BARTON ENGINEERING & EXPORT LIMITED

Register to unlock more data on OkredoRegister

BARTON ENGINEERING & EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00809375

Incorporation date

17/06/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pressmetal House St Augustines Business Park, Estuary Close, Whitstable, Kent CT5 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon29/01/2026
Cessation of Celia Anne Vesey Wells as a person with significant control on 2024-09-29
dot icon02/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/05/2021
Director's details changed for Mrs Wendy Alison Adams on 2021-03-04
dot icon29/05/2021
Secretary's details changed for Mrs Wendy Alison Adams on 2021-03-04
dot icon29/05/2021
Change of details for Mrs Wendy Alison Adams as a person with significant control on 2021-03-04
dot icon29/05/2021
Director's details changed for Mr Graham Michael Adams on 2021-03-04
dot icon29/05/2021
Director's details changed for Mr Graham Michael Adams on 2021-03-04
dot icon29/05/2021
Change of details for Mr Graham Michael Adams as a person with significant control on 2021-03-04
dot icon11/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon18/06/2020
Appointment of Mr James Francis Adams as a director on 2020-06-01
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/11/2015
Registration of charge 008093750003, created on 2015-11-06
dot icon25/08/2015
Registration of charge 008093750002, created on 2015-08-18
dot icon09/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs Wendy Alison Adams on 2010-01-24
dot icon12/04/2010
Director's details changed for Graham Michael Adams on 2010-01-24
dot icon15/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/02/2009
Return made up to 24/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Registered office changed on 12/08/2008 from diamond road whitstable kent CT5 1LN
dot icon30/01/2008
Return made up to 24/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 24/01/07; full list of members
dot icon24/03/2006
Return made up to 24/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon03/03/2004
Return made up to 24/01/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/03/2003
Return made up to 24/01/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon01/06/2002
New director appointed
dot icon06/02/2002
Return made up to 24/01/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon25/01/2001
Return made up to 24/01/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-06-30
dot icon04/02/2000
Return made up to 24/01/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-06-30
dot icon04/02/1999
Return made up to 24/01/99; full list of members
dot icon17/11/1998
Accounts for a small company made up to 1998-06-30
dot icon04/02/1998
Return made up to 24/01/98; no change of members
dot icon04/02/1998
Director resigned
dot icon11/12/1997
Accounts for a small company made up to 1997-06-30
dot icon04/02/1997
Accounts for a small company made up to 1996-06-30
dot icon01/02/1997
Return made up to 24/01/97; no change of members
dot icon08/03/1996
Accounts for a small company made up to 1995-06-30
dot icon22/02/1996
Return made up to 24/01/96; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-06-30
dot icon14/02/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Accounts for a small company made up to 1993-06-30
dot icon20/02/1994
Return made up to 24/01/94; no change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon12/02/1993
Return made up to 24/01/93; full list of members
dot icon20/10/1992
Particulars of mortgage/charge
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon10/03/1992
Accounts for a small company made up to 1991-06-30
dot icon11/02/1992
Return made up to 24/01/92; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-06-30
dot icon01/03/1991
Return made up to 24/01/91; no change of members
dot icon06/03/1990
Accounts for a small company made up to 1989-06-30
dot icon06/03/1990
Return made up to 22/02/90; full list of members
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
Accounts for a small company made up to 1988-06-30
dot icon12/05/1989
Return made up to 04/04/89; full list of members
dot icon05/10/1988
Return made up to 01/04/88; full list of members
dot icon28/02/1988
Accounts for a small company made up to 1987-06-30
dot icon07/01/1988
Return made up to 21/03/87; full list of members
dot icon27/02/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Return made up to 31/01/86; full list of members
dot icon20/05/1986
Accounts for a small company made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon-95.76 % *

* during past year

Cash in Bank

£8,993.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.57M
-
0.00
266.67K
-
2022
13
2.69M
-
0.00
212.14K
-
2023
15
2.80M
-
0.00
8.99K
-
2023
15
2.80M
-
0.00
8.99K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

2.80M £Ascended4.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.99K £Descended-95.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Wendy Alison
Director
05/06/2001 - Present
4
Adams, Graham Michael
Director
11/04/2002 - Present
2
Adams, James Francis
Director
01/06/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARTON ENGINEERING & EXPORT LIMITED

BARTON ENGINEERING & EXPORT LIMITED is an(a) Active company incorporated on 17/06/1964 with the registered office located at Pressmetal House St Augustines Business Park, Estuary Close, Whitstable, Kent CT5 2QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON ENGINEERING & EXPORT LIMITED?

toggle

BARTON ENGINEERING & EXPORT LIMITED is currently Active. It was registered on 17/06/1964 .

Where is BARTON ENGINEERING & EXPORT LIMITED located?

toggle

BARTON ENGINEERING & EXPORT LIMITED is registered at Pressmetal House St Augustines Business Park, Estuary Close, Whitstable, Kent CT5 2QJ.

What does BARTON ENGINEERING & EXPORT LIMITED do?

toggle

BARTON ENGINEERING & EXPORT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BARTON ENGINEERING & EXPORT LIMITED have?

toggle

BARTON ENGINEERING & EXPORT LIMITED had 15 employees in 2023.

What is the latest filing for BARTON ENGINEERING & EXPORT LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.