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

BARTONS.CO.UK LIMITED

20 FORE STREET, KINGSBRIDGE, DEVON, TQ7 1NZ,
Company Registration Number
04333307
Private Limited Company
Active

Company Overview

About Bartons.co.uk Ltd
BARTONS.CO.UK LIMITED was founded on 2001-12-04 and has its registered office in Devon. The organisation's status is listed as "Active". Bartons.co.uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARTONS.CO.UK LIMITED
 
Legal Registered Office
20 FORE STREET
KINGSBRIDGE
DEVON
TQ7 1NZ
Other companies in TQ7
 
Filing Information
Company Number 04333307
Company ID Number 04333307
Date formed 2001-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTONS.CO.UK 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.

Company Officers of BARTONS.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
KRISTY JEAN GILES
Company Secretary 2013-06-05
ROSEANNA MCNALLY
Company Secretary 2017-11-23
PHILIP JAMES ALBERY
Director 2002-07-17
NICOLA EDGCOMBE
Director 2006-07-11
LEE MAURICE HASSALL
Director 2002-06-21
RAYMOND CHARLES SVEND O'CONNELL HAYES
Director 2001-12-04
MANDY LOUISE POTTER
Director 2018-01-23
JOANNE LARA PUMMERY
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTY JEAN GILES
Company Secretary 2014-05-30 2017-11-23
REBECCA LYNDA WEARE
Director 2013-06-11 2016-10-17
PETER GORDON COOPER
Director 2013-08-13 2014-10-03
PETER NORRIS
Director 2006-07-11 2013-07-26
RAYMOND CHARLES SVEND O'CONNELL HAYES
Company Secretary 2002-09-19 2013-06-05
DAVID CARL HASSALL
Director 2001-12-04 2013-03-31
CATHY LEE SPENCE ALLEN
Director 2010-07-01 2011-12-01
TRACEY JEAN WALKER
Director 2002-07-17 2007-01-18
DAVID CARL HASSALL
Company Secretary 2001-12-04 2002-09-19
CENTRAL SECRETARIES LIMITED
Company Secretary 2001-12-04 2001-12-04
CENTRAL DIRECTORS LIMITED
Director 2001-12-04 2001-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND CHARLES SVEND O'CONNELL HAYES ISLAND STREET LIMITED Director 2016-09-15 CURRENT 2004-03-09 Active - Proposal to Strike off
RAYMOND CHARLES SVEND O'CONNELL HAYES 111 FORE STREET (KINGSBRIDGE) MANAGEMENT LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
RAYMOND CHARLES SVEND O'CONNELL HAYES PEPPERCORN HIPS LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
RAYMOND CHARLES SVEND O'CONNELL HAYES BROADREACH HOUSE Director 2005-07-14 CURRENT 1982-05-10 Liquidation
RAYMOND CHARLES SVEND O'CONNELL HAYES 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED Director 2002-03-01 CURRENT 2001-05-04 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MANDY LOUISE POTTER
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-11-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 043333070004
2023-09-27DIRECTOR APPOINTED MRS LOUISE MARIE MACMILLAN
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-01-1930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02DIRECTOR APPOINTED MRS KRISTY JEAN GILES
2022-01-02AP01DIRECTOR APPOINTED MRS KRISTY JEAN GILES
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-13Director's details changed for Mr Ian Christopher Spencer on 2021-12-13
2021-12-13Director's details changed for Mrs Claire Louise Reynolds on 2021-12-13
2021-12-13CH01Director's details changed for Mr Ian Christopher Spencer on 2021-12-13
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-05-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CH01Director's details changed for Joanne Lara Pummery on 2021-05-20
2021-01-12CH01Director's details changed for Miss Roseanna Fleur Mcnally on 2021-01-12
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-05TM02Termination of appointment of Roseanna Mcnally on 2018-10-01
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE REYNOLDS
2020-05-05AP03Appointment of Mrs Kristy Jean Giles as company secretary on 2018-10-01
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-04TM02Termination of appointment of Kristy Jean Giles on 2017-11-23
2019-12-04AP01DIRECTOR APPOINTED CLAIRE REYNOLDS
2019-12-04AP03Appointment of Mrs Roseanna Mcnally as company secretary on 2017-11-23
2019-10-18AP01DIRECTOR APPOINTED MISS ROSEANNA FLEUR MCNALLY
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEANNA FLEUR MCNALLY
2019-08-01TM02Termination of appointment of Roseanna Mcnally on 2019-08-01
2019-07-11AP01DIRECTOR APPOINTED MISS ROSEANNA FLEUR MCNALLY
2019-07-05AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER SPENCER
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET DICKINSON
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AP01DIRECTOR APPOINTED MRS BRIDGET DICKINSON
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-17CH01Director's details changed for Joanne Lara Pummery on 2018-12-17
2018-11-28CH01Director's details changed for Mr Raymond Charles Svend O'connell Hayes on 2018-11-28
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ALBERY
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23AP01DIRECTOR APPOINTED MRS MANDY LOUISE POTTER
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 3101
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-14TM02Termination of appointment of Kristy Jean Giles on 2017-11-23
2017-12-13AP03SECRETARY APPOINTED KRISTY JEAN GILES
2017-12-13AP03SECRETARY APPOINTED ROSEANNA MCNALLY
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LARA PUMMERY / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MAURICE HASSALL / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EDGCOMBE / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ALBERY / 13/12/2017
2017-11-23AP03Appointment of Miss Roseanna Mcnally as company secretary on 2017-11-23
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LARA PUMMERY / 22/09/2017
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EDGCOMBE / 22/09/2017
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MAURICE HASSALL / 22/09/2017
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 3101
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WEARE
2016-03-22AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 3101
2015-12-15AR0104/12/15 FULL LIST
2015-03-24AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 3101
2015-01-02AR0104/12/14 FULL LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOPER
2014-03-06AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3101
2013-12-17AR0104/12/13 FULL LIST
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14AP01DIRECTOR APPOINTED MR PETER GORDON COOPER
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2013-06-11AP01DIRECTOR APPOINTED MRS REBECCA LYNDA WEARE
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND HAYES
2013-06-06AP03SECRETARY APPOINTED MRS KRISTY JEAN GILES
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASSALL
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-03AR0104/12/12 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHY ALLEN
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-19AR0104/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EDGCOMBE / 01/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHY LEE SPENCE ALLEN / 01/12/2011
2011-06-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22AR0104/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MAURICE HASSALL / 22/12/2010
2010-08-05AP01DIRECTOR APPOINTED CATHY LEE SPENCE ALLEN
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-29AR0104/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LARA PUMMERY / 18/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORRIS / 18/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MAURICE HASSALL / 18/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL HASSALL / 18/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EDGCOMBE / 18/12/2009
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-09363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-06363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-24363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-07-21288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS; AMEND
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-1488(2)RAD 04/12/01--------- £ SI 3100@1
2003-03-31225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/06/02
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01288bSECRETARY RESIGNED
2002-10-01288aNEW SECRETARY APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-14225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BARTONS.CO.UK 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 BARTONS.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-11-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-11-06 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 29,975
Creditors Due After One Year 2012-06-30 £ 37,674
Creditors Due After One Year 2012-06-30 £ 37,674
Creditors Due After One Year 2011-06-30 £ 41,172
Creditors Due Within One Year 2013-06-30 £ 539,041
Creditors Due Within One Year 2012-06-30 £ 517,315
Creditors Due Within One Year 2012-06-30 £ 517,315
Creditors Due Within One Year 2011-06-30 £ 506,936
Provisions For Liabilities Charges 2013-06-30 £ 58,182
Provisions For Liabilities Charges 2012-06-30 £ 38,243
Provisions For Liabilities Charges 2012-06-30 £ 38,243
Provisions For Liabilities Charges 2011-06-30 £ 48,769

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BARTONS.CO.UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 3,101
Called Up Share Capital 2012-06-30 £ 3,101
Called Up Share Capital 2012-06-30 £ 3,101
Called Up Share Capital 2011-06-30 £ 3,101
Cash Bank In Hand 2013-06-30 £ 5,683
Cash Bank In Hand 2012-06-30 £ 52,276
Cash Bank In Hand 2012-06-30 £ 52,276
Cash Bank In Hand 2011-06-30 £ 2,411
Current Assets 2013-06-30 £ 832,512
Current Assets 2012-06-30 £ 557,080
Current Assets 2012-06-30 £ 557,080
Current Assets 2011-06-30 £ 751,089
Debtors 2013-06-30 £ 542,076
Debtors 2012-06-30 £ 327,509
Debtors 2012-06-30 £ 327,509
Debtors 2011-06-30 £ 619,155
Fixed Assets 2013-06-30 £ 159,790
Fixed Assets 2012-06-30 £ 176,829
Fixed Assets 2012-06-30 £ 176,829
Fixed Assets 2011-06-30 £ 192,973
Shareholder Funds 2013-06-30 £ 365,104
Shareholder Funds 2012-06-30 £ 140,677
Shareholder Funds 2012-06-30 £ 140,677
Shareholder Funds 2011-06-30 £ 347,185
Stocks Inventory 2013-06-30 £ 284,753
Stocks Inventory 2012-06-30 £ 177,295
Stocks Inventory 2012-06-30 £ 177,295
Stocks Inventory 2011-06-30 £ 129,523
Tangible Fixed Assets 2013-06-30 £ 159,790
Tangible Fixed Assets 2012-06-30 £ 176,829
Tangible Fixed Assets 2012-06-30 £ 176,829
Tangible Fixed Assets 2011-06-30 £ 192,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARTONS.CO.UK LIMITED registering or being granted any patents
Domain Names

BARTONS.CO.UK LIMITED owns 3 domain names.

bartons.co.uk   bartons-law.co.uk   bartons-ltd.co.uk  

Trademarks
We have not found any records of BARTONS.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTONS.CO.UK 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 (69102 - Solicitors) as BARTONS.CO.UK LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where BARTONS.CO.UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTONS.CO.UK 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 BARTONS.CO.UK 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.