BARTON AIR LIMITED

Register to unlock more data on OkredoRegister

BARTON AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614641

Incorporation date

24/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

36 Stanton Road, Thelwall, Warrington, Ch WA4 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1991)
dot icon04/10/2025
Micro company accounts made up to 2025-01-31
dot icon22/07/2025
Termination of appointment of Paul Anthony Fendley as a director on 2025-07-22
dot icon22/07/2025
Appointment of Dr Stephen David Charles Olphert as a director on 2025-07-22
dot icon22/07/2025
Appointment of Mr Alexander James Freakley as a director on 2025-07-22
dot icon14/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon30/04/2025
Termination of appointment of Clifford Eric Mort as a director on 2025-04-30
dot icon18/04/2025
Termination of appointment of Peter David Smith as a director on 2025-04-17
dot icon18/04/2025
Appointment of Mr Stephen Morley as a director on 2025-04-18
dot icon16/04/2025
Registered office address changed from 4 Pickering Close Urmston Manchester M41 5EB to 36 Stanton Road Thelwall Warrington Ch WA4 2EY on 2025-04-16
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/09/2024
Appointment of Mr Luke Scott as a director on 2024-09-22
dot icon22/09/2024
Termination of appointment of Iqbal Javed Khawaja as a secretary on 2024-09-22
dot icon22/09/2024
Termination of appointment of Jonathan Stuart George Down as a director on 2024-09-22
dot icon22/09/2024
Appointment of Mr Pierre Mare as a director on 2024-09-22
dot icon22/09/2024
Termination of appointment of Iqbal Javed Khawaja as a director on 2024-09-22
dot icon27/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon14/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/06/2023
Termination of appointment of Paul Anthony Fendley as a secretary on 2023-05-30
dot icon01/06/2023
Appointment of Mr Iqbal Javed Khawaja as a secretary on 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon01/12/2022
Appointment of Ibrar Ul-Haq as a director on 2022-12-01
dot icon01/12/2022
Appointment of Sara Ibrar as a director on 2022-12-01
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/10/2021
Appointment of Mr Christopher David Burke as a director on 2021-10-01
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/08/2020
Appointment of Mr David Gibbons as a director on 2020-08-01
dot icon23/07/2020
Termination of appointment of a director
dot icon16/07/2020
Appointment of Mr Daniel John Lawton as a director on 2020-07-16
dot icon16/07/2020
Appointment of Mr Iqbal Javed Khawaja as a director on 2020-07-01
dot icon16/07/2020
Termination of appointment of Timothy Louis Douglas as a director on 2020-06-30
dot icon16/07/2020
Termination of appointment of David Robinson as a director on 2020-07-15
dot icon16/07/2020
Termination of appointment of Craig Steven Atkinson as a director on 2020-07-15
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon01/11/2019
Termination of appointment of Geoffrey Noall Grant as a director on 2019-10-31
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/05/2019
Appointment of Dr Jonathan Stuart George Down as a director on 2019-05-01
dot icon11/05/2019
Termination of appointment of Philip Alfred Chappell as a director on 2019-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/09/2017
Appointment of Mr Clifford Eric Mort as a director on 2017-09-01
dot icon02/09/2017
Appointment of Mr Paul Anthony Fendley as a secretary on 2017-09-01
dot icon02/09/2017
Termination of appointment of Mariann Kolev as a director on 2017-08-31
dot icon02/09/2017
Termination of appointment of Mariann Kolev as a secretary on 2017-08-31
dot icon31/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/08/2017
Appointment of Mr David Robinson as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Trevor Mason as a director on 2017-08-09
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/03/2017
Termination of appointment of Robert David Crozier as a director on 2017-02-28
dot icon05/03/2017
Appointment of Mr Timothy Louis Douglas as a director on 2017-03-01
dot icon28/11/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon16/11/2016
Amended total exemption small company accounts made up to 2016-01-31
dot icon13/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/02/2016
Appointment of Mariann Kolev as a secretary on 2016-02-20
dot icon21/02/2016
Termination of appointment of Philip Alfred Chappell as a secretary on 2016-02-20
dot icon11/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon20/09/2015
Director's details changed for Ms Mariann Kolev on 2015-09-17
dot icon20/09/2015
Director's details changed for Ms Mariann Kolev on 2015-09-17
dot icon17/09/2015
Appointment of Ms Mariann Kolev as a director on 2015-09-17
dot icon05/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Jason Antony King as a director on 2014-12-17
dot icon26/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon11/02/2014
Appointment of Mr Craig Steven Atkinson as a director
dot icon22/08/2013
Termination of appointment of Eric Mort as a director
dot icon22/08/2013
Appointment of Mr Robert David Crozier as a director
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/05/2013
Director's details changed for Philip Alfred Chappell on 2013-02-01
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/11/2012
Termination of appointment of Leslie Beardmore as a director
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon13/06/2011
Appointment of Mr Philip Alfred Chappell as a secretary
dot icon11/06/2011
Termination of appointment of Jason King as a secretary
dot icon08/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon16/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon10/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon10/06/2010
Director's details changed for Paul Anthony Fendley on 2010-05-24
dot icon10/06/2010
Director's details changed for Leslie John Beardmore on 2010-05-24
dot icon10/06/2010
Termination of appointment of Eric Mort as a secretary
dot icon10/06/2010
Director's details changed for Jason Antony King on 2010-05-24
dot icon10/06/2010
Director's details changed for Philip Alfred Chappell on 2010-05-24
dot icon10/06/2010
Registered office address changed from 3 Gerosa Avenue Winwick Warrington Cheshire WA2 8SR on 2010-06-10
dot icon10/06/2010
Appointment of Mr Jason Antony King as a secretary
dot icon10/06/2010
Director's details changed for Trevor Mason on 2010-05-24
dot icon10/06/2010
Director's details changed for Peter David Smith on 2010-05-24
dot icon10/06/2010
Director's details changed for Mr Geoffrey Noall Grant on 2010-05-24
dot icon04/03/2010
Appointment of a secretary
dot icon04/03/2010
Secretary's details changed for Mr Eric Clifford Mort on 2010-03-03
dot icon05/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/06/2009
Return made up to 24/05/09; full list of members
dot icon25/07/2008
Director appointed jason antony king
dot icon08/07/2008
Appointment terminated director peter baker
dot icon02/06/2008
Return made up to 24/05/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/04/2008
Director appointed paul anthony fendley
dot icon06/09/2007
Director resigned
dot icon11/07/2007
Return made up to 24/05/07; change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon04/12/2006
Return made up to 24/05/06; full list of members
dot icon19/10/2006
Secretary resigned
dot icon28/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon15/09/2005
Registered office changed on 15/09/05 from: 4 pickering close urmston manchester M41 5EB
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/06/2004
Return made up to 24/05/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/06/2003
Return made up to 24/05/03; full list of members
dot icon05/04/2003
Director resigned
dot icon05/04/2003
New director appointed
dot icon04/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/06/2002
Return made up to 24/05/02; full list of members
dot icon09/04/2002
New director appointed
dot icon25/02/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/10/2001
Director resigned
dot icon15/06/2001
Return made up to 24/05/01; full list of members
dot icon04/04/2001
New director appointed
dot icon08/03/2001
Accounts for a small company made up to 2001-01-31
dot icon25/08/2000
New director appointed
dot icon22/06/2000
Return made up to 24/05/00; full list of members
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Accounts for a small company made up to 2000-01-31
dot icon28/05/1999
Return made up to 24/05/99; no change of members
dot icon08/03/1999
Accounts for a small company made up to 1999-01-31
dot icon24/05/1998
Return made up to 24/05/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1998-01-31
dot icon23/07/1997
Return made up to 24/05/97; no change of members
dot icon12/03/1997
Nc inc already adjusted 01/03/97
dot icon12/03/1997
Resolutions
dot icon07/03/1997
Accounts for a small company made up to 1997-01-31
dot icon07/06/1996
Return made up to 24/05/96; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1996-01-31
dot icon17/05/1995
Return made up to 24/05/95; full list of members
dot icon14/03/1995
Accounts for a small company made up to 1995-01-31
dot icon10/11/1994
Accounts for a small company made up to 1994-01-31
dot icon23/05/1994
Return made up to 24/05/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon19/05/1993
Return made up to 24/05/93; no change of members
dot icon18/12/1992
Full accounts made up to 1992-01-31
dot icon10/08/1992
Return made up to 24/05/92; full list of members
dot icon16/09/1991
Accounting reference date notified as 31/01
dot icon24/05/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khawaja, Iqbal Javed
Director
01/07/2020 - 22/09/2024
2
Robinson, David
Director
10/08/2017 - 15/07/2020
6
Kolev, Mariann
Director
17/09/2015 - 31/08/2017
2
Mort, Eric Clifford
Director
01/08/2000 - 07/08/2013
6
Lally, Michael George
Director
01/04/2001 - 28/08/2007
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON AIR LIMITED

BARTON AIR LIMITED is an(a) Active company incorporated on 24/05/1991 with the registered office located at 36 Stanton Road, Thelwall, Warrington, Ch WA4 2EY. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON AIR LIMITED?

toggle

BARTON AIR LIMITED is currently Active. It was registered on 24/05/1991 .

Where is BARTON AIR LIMITED located?

toggle

BARTON AIR LIMITED is registered at 36 Stanton Road, Thelwall, Warrington, Ch WA4 2EY.

What does BARTON AIR LIMITED do?

toggle

BARTON AIR LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARTON AIR LIMITED?

toggle

The latest filing was on 04/10/2025: Micro company accounts made up to 2025-01-31.