BARTON TURNS MARINA LIMITED

Register to unlock more data on OkredoRegister

BARTON TURNS MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513604

Incorporation date

19/02/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lakeland Leisure Estates Limited The Studio, Station Road, Staveley, Cumbria LA8 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon26/03/2024
Accounts for a small company made up to 2023-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon12/04/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon05/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Registered office address changed from Barton Marina Barton Turns Barton Under Needwood Burton-on-Trent Staffordshire DE13 8DZ to Lakeland Leisure Estates Limited the Studio Station Road Staveley Cumbria LA8 9NB on 2022-11-15
dot icon15/11/2022
Cessation of Barry Clive Morgan as a person with significant control on 2022-11-03
dot icon15/11/2022
Notification of Lakeland Leisure Estates Limited as a person with significant control on 2022-11-03
dot icon15/11/2022
Appointment of Mrs Carol Morgan as a director on 2022-11-03
dot icon15/11/2022
Termination of appointment of Barry Clive Morgan as a director on 2022-11-03
dot icon15/11/2022
Termination of appointment of Philip John Haysom Waller as a director on 2022-11-03
dot icon15/11/2022
Termination of appointment of Clare Wyss as a director on 2022-11-03
dot icon15/11/2022
Appointment of Mr Mark Philip Morgan as a director on 2022-11-03
dot icon09/11/2022
Registration of charge 035136040002, created on 2022-11-03
dot icon08/11/2022
Registration of charge 035136040001, created on 2022-11-03
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/06/2021
Appointment of Clare Wyss as a director on 2021-06-09
dot icon12/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon13/03/2019
Director's details changed for Mr Peter John Haysom Waller on 2019-03-13
dot icon13/03/2019
Appointment of Mr Peter John Haysom Waller as a director on 2019-03-13
dot icon12/03/2019
Termination of appointment of Megan Elizabeth Morrish as a director on 2019-03-08
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon11/09/2017
Appointment of Miss Megan Elizabeth Morrish as a director on 2017-08-25
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon07/11/2016
Termination of appointment of Juliet Eugenia Lees as a director on 2016-11-07
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Keith Harris as a director on 2014-12-24
dot icon08/01/2015
Termination of appointment of Keith Harris as a secretary on 2014-12-24
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/05/2014
Registered office address changed from Dunstall Hall Dunstall Burton on Trent Staffordshire DE13 8BE on 2014-05-22
dot icon28/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Barry Clive Morgan on 2012-03-05
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Barry Clive Morgan on 2010-02-06
dot icon01/03/2010
Director's details changed for Keith Harris on 2010-02-06
dot icon01/03/2010
Director's details changed for Mrs Juliet Eugenia Lees on 2010-02-28
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/02/2009
Return made up to 06/02/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Registered office changed on 26/02/2009 from dunstall hall dunstall nr burton on trent staffordshire DE13 8BE
dot icon26/02/2009
Location of register of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/03/2008
Return made up to 06/02/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/07/2007
Registered office changed on 25/07/07 from: stoneyford farm barton under needwood burton on trent staffordshire DE13 8BW
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/03/2006
Return made up to 06/02/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon07/04/2004
Accounting reference date extended from 31/10/03 to 31/10/04
dot icon30/03/2004
Accounts for a small company made up to 2003-05-31
dot icon16/02/2004
Return made up to 06/02/04; full list of members
dot icon13/08/2003
Accounting reference date shortened from 31/05/04 to 31/10/03
dot icon31/03/2003
Accounts for a small company made up to 2002-05-31
dot icon27/03/2003
Return made up to 19/02/03; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-05-31
dot icon27/02/2002
Return made up to 19/02/02; full list of members
dot icon14/12/2001
Ad 11/12/01--------- £ si 62500@1=62500 £ ic 250000/312500
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
£ nc 250000/312500 11/12/01
dot icon14/12/2001
New director appointed
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Registered office changed on 19/10/01 from: 38 branston road burton on trent staffordshire DE14 3BS
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon05/03/2001
Return made up to 19/02/01; full list of members
dot icon07/03/2000
Return made up to 19/02/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-05-31
dot icon24/02/1999
Return made up to 19/02/99; full list of members
dot icon23/02/1999
New director appointed
dot icon14/12/1998
Certificate of change of name
dot icon07/09/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon27/08/1998
Ad 17/03/98--------- £ si 249998@1=249998 £ ic 2/250000
dot icon27/08/1998
Resolutions
dot icon27/08/1998
£ nc 1000/250000 17/03/98
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Registered office changed on 17/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon19/02/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£54,985.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.48M
-
0.00
54.99K
-
2021
13
1.48M
-
0.00
54.99K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Carol
Director
03/11/2022 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/1998 - 11/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/02/1998 - 11/03/1998
43699
Morgan, Barry Clive
Director
17/02/1999 - 03/11/2022
4
Waller, Philip John Haysom
Director
13/03/2019 - 03/11/2022
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARTON TURNS MARINA LIMITED

BARTON TURNS MARINA LIMITED is an(a) Active company incorporated on 19/02/1998 with the registered office located at Lakeland Leisure Estates Limited The Studio, Station Road, Staveley, Cumbria LA8 9NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON TURNS MARINA LIMITED?

toggle

BARTON TURNS MARINA LIMITED is currently Active. It was registered on 19/02/1998 .

Where is BARTON TURNS MARINA LIMITED located?

toggle

BARTON TURNS MARINA LIMITED is registered at Lakeland Leisure Estates Limited The Studio, Station Road, Staveley, Cumbria LA8 9NB.

What does BARTON TURNS MARINA LIMITED do?

toggle

BARTON TURNS MARINA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BARTON TURNS MARINA LIMITED have?

toggle

BARTON TURNS MARINA LIMITED had 13 employees in 2021.

What is the latest filing for BARTON TURNS MARINA LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-06 with no updates.