Company NameBarton Grange Promotions Limited
Company StatusDissolved
Company Number02528905
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Clive Wayne Kershaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(1 year after company formation)
Appointment Duration30 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Wellington Road
Bollington
Macclesfield
SK10 5JR
Director NameMrs Joanne Louise Clayton Kershaw
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2021)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address1 Wellington Road
Bollington
Macclesfield
SK10 5JR
Director NameMrs Elaine Deborah Kershaw
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address63 Barton Street
Macclesfield
Cheshire
SK11 6RQ
Secretary NameMr Clive Wayne Kershaw
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address158 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameKenneth Kershaw
NationalityBritish
StatusResigned
Appointed06 August 1993(2 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address17 Lawrence House
Lawrence Place Poynton
Stockport
Cheshire
SK12 1LN
Secretary NameBeverley Barbara Marie Roberts
NationalityBritish
StatusResigned
Appointed01 August 2000(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressDavylands Cottage
Buxton New Road
Macclesfield
Cheshire
SK11 0AD
Secretary NameLaurie Jayne Kershaw
NationalityBritish
StatusResigned
Appointed09 April 2003(12 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2014)
RoleCompany Director
Correspondence Address41 South Mead
Poynton
Cheshire
SK12 1EB

Contact

Websitedeltaprint.uk.com

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

2 at £1Mr C.w. Kershaw
100.00%
Ordinary

Financials

Year2014
Net Worth£68,044
Current Liabilities£75,254

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

19 January 1993Delivered on: 26 January 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or delta print services limited to the chargee on any account whatsoever.
Particulars: See doc ref M345C for full details. 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.
Outstanding
16 July 1991Delivered on: 25 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For further details see doc 395 tc ref M281C). 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.
Outstanding

Filing History

11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 July 2018 (4 pages)
7 September 2018Change of details for Mr Clive Wayne Kershaw as a person with significant control on 1 April 2017 (2 pages)
7 September 2018Change of details for Mrs Joanne Louise Clayton Kershaw as a person with significant control on 1 April 2017 (2 pages)
7 September 2018Director's details changed for Mrs Joanne Louise Clayton Kershaw on 1 April 2017 (2 pages)
7 September 2018Director's details changed for Mr Clive Wayne Kershaw on 1 April 2017 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
16 October 2017Satisfaction of charge 1 in full (4 pages)
16 October 2017Satisfaction of charge 1 in full (4 pages)
25 September 2017Satisfaction of charge 2 in full (4 pages)
25 September 2017Satisfaction of charge 2 in full (4 pages)
22 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
18 October 2016Registered office address changed from Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF England to 1 Wellington Road Bollington Macclesfield SK10 5JR on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF England to 1 Wellington Road Bollington Macclesfield SK10 5JR on 18 October 2016 (1 page)
31 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
13 July 2016Appointment of Mrs Joanne Louise Clayton Kershaw as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mrs Joanne Louise Clayton Kershaw as a director on 13 July 2016 (2 pages)
8 April 2016Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR England to Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR England to Unit 3 Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 8 April 2016 (1 page)
21 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 4
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 4
(3 pages)
1 March 2016Registered office address changed from Unit 6 Langley Business Park Langley Macclesfield Cheshire SK11 0DG to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Unit 6 Langley Business Park Langley Macclesfield Cheshire SK11 0DG to 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR on 1 March 2016 (1 page)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
20 August 2015Micro company accounts made up to 31 July 2015 (5 pages)
20 August 2015Micro company accounts made up to 31 July 2015 (5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 July 2014Termination of appointment of Laurie Jayne Kershaw as a secretary on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Laurie Jayne Kershaw as a secretary on 21 July 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (19 pages)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (19 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 October 2010Registered office address changed from Rainbow House Estate Yard Capesthorne Macclesfield SK11 9JY on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Rainbow House Estate Yard Capesthorne Macclesfield SK11 9JY on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Rainbow House Estate Yard Capesthorne Macclesfield SK11 9JY on 1 October 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Clive Wayne Kershaw on 8 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Clive Wayne Kershaw on 8 August 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Clive Wayne Kershaw on 8 August 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 September 2008Return made up to 08/08/08; full list of members (6 pages)
2 September 2008Return made up to 08/08/08; full list of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 August 2007Return made up to 08/08/07; no change of members (6 pages)
29 August 2007Return made up to 08/08/07; no change of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 September 2006Return made up to 08/08/06; full list of members (6 pages)
5 September 2006Return made up to 08/08/06; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 August 2005Return made up to 08/08/05; full list of members (6 pages)
11 August 2005Return made up to 08/08/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2004Return made up to 08/08/04; full list of members (6 pages)
11 August 2004Return made up to 08/08/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
11 August 2003Return made up to 08/08/03; full list of members (6 pages)
11 August 2003Return made up to 08/08/03; full list of members (6 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 August 2000Return made up to 08/08/00; full list of members (6 pages)
9 August 2000Return made up to 08/08/00; full list of members (6 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
3 September 1999Accounts for a small company made up to 31 July 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 July 1999 (7 pages)
19 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1998Full accounts made up to 31 July 1998 (11 pages)
21 September 1998Full accounts made up to 31 July 1998 (11 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Full accounts made up to 31 July 1997 (9 pages)
19 November 1997Full accounts made up to 31 July 1997 (9 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 July 1996 (11 pages)
14 October 1996Full accounts made up to 31 July 1996 (11 pages)
12 August 1996Return made up to 08/08/96; no change of members (4 pages)
12 August 1996Return made up to 08/08/96; no change of members (4 pages)
22 September 1995Registered office changed on 22/09/95 from: 1 wellington road bollington cheshire SK10 5JR (1 page)
22 September 1995Registered office changed on 22/09/95 from: 1 wellington road bollington cheshire SK10 5JR (1 page)
8 September 1995Accounts for a small company made up to 31 July 1995 (11 pages)
8 September 1995Accounts for a small company made up to 31 July 1995 (11 pages)
14 August 1995Return made up to 08/08/95; full list of members (6 pages)
14 August 1995Return made up to 08/08/95; full list of members (6 pages)
26 January 1993Particulars of mortgage/charge (3 pages)
26 January 1993Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
8 August 1990Incorporation (13 pages)
8 August 1990Incorporation (13 pages)