BARTON CONTRACTING LIMITED - KETTERING
Company Profile | Company Filings |
Overview
BARTON CONTRACTING LIMITED is a Private Limited Company from KETTERING and has the status: Active.
BARTON CONTRACTING LIMITED was incorporated 54 years ago on 03/07/1969 and has the registered number: 00957471. The accounts status is SMALL and accounts are next due on 30/06/2024.
BARTON CONTRACTING LIMITED was incorporated 54 years ago on 03/07/1969 and has the registered number: 00957471. The accounts status is SMALL and accounts are next due on 30/06/2024.
BARTON CONTRACTING LIMITED - KETTERING
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE OLD PIGGERIES
KETTERING
NORTHAMPTONSHIRE
NN15 5TB
This Company Originates in : United Kingdom
Previous trading names include:
BARTON PLANT LIMITED (until 30/09/2021)
BARTON PLANT LIMITED (until 30/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JOHN AYRES | Dec 1991 | British | Director | 2020-01-20 | CURRENT |
MRS EMMA AYRES | Jul 1962 | British | Director | 2004-03-28 | CURRENT |
COLIN JAMES TATE | Dec 1946 | British | Director | 2005-04-28 UNTIL 2009-05-01 | RESIGNED |
MICHAEL TYE | May 1956 | British | Director | 2006-04-28 UNTIL 2007-02-22 | RESIGNED |
MR PAUL RICHARD BROWN | Secretary | 2018-01-12 UNTIL 2018-05-01 | RESIGNED | ||
MRS EMMA AYRES | Jul 1962 | British | Secretary | RESIGNED | |
MR ROBIN CHAPPELL | Secretary | 2018-05-01 UNTIL 2019-06-13 | RESIGNED | ||
NICHOLAS DAVID LANTSBERY | British | Secretary | 2006-04-24 UNTIL 2018-01-12 | RESIGNED | |
MR DAVID IRVINE | Jun 1974 | South African | Director | 2014-04-06 UNTIL 2018-08-23 | RESIGNED |
ROGER JOHN TOSELAND | May 1934 | British | Director | RESIGNED | |
GRAHAM MARSHALL | Feb 1939 | British | Director | RESIGNED | |
PETER GEOFFREY KENT SUTTON | Mar 1952 | British | Director | 2004-03-28 UNTIL 2005-07-20 | RESIGNED |
MR NIGEL JOHN BOARDMAN | Nov 1952 | British | Director | 2013-09-01 UNTIL 2015-09-11 | RESIGNED |
MR MARK KENNETH LANGHORN | Feb 1958 | British | Director | 2010-04-01 UNTIL 2013-02-08 | RESIGNED |
MR PHILIP HOWARD KENNEDY | Nov 1962 | British | Director | 2015-08-03 UNTIL 2016-11-04 | RESIGNED |
HERBERT HAMPTON EWART | Feb 1948 | British | Director | 2006-04-28 UNTIL 2006-08-08 | RESIGNED |
MR BRIAN WILLIAM HERON | Jul 1967 | British | Director | 2008-02-14 UNTIL 2009-03-06 | RESIGNED |
MISS CLAIRE LOUISE NORTH GREENWOOD | Sep 1975 | British | Director | 2018-03-01 UNTIL 2020-01-27 | RESIGNED |
DAVID CLAYPOLE | Sep 1940 | British | Director | RESIGNED | |
GEORGE BARRIE RICHARD BREAM | Nov 1936 | British | Director | RESIGNED | |
MR NIGEL JOHN BOARDMAN | Nov 1952 | British | Director | 2006-04-28 UNTIL 2011-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Bennie Group Ltd | 2016-04-06 | Kettering | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Barton Contracting Limited Filleted accounts for Companies House (small and micro) | 2023-07-22 | 30-09-2022 | £74,336 Cash £-2,623,473 equity |
Barton Contracting Limited Filleted accounts for Companies House (small and micro) | 2022-10-01 | 30-09-2021 | £137,506 Cash £-1,993,878 equity |
Barton Plant Limited Company accounts | 2021-07-01 | 30-09-2020 | £88,598 Cash £2,065,298 equity |
Barton Plant Limited Company accounts | 2020-11-13 | 30-09-2019 | £79,264 Cash £3,763,512 equity |