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

BARTURN DEVELOPMENTS LIMITED

14A MAIN STREET, COCKERMOUTH, CUMBRIA, CA13 9LQ,
Company Registration Number
05639836
Private Limited Company
Active

Company Overview

About Barturn Developments Ltd
BARTURN DEVELOPMENTS LIMITED was founded on 2005-11-30 and has its registered office in Cockermouth. The organisation's status is listed as "Active". Barturn Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARTURN DEVELOPMENTS LIMITED
 
Legal Registered Office
14A MAIN STREET
COCKERMOUTH
CUMBRIA
CA13 9LQ
Other companies in CA13
 
Filing Information
Company Number 05639836
Company ID Number 05639836
Date formed 2005-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB873558385  
Last Datalog update: 2024-05-05 14:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTURN DEVELOPMENTS LIMITED
The accountancy firm based at this address is COWPER GREEN 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 BARTURN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KAREN HILARY TURNER
Company Secretary 2005-11-30
GEORGE TURNER
Director 2005-11-30
KAREN HILARY TURNER
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON DAVID TURNER
Director 2006-12-01 2015-05-20
KERRY TURNER
Director 2006-12-01 2015-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE TURNER A & K NEWS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
KAREN HILARY TURNER A & K NEWS LIMITED Director 2010-07-28 CURRENT 2010-07-28 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
2024-04-11Previous accounting period shortened from 31/01/25 TO 31/01/24
2024-04-10Current accounting period extended from 30/11/24 TO 31/01/25
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-07CH01Director's details changed for Mr George Turner on 2022-11-30
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN HILARY TURNER on 2018-11-30
2018-12-05CH01Director's details changed for Mr George Turner on 2018-11-30
2018-12-05PSC07CESSATION OF JASON DAVID TURNER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1264
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR GEORGE TURNER / 30/11/2017
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR GEORGE TURNER / 30/11/2017
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1264
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360012
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360011
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056398360008
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056398360007
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056398360006
2016-09-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360010
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360009
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1264
2016-01-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056398360005
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360006
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360007
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360008
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON TURNER
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KERRY TURNER
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1264
2014-12-02AR0130/11/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1264
2014-01-03AR0130/11/13 NO CHANGES
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056398360005
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-06AR0130/11/12 NO CHANGES
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 FULL LIST
2011-08-16AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-30AR0130/11/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HILARY TURNER / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN HILARY TURNER / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TURNER / 16/03/2010
2010-03-05AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-01AR0102/12/09 FULL LIST
2009-12-2288(2)CAPITALS NOT ROLLED UP
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY TURNER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HILARY TURNER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TURNER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TURNER / 30/11/2009
2009-04-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY TURNER / 01/12/2006
2008-05-29288aDIRECTOR APPOINTED KELLY TURNER
2008-05-28288aDIRECTOR APPOINTED JASON TURNER
2008-05-28288aDIRECTOR APPOINTED KAREN TURNER
2008-05-2188(2)CAPITALS NOT ROLLED UP
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 6 OSPREY GARDENS, MORESBY PARKS WHITEHAVEN CUMBRIA CA28 8YP
2008-03-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-0488(2)RAD 01/05/07--------- £ SI 143@1=143 £ IC 1/144
2007-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-23123NC INC ALREADY ADJUSTED 01/05/07
2007-05-23RES04£ NC 1000/3000
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARTURN DEVELOPMENTS 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 BARTURN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding ALDERMORE BANK PLC
2016-10-11 Outstanding ALDERMORE BANK PLC
2016-04-08 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2016-02-11 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2015-09-14 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
2015-09-14 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LTD
2015-09-14 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LTD
2013-08-30 Satisfied CAMBRIDGE AND COUNTIES LIMITED
LEGAL CHARGE 2011-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-06-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 1,150,177
Creditors Due After One Year 2011-11-30 £ 969,730
Creditors Due Within One Year 2012-11-30 £ 60,057
Creditors Due Within One Year 2011-11-30 £ 39,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BARTURN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,264
Called Up Share Capital 2011-11-30 £ 1,264
Cash Bank In Hand 2012-11-30 £ 37,613
Cash Bank In Hand 2011-11-30 £ 82,573
Current Assets 2012-11-30 £ 1,303,910
Current Assets 2011-11-30 £ 1,071,373
Debtors 2012-11-30 £ 20,443
Debtors 2011-11-30 £ 20,014
Shareholder Funds 2012-11-30 £ 101,011
Shareholder Funds 2011-11-30 £ 71,470
Stocks Inventory 2012-11-30 £ 1,245,854
Stocks Inventory 2011-11-30 £ 968,786
Tangible Fixed Assets 2012-11-30 £ 8,087
Tangible Fixed Assets 2011-11-30 £ 9,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARTURN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTURN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BARTURN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTURN DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as BARTURN DEVELOPMENTS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BARTURN DEVELOPMENTS 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 BARTURN DEVELOPMENTS 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 BARTURN DEVELOPMENTS 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.