Background WavePink WaveYellow Wave

BARTON FAMILY BUTCHERS LIMITED (09411081)

BARTON FAMILY BUTCHERS LIMITED (09411081) is an active UK company. incorporated on 28 January 2015. with registered office in Horsforth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). BARTON FAMILY BUTCHERS LIMITED has been registered for 11 years. Current directors include BARTON, Dennis, BARTON, Jonathan Paul, BARTON, Moira Norma.

Company Number
09411081
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
BARTON, Dennis, BARTON, Jonathan Paul, BARTON, Moira Norma
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON FAMILY BUTCHERS LIMITED

BARTON FAMILY BUTCHERS LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Horsforth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). BARTON FAMILY BUTCHERS LIMITED was registered 11 years ago.(SIC: 47220)

Status

active

Active since 11 years ago

Company No

09411081

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 28 January 2023 (3 years ago)
Submitted on 2 March 2023 (3 years ago)

Next Due

Due by 11 February 2024
For period ending 28 January 2024

Previous Company Names

D & K QUALITY BUTCHERS LIMITED
From: 28 January 2015To: 2 December 2015
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 28 January 2015To: 31 March 2026
Timeline

9 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Owner Exit
Dec 19
Director Left
Dec 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Dennis

Active
Techno Centre, HorsforthLS18 5BJ
Born August 1931
Director
Appointed 28 Jan 2015

BARTON, Jonathan Paul

Active
Techno Centre, HorsforthLS18 5BJ
Born June 1964
Director
Appointed 28 Jan 2015

BARTON, Moira Norma

Active
Techno Centre, HorsforthLS18 5BJ
Born January 1937
Director
Appointed 28 Jan 2015

BARTON, Christopher Martin

Resigned
Station Road, HorsforthLS18 5NT
Born January 1961
Director
Appointed 28 Jan 2015
Resigned 13 Feb 2019

WING, Clifford Donald

Resigned
EnfieldEN2 6EY
Born April 1960
Director
Appointed 28 Jan 2015
Resigned 28 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Martin Barton

Ceased
22 Station Road, LeedsLS18 5NT
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2024
DS01DS01
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2015
NEWINCIncorporation