Background WavePink WaveYellow Wave

NR BARTON LIMITED (11530910)

NR BARTON LIMITED (11530910) is an active UK company. incorporated on 22 August 2018. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. NR BARTON LIMITED has been registered for 7 years.

Company Number
11530910
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
1st Floor Waterside House, Wigan, WN3 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NR BARTON LIMITED

NR BARTON LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. NR BARTON LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11530910

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

1st Floor Waterside House Waterside Drive Wigan, WN3 5AZ,

Previous Addresses

19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 23 January 2019To: 12 November 2020
262 Wigan Road Standish Wigan Lancashire WN6 0AD England
From: 22 August 2018To: 23 January 2019
Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Funding Round
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 21
Funding Round
Jun 21
Director Left
Jun 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Left
Oct 22
Capital Reduction
Jan 23
Loan Secured
Apr 23
Loan Cleared
May 23
Director Left
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Funding Round
Aug 24
Loan Cleared
Mar 25
Share Buyback
Mar 25
Capital Reduction
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
10
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Resolution
23 April 2025
RESOLUTIONSResolutions
Memorandum Articles
23 April 2025
MAMA
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
7 December 2023
MAMA
Capital Return Purchase Own Shares
6 December 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
30 November 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Cancellation Shares
26 January 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
29 September 2022
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
26 September 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 September 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 February 2022
AAMDAAMD
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 April 2019
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Incorporation Company
22 August 2018
NEWINCIncorporation