BARTON INDUSTRIAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BARTON INDUSTRIAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872708

Incorporation date

17/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northbank House, 144 Totteridge Lane, London N20 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1993)
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Statement of capital on 2020-10-01
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Termination of appointment of Garry Tweedale Hogarth as a director on 2018-01-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with updates
dot icon02/08/2017
Statement of capital on 2017-07-11
dot icon01/08/2017
Resolutions
dot icon05/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/05/2015
Statement of capital on 2015-05-05
dot icon22/05/2015
Resolutions
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/04/2014
Statement of capital on 2014-04-07
dot icon22/04/2014
Resolutions
dot icon07/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Secretary's details changed for Mr Richard Brainin on 2012-10-01
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Maureen Zetter as a secretary
dot icon26/03/2012
Appointment of Mr Richard Brainin as a secretary
dot icon26/03/2012
Termination of appointment of Maureen Zetter as a director
dot icon26/03/2012
Termination of appointment of Maureen Zetter as a secretary
dot icon13/10/2011
Statement of capital on 2011-10-03
dot icon13/10/2011
Resolutions
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/10/2010
Director's details changed for Maureen Rebecca Beatrice Zetter on 2010-01-01
dot icon02/10/2010
Director's details changed for Richard Anthony Brainin on 2010-01-01
dot icon20/08/2010
Statement of capital on 2010-08-11
dot icon20/08/2010
Resolutions
dot icon24/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/04/2009
Gbp sr 250000@1
dot icon02/04/2009
Resolutions
dot icon23/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Gbp sr 250000@1
dot icon31/07/2008
Resolutions
dot icon29/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/10/2007
Resolutions
dot icon29/10/2007
£ ic 10535000/10335000 10/10/07 £ sr 200000@1=200000
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon16/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/06/2007
£ ic 11335000/10835000 28/04/07 £ sr 500000@1=500000
dot icon06/06/2007
Resolutions
dot icon14/11/2006
£ sr 300000@1 30/04/05
dot icon14/11/2006
Resolutions
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon03/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/09/2005
Return made up to 30/09/05; full list of members
dot icon02/06/2005
Resolutions
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon30/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon21/09/2004
Ad 03/09/04--------- £ si 8300000@1=8300000 £ ic 3035000/11335000
dot icon25/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/01/2004
Nc inc already adjusted 02/12/03
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon01/07/2003
Ad 20/06/03--------- £ si 600000@1=600000 £ ic 2435000/3035000
dot icon12/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 30/09/02; full list of members
dot icon26/09/2002
Ad 10/07/02--------- £ si 1600000@1=1600000 £ ic 835000/2435000
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Memorandum and Articles of Association
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon29/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon01/08/2001
Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN
dot icon22/05/2001
Full group accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon09/06/2000
Full group accounts made up to 1999-12-31
dot icon21/10/1999
Return made up to 30/09/99; full list of members
dot icon23/04/1999
Full group accounts made up to 1998-12-31
dot icon01/10/1998
Return made up to 30/09/98; no change of members
dot icon05/05/1998
Full group accounts made up to 1997-12-31
dot icon24/04/1998
Secretary resigned
dot icon20/02/1998
New secretary appointed
dot icon25/09/1997
Return made up to 30/09/97; full list of members
dot icon19/09/1997
Full group accounts made up to 1996-12-31
dot icon11/04/1997
New director appointed
dot icon20/01/1997
Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA
dot icon20/01/1997
Secretary's particulars changed
dot icon08/10/1996
Return made up to 30/09/96; no change of members
dot icon18/07/1996
Full group accounts made up to 1995-12-31
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
Ad 29/12/95--------- £ si 235000@1=235000 £ ic 600000/835000
dot icon16/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Return made up to 17/11/95; no change of members
dot icon22/12/1995
Director's particulars changed
dot icon01/11/1995
Secretary resigned;new secretary appointed
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Ad 12/06/95--------- £ si 50000@1=50000 £ ic 550000/600000
dot icon02/05/1995
Return made up to 17/11/94; full list of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon30/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Ad 31/10/94--------- £ si 150000@1=150000 £ ic 400000/550000
dot icon04/11/1994
Secretary resigned;director resigned;new director appointed
dot icon04/11/1994
New secretary appointed;director resigned;new director appointed
dot icon04/11/1994
Registered office changed on 04/11/94 from: 10 lancaster stables london NW3 4PH
dot icon14/02/1994
Accounting reference date notified as 31/12
dot icon14/02/1994
Ad 01/01/94--------- £ si 399998@1=399998 £ ic 2/400000
dot icon14/02/1994
Resolutions
dot icon28/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Secretary resigned;new director appointed
dot icon10/01/1994
New secretary appointed;director resigned;new director appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from: 21/27 city road cardiff CF2 3BJ
dot icon06/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon26/11/1993
Certificate of change of name
dot icon17/11/1993
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
31/12/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.28M
-
0.00
2.65M
-
2022
0
41.69M
-
0.00
290.62K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
16/11/1993 - 05/12/1993
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
16/11/1993 - 05/12/1993
3353
Hepker, Michael Zane
Director
05/12/1993 - 30/10/1994
20
Foster, Victor George
Director
05/12/1993 - 30/10/1994
11
Foster, Victor George
Director
02/04/1997 - Present
11

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 INDUSTRIAL ESTATE LIMITED

BARTON INDUSTRIAL ESTATE LIMITED is an(a) Active company incorporated on 17/11/1993 with the registered office located at Northbank House, 144 Totteridge Lane, London N20 8JJ. There are currently 3 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 INDUSTRIAL ESTATE LIMITED?

toggle

BARTON INDUSTRIAL ESTATE LIMITED is currently Active. It was registered on 17/11/1993 .

Where is BARTON INDUSTRIAL ESTATE LIMITED located?

toggle

BARTON INDUSTRIAL ESTATE LIMITED is registered at Northbank House, 144 Totteridge Lane, London N20 8JJ.

What does BARTON INDUSTRIAL ESTATE LIMITED do?

toggle

BARTON INDUSTRIAL ESTATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARTON INDUSTRIAL ESTATE LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-12-31.