Barton Engineering & Export Limited WHITSTABLE


Barton Engineering & Export started in year 1964 as Private Limited Company with registration number 00809375. The Barton Engineering & Export company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Whitstable at Pressmetal House St Augustines Business Park. Postal code: CT5 2QJ.

Currently there are 3 directors in the the company, namely James A., Graham A. and Wendy A.. In addition one secretary - Wendy A. - is with the firm. As of 1 June 2024, there were 4 ex directors - Rodney B., Roger B. and others listed below. There were no ex secretaries.

Barton Engineering & Export Limited Address / Contact

Office Address Pressmetal House St Augustines Business Park
Office Address2 Estuary Close
Town Whitstable
Post code CT5 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00809375
Date of Incorporation Wed, 17th Jun 1964
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

James A.

Position: Director

Appointed: 01 June 2020

Graham A.

Position: Director

Appointed: 11 April 2002

Wendy A.

Position: Director

Appointed: 05 June 2001

Wendy A.

Position: Secretary

Appointed: 24 January 1991

Rodney B.

Position: Director

Appointed: 24 January 1991

Resigned: 30 June 2002

Roger B.

Position: Director

Appointed: 24 January 1991

Resigned: 20 February 1997

Judith B.

Position: Director

Appointed: 24 January 1991

Resigned: 30 June 2002

Beryl B.

Position: Director

Appointed: 24 January 1991

Resigned: 05 June 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Graham A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Wendy A. This PSC has significiant influence or control over the company,. Then there is Celia V., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Graham A.

Notified on 24 January 2017
Nature of control: significiant influence or control

Wendy A.

Notified on 24 January 2017
Nature of control: significiant influence or control

Celia V.

Notified on 24 January 2017
Nature of control: 25-50% shares

Beryl B.

Notified on 24 January 2017
Nature of control: 25-50% shares

Rodney Barton Deed Of Variation Trust

163 Monkton Street, Monkton, Ramsgate, Kent, CT12 4JJ, England

Legal authority Trustee Act 1925
Legal form Trust Fund
Notified on 24 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand29 12986 101267 574350 236266 665212 1408 993
Current Assets2 009 3192 152 6862 329 2472 342 3172 519 0342 380 7212 571 509
Debtors811 377890 6121 162 7251 135 5771 420 8851 239 9181 496 863
Net Assets Liabilities2 254 2602 259 6292 482 8962 535 6982 568 6712 685 7122 800 697
Other Debtors     184 966167 589
Property Plant Equipment789 217777 241799 017794 514779 766784 327753 641
Total Inventories1 168 8131 175 973898 948856 504831 484928 6631 065 653
Other
Accrued Liabilities3 0003 0003 0003 0003 0003 8903 000
Accumulated Depreciation Impairment Property Plant Equipment533 893566 258600 144647 969697 598734 821784 664
Amounts Recoverable On Contracts80 900221 207357 459254 017223 792322 144151 266
Average Number Employees During Period17161212121315
Bank Borrowings Overdrafts245 888     128 238
Corporation Tax Payable 10 59152 74525 49221 54521 15941 466
Corporation Tax Recoverable14 62714 627     
Creditors515 128631 634618 963576 389705 678463 121496 062
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 23817 3063 10293820 1691 636
Disposals Property Plant Equipment 22 74917 5433 5571 75125 3883 777
Increase From Depreciation Charge For Year Property Plant Equipment 45 60351 19250 92750 56757 39251 479
Merchandise1 168 8131 175 973898 948856 504831 484928 6631 065 653
Net Current Assets Liabilities1 494 1911 521 0521 710 2841 765 9281 813 3561 917 6002 075 447
Other Creditors50 05457 33864 827330 462227 2388 59822 433
Other Taxation Social Security Payable21 60915 7236 36117 6429 71022 83937 251
Prepayments61 33763 51969 62171 53278 20677 17080 916
Property Plant Equipment Gross Cost1 323 1101 343 4991 399 1611 442 4831 477 3641 519 1481 538 305
Provisions For Liabilities Balance Sheet Subtotal29 14838 66426 40524 74424 45116 21528 391
Recoverable Value-added Tax17 94412 290     
Total Additions Including From Business Combinations Property Plant Equipment 43 13873 20546 87936 63267 17222 934
Total Assets Less Current Liabilities2 283 4082 298 2932 509 3012 560 4422 593 1222 701 9272 829 088
Trade Creditors Trade Payables194 577544 982461 327175 058424 473390 148230 354
Trade Debtors Trade Receivables588 011531 065690 740765 2701 073 865610 6231 051 629

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements