About

Registered Number: 00610642
Date of Incorporation: 02/09/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: Hammond Road, Knowsley Industrial Estate North, Kirkby Liverpool Merseyside, L33 7UL

 

Having been setup in 1958, R.W. Barton (Plant Hire) Ltd have registered office in Kirkby Liverpool Merseyside, it's status in the Companies House registry is set to "Active". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 26 September 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
CS01 - N/A 02 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 02 October 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 26 June 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
363a - Annual Return 12 December 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 30 October 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 03 December 1999
363a - Annual Return 23 November 1998
AA - Annual Accounts 09 November 1998
363a - Annual Return 10 February 1998
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 27 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 12 December 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 15 November 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 30 November 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 20 November 1992
395 - Particulars of a mortgage or charge 10 October 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 04 December 1990
288 - N/A 28 March 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
RESOLUTIONS - N/A 07 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 25 March 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 September 1987
363 - Annual Return 17 March 1987
AA - Annual Accounts 24 February 1987
395 - Particulars of a mortgage or charge 02 February 1987
288 - N/A 12 December 1986
287 - Change in situation or address of Registered Office 12 December 1986
NEWINC - New incorporation documents 02 September 1958

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 1992 Fully Satisfied

N/A

Debenture 10 March 1988 Fully Satisfied

N/A

Legal charge 28 January 1987 Fully Satisfied

N/A

Charge on book debts 23 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.