About

Registered Number: 01867591
Date of Incorporation: 29/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: Hall Farm, Saundby, Retford, Notts, DN22 9ER

 

Based in Retford, Barton & Co. (Farmers) Ltd was founded on 29 November 1984, it has a status of "Active". There are 7 directors listed as Barton, Karen Judith, Barton, George William, Barton, Harry Charles, Barton, Karen Judith, Barton, William Edward, Barton, Edward Rodney, Barton, George William for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, George William 06 October 2020 - 1
BARTON, Harry Charles 06 October 2020 - 1
BARTON, Karen Judith 06 October 2020 - 1
BARTON, William Edward N/A - 1
BARTON, Edward Rodney N/A 05 April 1995 1
BARTON, George William 01 February 2007 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Karen Judith N/A - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
MR04 - N/A 04 September 2020
MR04 - N/A 04 September 2020
CS01 - N/A 25 June 2020
SH08 - Notice of name or other designation of class of shares 23 June 2020
PSC02 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
AA - Annual Accounts 19 June 2020
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 22 May 2020
MA - Memorandum and Articles 22 May 2020
MR01 - N/A 21 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 31 May 2019
MR01 - N/A 05 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 May 2017
RESOLUTIONS - N/A 16 November 2016
RESOLUTIONS - N/A 16 November 2016
MA - Memorandum and Articles 16 November 2016
CC04 - Statement of companies objects 16 November 2016
SH08 - Notice of name or other designation of class of shares 10 November 2016
CS01 - N/A 25 July 2016
MR01 - N/A 02 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 July 2013
MR04 - N/A 20 July 2013
MR04 - N/A 20 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 08 July 2011
AA01 - Change of accounting reference date 01 July 2011
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 07 July 1997
395 - Particulars of a mortgage or charge 14 May 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 18 July 1996
395 - Particulars of a mortgage or charge 07 June 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 06 July 1995
288 - N/A 21 April 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 11 July 1994
363s - Annual Return 12 July 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
CERT1 - Re-registration of a company from unlimited to limited 05 April 1993
MAR - Memorandum and Articles - used in re-registration 05 April 1993
51 - Application by an unlimited company to be re-registered as limited 05 April 1993
363b - Annual Return 28 July 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
395 - Particulars of a mortgage or charge 02 April 1992
363b - Annual Return 23 July 1991
363 - Annual Return 17 July 1990
363 - Annual Return 14 April 1989
288 - N/A 08 February 1989
395 - Particulars of a mortgage or charge 29 December 1988
363 - Annual Return 05 August 1988
363 - Annual Return 04 August 1987
REREG(U) - N/A 23 February 1987
288 - N/A 07 February 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

Legal mortgage 01 May 1997 Fully Satisfied

N/A

Aircraft mortgage 24 May 1996 Fully Satisfied

N/A

Deed of legal charge 01 April 1992 Fully Satisfied

N/A

Legal charge 21 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.