BARTON PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

BARTON PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00387426

Incorporation date

08/05/1944

Size

Full

Contacts

Registered address

Registered address

Vaux Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1944)
dot icon04/04/2026
Full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon02/04/2024
Appointment of Francesca Louise Burton as a secretary on 2024-04-01
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon09/12/2023
Full accounts made up to 2023-03-31
dot icon12/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Resolutions
dot icon08/02/2023
Appointment of Mr Lawrence James Burton as a director on 2022-12-05
dot icon08/02/2023
Appointment of Mr Oliver John Burton as a director on 2022-12-05
dot icon08/02/2023
Appointment of Mr Clive Morin as a director on 2022-12-05
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon14/10/2020
Full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Donald James Burton as a director on 2016-02-10
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
All of the property or undertaking has been released from charge 1
dot icon05/08/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon05/08/2014
All of the property or undertaking has been released from charge 6
dot icon05/08/2014
All of the property or undertaking has been released from charge 7
dot icon05/08/2014
All of the property or undertaking has been released from charge 5
dot icon05/08/2014
Satisfaction of charge 6 in full
dot icon05/08/2014
Satisfaction of charge 5 in full
dot icon05/08/2014
Satisfaction of charge 1 in full
dot icon05/08/2014
Satisfaction of charge 7 in full
dot icon20/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Richard James Burton on 2011-12-20
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Richard James Burton on 2010-12-09
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Richard James Burton on 2009-12-07
dot icon08/12/2009
Director's details changed for Donald James Burton on 2009-12-07
dot icon07/12/2009
Register inspection address has been changed
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 06/12/08; full list of members
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 06/12/06; full list of members
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon17/12/2004
Return made up to 06/12/04; full list of members
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
Resolutions
dot icon18/12/2003
Return made up to 06/12/03; full list of members
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon08/01/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 06/12/02; full list of members
dot icon01/03/2002
Resolutions
dot icon02/01/2002
Return made up to 06/12/01; full list of members
dot icon09/07/2001
Full accounts made up to 2001-03-31
dot icon19/12/2000
Return made up to 06/12/00; full list of members
dot icon14/07/2000
Full accounts made up to 2000-03-31
dot icon10/12/1999
Return made up to 06/12/99; full list of members
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Return made up to 17/12/98; no change of members
dot icon26/07/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 17/12/97; full list of members
dot icon30/10/1997
Resolutions
dot icon23/10/1997
Registered office changed on 23/10/97 from: hall farm barton road kettering northants NN15 6RS
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Secretary resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
£ ic 100/50 22/09/97 £ sr 50@1=50
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon08/01/1997
Return made up to 17/12/96; full list of members
dot icon19/07/1996
Full accounts made up to 1996-03-31
dot icon09/04/1996
Director resigned
dot icon22/12/1995
Return made up to 17/12/95; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon05/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 17/12/93; full list of members
dot icon04/01/1993
Return made up to 20/12/92; full list of members
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon13/03/1992
Memorandum and Articles of Association
dot icon13/03/1992
Resolutions
dot icon03/01/1992
Return made up to 20/12/91; full list of members
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon09/07/1991
Director resigned
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 21/12/90; full list of members
dot icon12/12/1990
New director appointed
dot icon10/01/1990
Return made up to 15/12/89; full list of members
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon12/05/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Return made up to 30/12/88; full list of members
dot icon08/07/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Full accounts made up to 1987-03-31
dot icon03/03/1988
Return made up to 28/12/87; full list of members
dot icon23/11/1987
Declaration of satisfaction of mortgage/charge
dot icon27/01/1987
Full accounts made up to 1986-03-31
dot icon24/01/1987
Return made up to 02/01/87; full list of members
dot icon08/05/1944
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lawrence James Burton
Director
05/12/2022 - Present
11
Mr Oliver John Burton
Director
05/12/2022 - Present
9
Morin, Clive
Director
05/12/2022 - Present
3
Burton, Francesca Louise
Secretary
01/04/2024 - Present
-

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 PETROLEUM LIMITED

BARTON PETROLEUM LIMITED is an(a) Active company incorporated on 08/05/1944 with the registered office located at Vaux Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4TG. There are currently 4 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 PETROLEUM LIMITED?

toggle

BARTON PETROLEUM LIMITED is currently Active. It was registered on 08/05/1944 .

Where is BARTON PETROLEUM LIMITED located?

toggle

BARTON PETROLEUM LIMITED is registered at Vaux Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4TG.

What does BARTON PETROLEUM LIMITED do?

toggle

BARTON PETROLEUM LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BARTON PETROLEUM LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-03-31.