About

Registered Number: 02229165
Date of Incorporation: 10/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 5 Alvis Court, Cowpen Industrial Estate, Billingham, Cleveland, TS23 4JG

 

Barton Environmental Services Ltd was founded on 10 March 1988, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Alan Paul N/A 12 June 2018 1
HARRISON, Susan Ann 28 October 1996 12 June 2018 1
KNOWLES, Robert N/A 26 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 21 September 2018
PSC02 - N/A 03 September 2018
PSC07 - N/A 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 21 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 19 March 2007
225 - Change of Accounting Reference Date 25 January 2007
363a - Annual Return 25 August 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 24 July 2005
225 - Change of Accounting Reference Date 11 July 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 13 August 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 25 March 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 17 August 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 13 August 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 09 November 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 28 July 1995
287 - Change in situation or address of Registered Office 05 April 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 11 December 1993
363s - Annual Return 12 August 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 06 August 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
363a - Annual Return 14 November 1990
363 - Annual Return 28 September 1989
AA - Annual Accounts 01 August 1989
395 - Particulars of a mortgage or charge 07 April 1989
PUC 2 - N/A 14 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1988
RESOLUTIONS - N/A 03 May 1988
287 - Change in situation or address of Registered Office 03 May 1988
288 - N/A 03 May 1988
288 - N/A 03 May 1988
CERTNM - Change of name certificate 05 April 1988
NEWINC - New incorporation documents 10 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.