Barton Blakeley Technologies Limited HARPENDEN


Founded in 2016, Barton Blakeley Technologies, classified under reg no. 10454937 is an active company. Currently registered at Rothamstead Research AL5 2JQ, Harpenden the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since July 9, 2020 Barton Blakeley Technologies Limited is no longer carrying the name Babwe Barton Enterprises.

The company has 2 directors, namely Jonathan P., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 1 November 2016 and Jonathan P. has been with the company for the least time - from 18 October 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Barton Blakeley Technologies Limited Address / Contact

Office Address Rothamstead Research
Office Address2 West Common
Town Harpenden
Post code AL5 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10454937
Date of Incorporation Tue, 1st Nov 2016
Industry Manufacture of other electrical equipment
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jonathan P.

Position: Director

Appointed: 18 October 2023

Christopher B.

Position: Director

Appointed: 01 November 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Christopher B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Timothy S. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 30 November 2019
Nature of control: 25-50% shares

Timothy S.

Notified on 1 November 2016
Ceased on 30 November 2019
Nature of control: significiant influence or control

Company previous names

Babwe Barton Enterprises July 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand168 545145 9202 153137 20840 41322 162
Current Assets 103 958264 62698 093237 942145 946141 648
Debtors 35 413118 70695 940100 734105 533119 486
Net Assets Liabilities-4 00096 133-134 062-223 376-390 9096 427-167 299
Other Debtors 35 413118 70695 940100 734103 491110 044
Property Plant Equipment7 2004 56253 07279 817104 72078 62554 056
Other
Accrued Liabilities 9 89819 69818 21012 65511 78511 408
Accumulated Depreciation Impairment Property Plant Equipment  1 77521 12044 04974 471106 671
Additions Other Than Through Business Combinations Intangible Assets 6 456     
Additions Other Than Through Business Combinations Property Plant Equipment 4 56250 28546 09047 8324 3277 631
Average Number Employees During Period1466554
Creditors11 20157 901500 000520 0001 082 000779 435879 435
Fixed Assets7 20050 076168 338357 318575 322736 349949 794
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 31 85869 752162 235193 101187 122238 014
Increase From Depreciation Charge For Year Property Plant Equipment  1 77519 34522 92930 42232 200
Increase In Loans Owed To Related Parties Due To Loans Advanced4 00014 000     
Intangible Assets7 20045 514115 266277 501470 602657 724895 738
Intangible Assets Gross Cost7 20045 514115 266277 501470 602657 724895 738
Loans Owed To Related Parties4 00018 000     
Net Current Assets Liabilities-11 20046 057197 600-60 694115 76949 513-237 658
Number Shares Issued Fully Paid1 0001 1771 1771 1771 1771 1771 187
Other Creditors11 20118 20144 029111 11117 30321 91623 526
Other Remaining Borrowings7 20021 225500 000520 0001 082 000779 435879 435
Par Value Share 111111
Prepayments     2 0429 442
Property Plant Equipment Gross Cost7 2004 56254 847100 937148 769153 096160 727
Taxation Social Security Payable 8 5773 29929 46692 21521 13344 590
Total Assets Less Current Liabilities-4 00096 133365 938296 624691 091785 862712 136
Total Borrowings7 20021 225500 000520 0001 082 000779 435879 435
Trade Creditors Trade Payables     41 59979 782
Company Contributions To Money Purchase Plans Directors  282    
Director Remuneration5 00011 66638 552    
Total Additions Including From Business Combinations Property Plant Equipment7 200      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On October 18, 2023 new director was appointed.
filed on: 22nd, February 2024
Free Download (2 pages)

Company search