About

Registered Number: 02020774
Date of Incorporation: 19/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Marine House, Tyler Way, Whitstable, Kent, CT5 2RS

 

Founded in 1986, Barton Marine Equipment Ltd has its registered office in Whitstable, Kent, it's status is listed as "Active". Carter, Patricia Mary, Alwright, Pamela, Long, Robert Charles are listed as the directors of the business. 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
LONG, Robert Charles N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Patricia Mary 04 May 1999 - 1
ALWRIGHT, Pamela 22 December 1995 03 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 January 2018
SH06 - Notice of cancellation of shares 30 November 2017
SH03 - Return of purchase of own shares 30 November 2017
MR04 - N/A 25 September 2017
MR04 - N/A 03 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 02 September 2016
SH03 - Return of purchase of own shares 27 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 31 December 2014
SH01 - Return of Allotment of shares 26 September 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 19 February 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 25 February 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 04 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 08 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 08 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 01 February 1999
287 - Change in situation or address of Registered Office 14 January 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 03 January 1997
363s - Annual Return 18 January 1996
AA - Annual Accounts 05 January 1996
AA - Annual Accounts 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 October 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 30 June 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 24 April 1991
RESOLUTIONS - N/A 07 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
288 - N/A 24 October 1986
395 - Particulars of a mortgage or charge 16 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1986
395 - Particulars of a mortgage or charge 10 October 1986
288 - N/A 02 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1986
288 - N/A 22 July 1986
288 - N/A 27 May 1986
MISC - Miscellaneous document 19 May 1986
NEWINC - New incorporation documents 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2003 Outstanding

N/A

Legal charge 29 September 1986 Fully Satisfied

N/A

Debenture 29 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.