Barton Industrial Services Limited HERON ROAD


Founded in 1986, Barton Industrial Services, classified under reg no. NI019057 is an active company. Currently registered at Site 38 BT3 9LE, Heron Road the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Mark D., Christopher M. and Neil R. and others. Of them, Christopher M., Neil R., Damien T. have been with the company the longest, being appointed on 4 March 2021 and Mark D. has been with the company for the least time - from 12 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Catherine B. who worked with the the firm until 4 March 2021.

Barton Industrial Services Limited Address / Contact

Office Address Site 38
Office Address2 Unit C1
Town Heron Road
Post code BT3 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI019057
Date of Incorporation Mon, 6th Jan 1986
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark D.

Position: Director

Appointed: 12 April 2021

Christopher M.

Position: Director

Appointed: 04 March 2021

Neil R.

Position: Director

Appointed: 04 March 2021

Damien T.

Position: Director

Appointed: 04 March 2021

John J.

Position: Director

Appointed: 04 March 2021

Resigned: 12 April 2021

Catherine B.

Position: Director

Appointed: 24 June 1999

Resigned: 04 March 2021

William B.

Position: Director

Appointed: 06 January 1986

Resigned: 01 October 2022

Marie B.

Position: Director

Appointed: 06 January 1986

Resigned: 17 September 2013

Robert B.

Position: Director

Appointed: 06 January 1986

Resigned: 25 May 1998

Catherine B.

Position: Secretary

Appointed: 06 January 1986

Resigned: 04 March 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is K.i.g. Limited from Cradley Heath, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is William B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

K.I.G. Limited

Unit A2 Cradley Business Park Overend Road, Cradley Heath, B64 7DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03182765
Notified on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

William B.

Notified on 1 May 2016
Ceased on 4 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-02-28
Net Worth860 787844 754     
Balance Sheet
Cash Bank On Hand   122 049249 249438 633666 870
Current Assets1 294 3111 244 0391 548 9351 118 7411 293 8851 343 7021 694 622
Debtors612 449529 0561 095 808824 441791 753755 216878 737
Net Assets Liabilities 844 754945 728797 232741 177815 971861 551
Other Debtors 62 755200 80233 204101 628119 07489 811
Property Plant Equipment 52 095114 746100 22272 74193 16884 875
Total Inventories 714 983453 127172 251252 883149 853149 015
Net Assets Liabilities Including Pension Asset Liability860 787844 754     
Stocks Inventory681 862714 983     
Tangible Fixed Assets77 17252 095     
Reserves/Capital
Called Up Share Capital10 00210 002     
Profit Loss Account Reserve850 785834 752     
Shareholder Funds860 787844 754     
Other
Accumulated Depreciation Impairment Property Plant Equipment 523 972554 499598 074621 861640 729648 314
Additions Other Than Through Business Combinations Property Plant Equipment  105 41829 05120 77366 24053 891
Average Number Employees During Period 242728161717
Bank Borrowings Overdrafts 63 56744 243    
Corporation Tax Payable 50 10180 65462 41859 10096 453104 793
Creditors 429 743644 233372 296600 425558 700846 719
Depreciation Rate Used For Property Plant Equipment  2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 345 20 77026 94546 256
Disposals Property Plant Equipment  12 240 24 46726 94554 599
Increase From Depreciation Charge For Year Property Plant Equipment  37 87243 57544 55745 81353 841
Net Current Assets Liabilities824 472814 296904 702746 445693 460785 002847 903
Other Creditors 15 95078 89871 287139 386188 391423 538
Other Taxation Social Security Payable 57 11232 43940 56235 95247 33639 236
Property Plant Equipment Gross Cost 576 067669 245698 296694 602733 897733 189
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 59420 95018 46513 16515 46515 165
Total Assets Less Current Liabilities901 644866 3911 019 448846 667766 201878 170932 778
Trade Creditors Trade Payables 243 013407 999198 029365 987226 520279 152
Trade Debtors Trade Receivables 466 301895 006791 237690 125636 142788 926
Creditors Due After One Year28 19317 043     
Creditors Due Within One Year469 839429 743     
Fixed Assets77 17252 095     
Number Shares Allotted 10 002     
Par Value Share 1     
Provisions For Liabilities Charges12 6644 594     
Share Capital Allotted Called Up Paid10 00210 002     
Tangible Fixed Assets Additions 4 706     
Tangible Fixed Assets Cost Or Valuation571 361576 067     
Tangible Fixed Assets Depreciation494 189523 972     
Tangible Fixed Assets Depreciation Charged In Period 29 783     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 31st, October 2023
Free Download (19 pages)

Company search

Advertisements