BARTON GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTON GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11703551

Incorporation date

29/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Xdsdzwaters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2018)
dot icon18/06/2025
Appointment of a liquidator
dot icon18/06/2025
Order of court to wind up
dot icon17/06/2025
Registered office address changed from Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE United Kingdom to 1st Floor Suite 4 Alexander House Xdsdzwaters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2025-06-17
dot icon15/11/2024
Order of court to wind up
dot icon26/06/2024
Total exemption full accounts made up to 2023-03-29
dot icon26/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon26/01/2024
Registered office address changed from Unit 1 Prizet Court Helsington Kendal LA8 8AA United Kingdom to Gf Office New Inn House Yard 94 Highgate Kendal LA9 4HE on 2024-01-26
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-03-30
dot icon22/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon16/11/2020
Director's details changed for Mr Matthew Fawcett on 2020-11-09
dot icon16/11/2020
Director's details changed for Mrs Katy Jayne Fawcett on 2020-11-09
dot icon16/11/2020
Change of details for Mr Matthew Fawcett as a person with significant control on 2020-11-09
dot icon16/11/2020
Change of details for Mrs Katy Jayne Fawcett as a person with significant control on 2020-11-09
dot icon09/11/2020
Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to Unit 1 Prizet Court Helsington Kendal LA8 8AA on 2020-11-09
dot icon09/11/2020
Current accounting period shortened from 2019-11-30 to 2019-03-31
dot icon28/07/2020
Director's details changed for Mr Matthew Fawcett on 2020-03-02
dot icon27/07/2020
Director's details changed for Mrs Katy Jayne Fawcett on 2020-03-02
dot icon27/07/2020
Change of details for Mrs Katy Jayne Fawcett as a person with significant control on 2020-03-02
dot icon27/07/2020
Change of details for Mr Matthew Fawcett as a person with significant control on 2020-03-02
dot icon02/03/2020
Registered office address changed from 1st Floor Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ United Kingdom to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on 2020-03-02
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/08/2019
Change of details for Mr Matthew Fawcett as a person with significant control on 2019-08-19
dot icon22/08/2019
Change of details for Mrs Katy Jayne Fawcett as a person with significant control on 2019-08-19
dot icon22/08/2019
Director's details changed for Mr Matthew Fawcett on 2019-08-19
dot icon22/08/2019
Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 1st Floor Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Matthew Fawcett on 2019-08-19
dot icon22/08/2019
Change of details for Mr Matthew Fawcett as a person with significant control on 2019-08-19
dot icon21/08/2019
Director's details changed for Mrs Katy Jayne Fawcett on 2019-08-19
dot icon21/08/2019
Director's details changed for Mrs Katy Jayne Fawcett on 2019-08-19
dot icon21/08/2019
Change of details for Mrs Katy Jayne Fawcett as a person with significant control on 2019-08-19
dot icon06/06/2019
Registered office address changed from 480 Chester Road Manchester M16 9HE United Kingdom to Charter Buildings Ashton Lane Sale M33 6WT on 2019-06-06
dot icon29/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
29/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
29/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
151.69K
-
0.00
2.12K
-
2022
4
182.88K
-
0.00
956.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawcett, Matthew
Director
29/11/2018 - Present
8
Fawcett, Katy Jayne
Director
29/11/2018 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTON GROUP SERVICES LIMITED

BARTON GROUP SERVICES LIMITED is an(a) Liquidation company incorporated on 29/11/2018 with the registered office located at 1st Floor Suite 4 Alexander House Xdsdzwaters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There are currently 2 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 GROUP SERVICES LIMITED?

toggle

BARTON GROUP SERVICES LIMITED is currently Liquidation. It was registered on 29/11/2018 .

Where is BARTON GROUP SERVICES LIMITED located?

toggle

BARTON GROUP SERVICES LIMITED is registered at 1st Floor Suite 4 Alexander House Xdsdzwaters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does BARTON GROUP SERVICES LIMITED do?

toggle

BARTON GROUP SERVICES LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for BARTON GROUP SERVICES LIMITED?

toggle

The latest filing was on 18/06/2025: Appointment of a liquidator.