About

Registered Number: 02740491
Date of Incorporation: 18/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Pressmetal House St Augustines Business Park, Estuary Close, Whitstable, Kent, CT5 2QJ

 

Based in Kent, Barton Whitstable Co. Ltd was founded on 18 August 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Adams, Graham Michael, Adams, Wendy Alison, Blagden, Jacqueline Mary, Croft, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Graham Michael 01 February 2016 - 1
ADAMS, Wendy Alison 18 August 1992 - 1
BLAGDEN, Jacqueline Mary 18 August 1992 01 February 2016 1
CROFT, Stephen John 18 August 1992 12 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 07 August 1994
395 - Particulars of a mortgage or charge 01 April 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 12 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1993
CERTNM - Change of name certificate 21 June 1993
288 - N/A 21 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
288 - N/A 07 September 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.