01-30Capital

Capital name of class of shares.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-12-07Capital

Capital name of class of shares.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.