About

Registered Number: 00226122
Date of Incorporation: 25/11/1927 (96 years and 5 months ago)
Company Status: Active
Registered Address: Barton House 61 High Road, Chilwell, Nottingham, NG9 4AJ

 

Having been setup in 1927, Bartons Public Ltd Company have registered office in Nottingham. We do not know the number of employees at this company. This company has 5 directors listed as Logan, Kathryn Elizabeth, Morley, James William, Barton, Jack Elson, Barton, Kenneth Maurice, Barton, Paul Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Kathryn Elizabeth 02 June 2008 - 1
BARTON, Jack Elson N/A 22 December 2000 1
BARTON, Kenneth Maurice N/A 10 December 1992 1
BARTON, Paul Henry 01 August 1992 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, James William N/A 19 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 January 2020
MR04 - N/A 05 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 13 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 January 2014
AD04 - Change of location of company records to the registered office 20 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 January 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AUD - Auditor's letter of resignation 07 February 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 17 January 2007
AA - Annual Accounts 17 January 2007
MEM/ARTS - N/A 22 December 2006
CERTNM - Change of name certificate 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
363s - Annual Return 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 16 January 2004
287 - Change in situation or address of Registered Office 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 14 January 2002
RESOLUTIONS - N/A 31 December 2001
MEM/ARTS - N/A 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 11 January 1999
AA - Annual Accounts 11 January 1999
353a - Register of members in non-legible form 16 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 26 January 1996
AA - Annual Accounts 26 January 1996
288 - N/A 21 December 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 January 1993
288 - N/A 22 December 1992
288 - N/A 21 August 1992
288 - N/A 21 August 1992
288 - N/A 21 August 1992
AA - Annual Accounts 21 January 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
363 - Annual Return 30 January 1990
AA - Annual Accounts 21 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
287 - Change in situation or address of Registered Office 22 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 03 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
363 - Annual Return 16 February 1988
AA - Annual Accounts 05 February 1988
353a - Register of members in non-legible form 13 May 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 23 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1987
AA - Annual Accounts 27 January 1986
AA - Annual Accounts 23 January 1985
AA - Annual Accounts 18 January 1984
AA - Annual Accounts 25 February 1983
NEWINC - New incorporation documents 25 November 1927

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 October 2011 Fully Satisfied

N/A

Charge 01 September 1983 Fully Satisfied

N/A

Legal mortgage 09 July 1974 Fully Satisfied

N/A

Legal mortgage 17 December 1973 Fully Satisfied

N/A

Legal mortgage 27 November 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.