BARTON INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTON INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019057

Incorporation date

06/01/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Site 38, Unit C1, Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1986)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/01/2026
Termination of appointment of Mark Dolan as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Damien Tracey as a director on 2025-10-01
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Memorandum and Articles of Association
dot icon10/07/2025
Resolutions
dot icon09/07/2025
Satisfaction of charge NI0190570004 in full
dot icon01/07/2025
Appointment of Mr Christopher Ian Peat as a director on 2025-07-01
dot icon01/07/2025
Registration of charge NI0190570006, created on 2025-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/11/2024
Registration of charge NI0190570005, created on 2024-11-13
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Termination of appointment of William Robert Henry Barton as a director on 2022-10-01
dot icon08/09/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/08/2021
Registration of charge NI0190570004, created on 2021-07-26
dot icon16/07/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon10/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon09/06/2021
Register(s) moved to registered office address Site 38 Unit C1 Heron Road Belfast BT3 9LE
dot icon15/04/2021
Appointment of Mr Mark Dolan as a director on 2021-04-12
dot icon15/04/2021
Termination of appointment of John Jones as a director on 2021-04-12
dot icon08/03/2021
Cessation of William Robert Barton as a person with significant control on 2021-03-04
dot icon08/03/2021
Notification of K.I.G. Limited as a person with significant control on 2021-03-04
dot icon08/03/2021
Appointment of Mr John Jones as a director on 2021-03-04
dot icon08/03/2021
Appointment of Mr Damien Tracey as a director on 2021-03-04
dot icon08/03/2021
Appointment of Mr Christopher Milburn as a director on 2021-03-04
dot icon08/03/2021
Appointment of Mr Neil Andrew Russ as a director on 2021-03-04
dot icon08/03/2021
Termination of appointment of Catherine Marie-Paul Barton as a director on 2021-03-04
dot icon08/03/2021
Termination of appointment of Catherine Marie-Paul Barton as a secretary on 2021-03-04
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Termination of appointment of Marie Barton as a director
dot icon30/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon02/06/2010
Secretary's details changed for Catherine Marie-Paul Barton on 2010-04-30
dot icon01/06/2010
Director's details changed for Marie Park Barton on 2010-04-30
dot icon01/06/2010
Director's details changed for Catherine Marie-Paul Barton on 2010-04-30
dot icon01/06/2010
Director's details changed for William Robert Henry Barton on 2010-04-30
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/05/2009
22/05/09 annual return shuttle
dot icon31/10/2008
31/12/07 annual accts
dot icon05/06/2008
22/05/08 annual return shuttle
dot icon11/10/2007
31/12/06 annual accts
dot icon05/06/2007
22/05/07 annual return shuttle
dot icon18/10/2006
31/12/05 annual accts
dot icon06/06/2006
22/05/06 annual return shuttle
dot icon22/03/2006
Change in sit reg add
dot icon16/11/2005
31/12/04 annual accts
dot icon17/05/2005
22/05/05 annual return shuttle
dot icon04/10/2004
31/12/03 annual accts
dot icon08/06/2004
22/05/04 annual return shuttle
dot icon28/08/2003
31/12/02 annual accts
dot icon15/05/2003
22/05/03 annual return shuttle
dot icon20/12/2002
Particulars of a mortgage charge
dot icon09/09/2002
31/12/01 annual accts
dot icon19/06/2002
22/05/02 annual return shuttle
dot icon22/05/2002
Change of dirs/sec
dot icon26/10/2001
31/12/00 annual accts
dot icon12/06/2001
22/05/01 annual return shuttle
dot icon03/11/2000
31/12/99 annual accts
dot icon28/06/2000
22/05/00 annual return shuttle
dot icon28/07/1999
Change of dirs/sec
dot icon05/07/1999
31/12/98 annual accts
dot icon03/07/1999
22/05/99 annual return shuttle
dot icon10/08/1998
22/05/98 annual return shuttle
dot icon04/08/1998
31/12/97 annual accts
dot icon06/10/1997
31/12/96 annual accts
dot icon19/08/1997
31/12/96 annual accts
dot icon05/08/1997
22/05/97 annual return shuttle
dot icon13/06/1996
22/05/96 annual return shuttle
dot icon10/05/1996
31/12/95 annual accts
dot icon01/06/1995
31/12/94 annual accts
dot icon17/05/1995
22/05/95 annual return shuttle
dot icon27/10/1994
31/12/93 annual accts
dot icon29/06/1994
22/05/94 annual return shuttle
dot icon24/06/1994
Change of dirs/sec
dot icon01/11/1993
31/12/92 annual accts
dot icon29/06/1993
22/05/93 annual return shuttle
dot icon26/06/1992
31/12/91 annual accts
dot icon26/06/1992
22/05/92 annual return form
dot icon29/10/1991
Updated mem and arts
dot icon29/10/1991
Resolutions
dot icon21/10/1991
Particulars of a mortgage charge
dot icon29/08/1991
Mortgage satisfaction
dot icon28/06/1991
31/12/90 annual accts
dot icon27/06/1991
18/06/91 annual return
dot icon07/12/1990
31/12/89 annual accts
dot icon04/12/1990
28/07/90 annual return
dot icon15/05/1989
28/04/89 annual return
dot icon04/05/1989
31/12/88 annual accts
dot icon28/09/1988
16/09/88 annual return
dot icon23/09/1988
31/12/87 annual accts
dot icon14/09/1988
Change of ARD during arp
dot icon20/11/1987
Change in sit reg add
dot icon10/11/1987
31/12/86 annual accts
dot icon06/11/1987
11/11/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Particulars of a mortgage charge
dot icon08/07/1986
Allotment (cash)
dot icon06/01/1986
Statement of nominal cap
dot icon06/01/1986
Decln complnce reg new co
dot icon06/01/1986
Pars re dirs/sit reg offi
dot icon06/01/1986
Articles
dot icon06/01/1986
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£666,870.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
861.55K
-
0.00
666.87K
-
2021
17
861.55K
-
0.00
666.87K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

861.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

666.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Robert W
Director
06/01/1986 - 25/05/1998
-
Barton, Catherine Marie-Paul
Secretary
06/01/1986 - 04/03/2021
-
Russ, Neil Andrew
Director
04/03/2021 - Present
56
Peat, Christopher Ian
Director
01/07/2025 - Present
25
Barton, William Robert Henry
Director
06/01/1986 - 01/10/2022
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARTON INDUSTRIAL SERVICES LIMITED

BARTON INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 06/01/1986 with the registered office located at Site 38, Unit C1, Heron Road, Belfast BT3 9LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON INDUSTRIAL SERVICES LIMITED?

toggle

BARTON INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 06/01/1986 .

Where is BARTON INDUSTRIAL SERVICES LIMITED located?

toggle

BARTON INDUSTRIAL SERVICES LIMITED is registered at Site 38, Unit C1, Heron Road, Belfast BT3 9LE.

What does BARTON INDUSTRIAL SERVICES LIMITED do?

toggle

BARTON INDUSTRIAL SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BARTON INDUSTRIAL SERVICES LIMITED have?

toggle

BARTON INDUSTRIAL SERVICES LIMITED had 17 employees in 2021.

What is the latest filing for BARTON INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with no updates.