BARTON ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTON ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02229165

Incorporation date

10/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Alvis Court, Cowpen Industrial Estate, Billingham, Cleveland TS23 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1988)
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon16/07/2020
Registration of charge 022291650002, created on 2020-07-14
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon08/04/2019
Director's details changed for Mr Mark Jason Harrison on 2019-04-08
dot icon21/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon03/09/2018
Notification of Barton Industrial Group Limited as a person with significant control on 2018-06-12
dot icon31/08/2018
Cessation of Alan Paul Harrison as a person with significant control on 2018-06-12
dot icon31/08/2018
Termination of appointment of Alan Paul Harrison as a secretary on 2018-06-12
dot icon21/08/2018
Termination of appointment of Susan Ann Harrison as a director on 2018-06-12
dot icon21/08/2018
Appointment of Mr Derick Beazley as a director on 2018-06-12
dot icon21/08/2018
Appointment of Mr Mark Jason Harrison as a director on 2018-06-12
dot icon21/08/2018
Termination of appointment of Alan Paul Harrison as a director on 2018-06-12
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon21/06/2018
Resolutions
dot icon29/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon07/10/2010
Director's details changed for Alan Paul Harrison on 2010-08-01
dot icon07/10/2010
Director's details changed for Susan Ann Harrison on 2010-08-01
dot icon09/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2009
Return made up to 18/08/09; full list of members
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2008
Return made up to 02/08/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Return made up to 02/08/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon25/08/2006
Return made up to 02/08/06; full list of members
dot icon28/09/2005
Return made up to 02/08/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon06/10/2004
Return made up to 02/08/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/08/2003
Return made up to 02/08/03; full list of members
dot icon09/04/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon08/08/2002
Return made up to 02/08/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/08/2001
Return made up to 02/08/01; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-04-30
dot icon17/08/2000
Return made up to 02/08/00; full list of members
dot icon07/09/1999
Return made up to 02/08/99; no change of members
dot icon13/08/1999
Accounts for a small company made up to 1999-04-30
dot icon08/12/1998
Accounts for a small company made up to 1998-04-30
dot icon28/07/1998
Return made up to 02/08/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon23/07/1997
Return made up to 02/08/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-04-30
dot icon21/01/1997
Director resigned
dot icon09/11/1996
New director appointed
dot icon05/08/1996
Return made up to 02/08/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-04-30
dot icon28/07/1995
Return made up to 02/08/95; full list of members
dot icon05/04/1995
Registered office changed on 05/04/95 from: unit 11/12 royce court cowpen industrial estate billingham cleveland TS234DE
dot icon30/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 02/08/94; no change of members
dot icon11/12/1993
Accounts for a small company made up to 1993-04-30
dot icon12/08/1993
Return made up to 02/08/93; no change of members
dot icon20/10/1992
Accounts for a small company made up to 1992-04-30
dot icon06/08/1992
Return made up to 02/08/92; full list of members
dot icon17/09/1991
Return made up to 02/08/91; no change of members
dot icon06/09/1991
Accounts for a small company made up to 1991-04-30
dot icon13/03/1991
Accounts for a small company made up to 1990-04-30
dot icon04/12/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon14/11/1990
Return made up to 10/10/90; no change of members
dot icon28/09/1989
Return made up to 02/08/89; full list of members
dot icon01/08/1989
Full accounts made up to 1989-04-30
dot icon07/04/1989
Particulars of mortgage/charge
dot icon14/07/1988
Wd 03/06/88 ad 29/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1988
Accounting reference date notified as 31/03
dot icon03/05/1988
Registered office changed on 03/05/88 from: 124-128 city road london EC1V 2NJ
dot icon03/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Resolutions
dot icon05/04/1988
Certificate of change of name
dot icon10/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon39 *

* during past year

Number of employees

65
2022
change arrow icon+24.04 % *

* during past year

Cash in Bank

£375,954.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
693.64K
-
0.00
303.10K
-
2022
65
1.00M
-
0.00
375.95K
-
2022
65
1.00M
-
0.00
375.95K
-

Employees

2022

Employees

65 Ascended150 % *

Net Assets(GBP)

1.00M £Ascended44.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.95K £Ascended24.04 % *

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
Mr Derick Beazley
Director
12/06/2018 - Present
3
Harrison, Susan Ann
Director
27/10/1996 - 11/06/2018
2
Mr Mark Jason Harrison
Director
12/06/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARTON ENVIRONMENTAL SERVICES LIMITED

BARTON ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 10/03/1988 with the registered office located at 5 Alvis Court, Cowpen Industrial Estate, Billingham, Cleveland TS23 4JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON ENVIRONMENTAL SERVICES LIMITED?

toggle

BARTON ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 10/03/1988 .

Where is BARTON ENVIRONMENTAL SERVICES LIMITED located?

toggle

BARTON ENVIRONMENTAL SERVICES LIMITED is registered at 5 Alvis Court, Cowpen Industrial Estate, Billingham, Cleveland TS23 4JG.

What does BARTON ENVIRONMENTAL SERVICES LIMITED do?

toggle

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

How many employees does BARTON ENVIRONMENTAL SERVICES LIMITED have?

toggle

BARTON ENVIRONMENTAL SERVICES LIMITED had 65 employees in 2022.

What is the latest filing for BARTON ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-18 with no updates.