BARTON ENGINEERING & EXPORT LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 2QJ

Company number 00809375
Status Active
Incorporation Date 17 June 1964
Company Type Private Limited Company
Address PRESSMETAL HOUSE ST AUGUSTINES BUSINESS PARK, ESTUARY CLOSE, WHITSTABLE, KENT, CT5 2QJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BARTON ENGINEERING & EXPORT LIMITED are www.bartonengineeringexport.co.uk, and www.barton-engineering-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Barton Engineering Export Limited is a Private Limited Company. The company registration number is 00809375. Barton Engineering Export Limited has been working since 17 June 1964. The present status of the company is Active. The registered address of Barton Engineering Export Limited is Pressmetal House St Augustines Business Park Estuary Close Whitstable Kent Ct5 2qj. . ADAMS, Wendy Alison is a Secretary of the company. ADAMS, Graham Michael is a Director of the company. ADAMS, Wendy Alison is a Director of the company. Director BARTON, Beryl Margaret has been resigned. Director BARTON, Judith Mary has been resigned. Director BARTON, Rodney Dowman has been resigned. Director BARTON, Roger Leonard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
ADAMS, Graham Michael
Appointed Date: 11 April 2002
59 years old

Director
ADAMS, Wendy Alison
Appointed Date: 05 June 2001
59 years old

Resigned Directors

Director
BARTON, Beryl Margaret
Resigned: 05 June 2001
91 years old

Director
BARTON, Judith Mary
Resigned: 30 June 2002
80 years old

Director
BARTON, Rodney Dowman
Resigned: 30 June 2002
82 years old

Director
BARTON, Roger Leonard
Resigned: 20 February 1997
86 years old

Persons With Significant Control

Mr Graham Michael Adams
Notified on: 24 January 2017
59 years old
Nature of control: Has significant influence or control

Mrs Wendy Alison Adams
Notified on: 24 January 2017
59 years old
Nature of control: Has significant influence or control

Mrs Celia Anne Vesey Wells
Notified on: 24 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beryl Margaret Barton
Notified on: 24 January 2017
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rodney Barton Deed Of Variation Trust
Notified on: 24 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARTON ENGINEERING & EXPORT LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,800

18 Nov 2015
Registration of charge 008093750003, created on 6 November 2015
...
... and 70 more events
28 Feb 1988
Accounts for a small company made up to 30 June 1987

07 Jan 1988
Return made up to 21/03/87; full list of members

27 Feb 1987
Accounts for a small company made up to 30 June 1986

27 May 1986
Return made up to 31/01/86; full list of members

20 May 1986
Accounts for a small company made up to 30 June 1985

BARTON ENGINEERING & EXPORT LIMITED Charges

6 November 2015
Charge code 0080 9375 0003
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pressmetal house st augustines business park estuary close…
18 August 2015
Charge code 0080 9375 0002
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 October 1992
Debenture
Delivered: 20 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…