BARTON DRILLING LIMITED

Register to unlock more data on OkredoRegister

BARTON DRILLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01665884

Incorporation date

21/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cowgills Limited Unit 5b, The Parklands, Bolton, Lancashire BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1982)
dot icon02/02/2026
Statement of affairs
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Appointment of a voluntary liquidator
dot icon02/02/2026
Registered office address changed from Unit 1 Contex Works Station Road Latchford Warrington WA4 1BL England to C/O Cowgills Limited Unit 5B the Parklands Bolton Lancashire BL6 4SD on 2026-02-02
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon19/11/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/10/2017
Change of details for Concrete Technicians Limited as a person with significant control on 2017-10-20
dot icon31/10/2017
Secretary's details changed for Mrs Sonia Crosby on 2017-10-20
dot icon31/10/2017
Registered office address changed from Station Road Latchford Warrington WA4 1BL to Unit 1 Contex Works Station Road Latchford Warrington WA4 1BL on 2017-10-31
dot icon31/10/2017
Director's details changed for Gary Alan Crosby on 2017-10-20
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/12/2014
Registration of charge 016658840002, created on 2014-11-15
dot icon06/11/2014
Appointment of Mrs Sonia Crosby as a secretary on 2014-10-01
dot icon06/11/2014
Director's details changed for Gary Alan Crosby on 2014-06-06
dot icon06/11/2014
Termination of appointment of Lucy Gaskell as a secretary on 2014-10-01
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/05/2011
Appointment of Lucy Gaskell as a secretary
dot icon10/05/2011
Termination of appointment of Brenda Barker as a secretary
dot icon10/05/2011
Termination of appointment of Thomas Barker as a director
dot icon10/05/2011
Appointment of Gary Alan Crosby as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon09/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/12/2009
Director's details changed for Thomas Haydn Barker on 2009-10-31
dot icon09/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon04/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon19/11/2007
Return made up to 31/10/07; full list of members
dot icon20/02/2007
Director resigned
dot icon04/12/2006
Return made up to 31/10/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon06/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon12/11/2004
Return made up to 31/10/04; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon19/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon13/11/2003
Return made up to 31/10/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon09/11/2001
Return made up to 31/10/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-05-31
dot icon30/10/2000
Return made up to 31/10/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-05-31
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon26/10/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon15/12/1998
Full accounts made up to 1998-05-31
dot icon09/11/1998
Return made up to 31/10/98; full list of members
dot icon18/12/1997
Full accounts made up to 1997-05-31
dot icon18/12/1997
Return made up to 31/10/97; full list of members
dot icon10/01/1997
Full accounts made up to 1996-05-31
dot icon11/11/1996
Return made up to 31/10/96; full list of members
dot icon20/11/1995
Return made up to 31/10/95; full list of members
dot icon20/11/1995
New secretary appointed
dot icon20/11/1995
Full accounts made up to 1995-05-31
dot icon01/02/1995
Full accounts made up to 1994-05-31
dot icon14/11/1994
Return made up to 31/10/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-05-31
dot icon01/12/1993
Return made up to 31/10/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-05-31
dot icon09/12/1992
Return made up to 31/10/92; full list of members
dot icon16/12/1991
Director resigned
dot icon06/12/1991
Full accounts made up to 1991-05-31
dot icon06/12/1991
Return made up to 31/10/91; full list of members
dot icon19/11/1990
Secretary's particulars changed
dot icon19/11/1990
New director appointed
dot icon08/11/1990
Full accounts made up to 1990-05-31
dot icon08/11/1990
Return made up to 31/10/90; full list of members
dot icon12/03/1990
Full accounts made up to 1989-05-31
dot icon05/02/1990
Return made up to 16/10/89; full list of members
dot icon23/10/1989
Director resigned
dot icon04/09/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Full accounts made up to 1988-05-31
dot icon09/01/1989
Return made up to 30/11/88; full list of members
dot icon17/03/1988
Full accounts made up to 1987-05-31
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon18/06/1987
Full accounts made up to 1986-05-31
dot icon20/01/1987
Return made up to 31/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Accounts for a small company made up to 1985-05-31
dot icon28/02/1983
Certificate of change of name
dot icon21/09/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

11
2023
change arrow icon+9,930.30 % *

* during past year

Cash in Bank

£3,310.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
136.04K
-
0.00
1.99K
-
2022
13
136.37K
-
0.00
33.00
-
2023
11
86.60K
-
0.00
3.31K
-
2023
11
86.60K
-
0.00
3.31K
-

Employees

2023

Employees

11 Descended-15 % *

Net Assets(GBP)

86.60K £Descended-36.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.31K £Ascended9.93K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Alan Crosby
Director
25/04/2011 - Present
2
Barker, Ian Stuart
Director
14/01/1999 - 08/04/1999
-
Barker, Brenda
Secretary
01/12/1994 - 25/04/2011
1
Crosby, Sonia
Secretary
01/10/2014 - Present
-
Gaskell, Lucy
Secretary
25/04/2011 - 01/10/2014
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BARTON DRILLING LIMITED

BARTON DRILLING LIMITED is an(a) Liquidation company incorporated on 21/09/1982 with the registered office located at C/O Cowgills Limited Unit 5b, The Parklands, Bolton, Lancashire BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON DRILLING LIMITED?

toggle

BARTON DRILLING LIMITED is currently Liquidation. It was registered on 21/09/1982 .

Where is BARTON DRILLING LIMITED located?

toggle

BARTON DRILLING LIMITED is registered at C/O Cowgills Limited Unit 5b, The Parklands, Bolton, Lancashire BL6 4SD.

What does BARTON DRILLING LIMITED do?

toggle

BARTON DRILLING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BARTON DRILLING LIMITED have?

toggle

BARTON DRILLING LIMITED had 11 employees in 2023.

What is the latest filing for BARTON DRILLING LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of affairs.