Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTON CONTRACTING LIMITED
Company Information for

BARTON CONTRACTING LIMITED

THE OLD PIGGERIES, CRANFORD ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB,
Company Registration Number
00957471
Private Limited Company
Active

Company Overview

About Barton Contracting Ltd
BARTON CONTRACTING LIMITED was founded on 1969-07-03 and has its registered office in Kettering. The organisation's status is listed as "Active". Barton Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARTON CONTRACTING LIMITED
 
Legal Registered Office
THE OLD PIGGERIES
CRANFORD ROAD BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5TB
Other companies in NN15
 
Telephone01536722100
 
Previous Names
BARTON PLANT LIMITED30/09/2021
Filing Information
Company Number 00957471
Company ID Number 00957471
Date formed 1969-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB716004965  GB340951901  
Last Datalog update: 2024-07-06 00:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTON CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARTON CONTRACTING LIMITED
The following companies were found which have the same name as BARTON CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARTON CONTRACTING LTD. 738 SAW MILL RIVER ROAD Westchester YONKERS NY 10710 Active Company formed on the 2005-04-29
Barton Contracting, Inc., Roger 1080 WALNUT STREET POST OFFICE BOX 1080 GRUNDY VA 24614 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2005-04-06
BARTON CONTRACTING INC. 8895 N.W. 2ND STREET CORAL SPRINGS FL 33065 Inactive Company formed on the 1976-12-29
BARTON CONTRACTING COMPANY Georgia Unknown
BARTON CONTRACTING INCORPORATED Michigan UNKNOWN
Barton Contracting Ltd Connecticut Unknown
BARTON CONTRACTING CORPORATION North Carolina Unknown
Barton Contracting LLC Maryland Unknown
Barton Contracting Company Inc Maryland Unknown
BARTON CONTRACTING COMPANY Georgia Unknown
BARTON CONTRACTING SERVICES LTD ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF Active Company formed on the 2023-07-26

Company Officers of BARTON CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHAPPELL
Company Secretary 2018-05-01
EMMA AYRES
Director 2004-03-28
CLAIRE LOUISE NORTH GREENWOOD
Director 2018-03-01
DAVID IRVINE
Director 2014-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BROWN
Company Secretary 2018-01-12 2018-05-01
NICHOLAS DAVID LANTSBERY
Company Secretary 2006-04-24 2018-01-12
PHILIP HOWARD KENNEDY
Director 2015-08-03 2016-11-04
NIGEL JOHN BOARDMAN
Director 2013-09-01 2015-09-11
MARK KENNETH LANGHORN
Director 2010-04-01 2013-02-08
NIGEL JOHN BOARDMAN
Director 2006-04-28 2011-11-04
COLIN JAMES TATE
Director 2005-04-28 2009-05-01
BRIAN WILLIAM HERON
Director 2008-02-14 2009-03-06
MICHAEL TYE
Director 2006-04-28 2007-02-22
HERBERT HAMPTON EWART
Director 2006-04-28 2006-08-08
EMMA AYRES
Company Secretary 1992-12-20 2006-04-24
ROGER JOHN TOSELAND
Director 1992-12-20 2006-04-11
PETER GEOFFREY KENT SUTTON
Director 2004-03-28 2005-07-20
DAVID CLAYPOLE
Director 1992-12-20 2005-03-31
GRAHAM MARSHALL
Director 1992-12-20 2004-02-29
GEORGE BARRIE RICHARD BREAM
Director 1992-12-20 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA AYRES BENNIE PLANT LIMITED Director 2013-03-28 CURRENT 1993-12-14 Active
EMMA AYRES PREMIER GROUNDWORKS LIMITED Director 2011-06-30 CURRENT 2010-08-24 Active - Proposal to Strike off
EMMA AYRES AYRCO LIMITED Director 2011-06-30 CURRENT 2001-12-19 Active
EMMA AYRES RUTLAND RECYCLING SERVICES LIMITED Director 2009-10-31 CURRENT 1994-02-04 Active
EMMA AYRES BENNIE HOLDINGS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
EMMA AYRES PETER BENNIE LIMITED Director 2005-08-08 CURRENT 1975-05-02 Active
EMMA AYRES KEN HALL LIMITED Director 2005-08-08 CURRENT 1965-12-23 Active
EMMA AYRES BOUGHTON LOAM LIMITED Director 2000-01-14 CURRENT 1969-05-20 Active
EMMA AYRES BARTON CONSTRUCTION (KETTERING) LIMITED Director 1997-10-06 CURRENT 1982-03-05 Active
EMMA AYRES BENNIE HAULAGE LIMITED Director 1993-12-17 CURRENT 1974-07-30 Active
EMMA AYRES BOUGHTON LOAM & TURF MANAGEMENT LIMITED Director 1993-12-17 CURRENT 1973-07-12 Active
EMMA AYRES MIDLAND FORKLIFTS LIMITED Director 1992-12-20 CURRENT 1980-04-16 Active
EMMA AYRES BURTON PLANT LIMITED Director 1992-12-20 CURRENT 1985-08-15 Active
EMMA AYRES TURF MANAGEMENT SYSTEMS LIMITED Director 1992-12-20 CURRENT 1974-11-04 Active
EMMA AYRES THE BENNIE GROUP LIMITED Director 1992-12-20 CURRENT 1941-03-13 Active
EMMA AYRES BENNIE EQUIPMENT LIMITED Director 1991-12-20 CURRENT 1967-10-27 Active
CLAIRE LOUISE NORTH GREENWOOD AYRCO LIMITED Director 2018-03-01 CURRENT 2001-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-30RES15CHANGE OF COMPANY NAME 30/09/21
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-06PSC05Change of details for The Bennie Group Ltd as a person with significant control on 2021-01-06
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE NORTH GREENWOOD
2020-01-21AP01DIRECTOR APPOINTED MR MATTHEW JOHN AYRES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-13TM02Termination of appointment of Robin Chappell on 2019-06-13
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE
2018-05-21AP03Appointment of Mr Robin Chappell as company secretary on 2018-05-01
2018-05-21TM02Termination of appointment of Paul Richard Brown on 2018-05-01
2018-03-01AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE NORTH GREENWOOD
2018-01-15AP03Appointment of Mr Paul Richard Brown as company secretary on 2018-01-12
2018-01-12TM02Termination of appointment of Nicholas David Lantsbery on 2018-01-12
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-21AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-05-25AUDAUDITOR'S RESIGNATION
2017-05-15AUDAUDITOR'S RESIGNATION
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2160
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD KENNEDY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2160
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BOARDMAN
2015-08-06AP01DIRECTOR APPOINTED MR PHILIP HOWARD KENNEDY
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2160
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30AP01DIRECTOR APPOINTED MR DAVID IRVINE
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 23/01/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2160
2014-01-13AR0117/12/13 FULL LIST
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID LANTSBERY / 13/01/2014
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AP01DIRECTOR APPOINTED MR NIGEL JOHN BOARDMAN
2013-08-01AUDAUDITOR'S RESIGNATION
2013-06-11AUDAUDITOR'S RESIGNATION
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANGHORN
2013-01-11AR0117/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0117/12/11 FULL LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOARDMAN
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-12AR0117/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGHORN / 30/11/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AP01DIRECTOR APPOINTED MARK LANGHORN
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0117/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BOARDMAN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA AYRES / 08/01/2010
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR COLIN TATE
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HERON
2009-05-08AUDAUDITOR'S RESIGNATION
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-03288aDIRECTOR APPOINTED BRIAN WILLIAM HERON
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-03-14288bDIRECTOR RESIGNED
2007-01-15363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-01-12363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02288bDIRECTOR RESIGNED
2005-07-29169£ IC 2280/2160 09/06/05 £ SR 120@1=120
2005-06-13288bDIRECTOR RESIGNED
2005-02-10169£ IC 2400/2280 21/12/04 £ SR 120@1=120
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-30288bDIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-01-14363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARTON CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTON CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding HSBC BANK PLC
CHARGE 1992-09-24 Outstanding MIDLAND BANK PLC
COLLATERAL MORTGAGE 1988-12-12 Satisfied 3I PLC
CHARGE 1985-05-02 Outstanding MIDLAND BANK PLC
SUPPLEMENTAL LEGAL CHARGEE 1982-12-30 Satisfied F. F. I (UK FINANCE) PLC
COLLATERAL MORTGAGE 1982-11-30 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
COLLATERAL DEBENTURE 1978-09-26 Satisfied INDUSTRIAL COMMERCIAL FINANCE CORPORATION
CHARGE 1978-02-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTON CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of BARTON CONTRACTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BARTON CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTON CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BARTON CONTRACTING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
Business rates information was found for BARTON CONTRACTING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council BARTON PLANT LTD CRANFORD ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5TB 79,50030/04/1999
Ketering Borough Council WEEKLEY HALL QUARRY WEEKLEY KETTERING NORTHAMPTONSHIRE NN16 9UX 34,25001/04/1992

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTON CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTON CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.