Barton Contracting Limited KETTERING


Barton Contracting started in year 1969 as Private Limited Company with registration number 00957471. The Barton Contracting company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Kettering at The Old Piggeries. Postal code: NN15 5TB. Since 2021-09-30 Barton Contracting Limited is no longer carrying the name Barton Plant.

The company has 2 directors, namely Matthew A., Emma A.. Of them, Emma A. has been with the company the longest, being appointed on 28 March 2004 and Matthew A. has been with the company for the least time - from 20 January 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barton Contracting Limited Address / Contact

Office Address The Old Piggeries
Office Address2 Cranford Road Burton Latimer
Town Kettering
Post code NN15 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00957471
Date of Incorporation Thu, 3rd Jul 1969
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Matthew A.

Position: Director

Appointed: 20 January 2020

Emma A.

Position: Director

Appointed: 28 March 2004

Robin C.

Position: Secretary

Appointed: 01 May 2018

Resigned: 13 June 2019

Claire G.

Position: Director

Appointed: 01 March 2018

Resigned: 27 January 2020

Paul B.

Position: Secretary

Appointed: 12 January 2018

Resigned: 01 May 2018

Philip K.

Position: Director

Appointed: 03 August 2015

Resigned: 04 November 2016

David I.

Position: Director

Appointed: 06 April 2014

Resigned: 23 August 2018

Nigel B.

Position: Director

Appointed: 01 September 2013

Resigned: 11 September 2015

Mark L.

Position: Director

Appointed: 01 April 2010

Resigned: 08 February 2013

Brian H.

Position: Director

Appointed: 14 February 2008

Resigned: 06 March 2009

Herbert E.

Position: Director

Appointed: 28 April 2006

Resigned: 08 August 2006

Nigel B.

Position: Director

Appointed: 28 April 2006

Resigned: 04 November 2011

Michael T.

Position: Director

Appointed: 28 April 2006

Resigned: 22 February 2007

Nicholas L.

Position: Secretary

Appointed: 24 April 2006

Resigned: 12 January 2018

Colin T.

Position: Director

Appointed: 28 April 2005

Resigned: 01 May 2009

Peter S.

Position: Director

Appointed: 28 March 2004

Resigned: 20 July 2005

George B.

Position: Director

Appointed: 20 December 1992

Resigned: 31 December 1999

Roger T.

Position: Director

Appointed: 20 December 1992

Resigned: 11 April 2006

David C.

Position: Director

Appointed: 20 December 1992

Resigned: 31 March 2005

Emma A.

Position: Secretary

Appointed: 20 December 1992

Resigned: 24 April 2006

Graham M.

Position: Director

Appointed: 20 December 1992

Resigned: 29 February 2004

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is The Bennie Group Ltd from Kettering, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Bennie Group Ltd

Toseland House Cranford Road, Burton Latimer, Kettering, NN15 5TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Company Register
Registration number 00365875
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Barton Plant September 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand53 79579 26488 598137 50674 336
Current Assets7 503 8887 059 0933 562 6622 589 3893 895 533
Debtors7 440 5736 974 4103 466 2512 365 5133 713 198
Net Assets Liabilities3 704 3203 763 5122 065 298-1 993 878-2 623 473
Other Debtors1 103 361946 478964 8612 211 8512 793 834
Property Plant Equipment2 192 8701 666 9571 715 9541 397 167346 841
Total Inventories9 5205 4197 81386 370107 999
Other
Audit Fees Expenses18 00022 3855 336  
Accumulated Depreciation Impairment Property Plant Equipment3 531 3183 539 1283 349 7342 687 946608 034
Additions Other Than Through Business Combinations Property Plant Equipment 173 950483 600492 587 
Administrative Expenses2 363 2611 039 262946 319  
Amounts Owed By Group Undertakings3 161 4034 466 5371 518 025  
Amounts Owed By Group Undertakings Participating Interests  1 518 025 789 605
Amounts Owed To Group Undertakings862 9553 097 7142 188 164  
Amounts Owed To Group Undertakings Participating Interests  2 188 1642 870 4135 903 219
Applicable Tax Rate191919  
Average Number Employees During Period5049332815
Bank Borrowings Overdrafts945 858    
Comprehensive Income Expense-1 409 49259 192-1 698 214  
Cost Sales13 955 75010 306 0905 611 141  
Creditors5 770 2084 947 6222 960 5475 563 6916 716 926
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-98 897-26 524-15 630  
Deferred Tax Liabilities42 15415 630   
Depreciation Expense Property Plant Equipment601 606489 963333 659  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 522 153523 053972 3422 179 394
Disposals Property Plant Equipment 692 053623 9971 473 1623 130 238
Finance Lease Liabilities Present Value Total285 284190 173103 570  
Finance Lease Payments Owing Minimum Gross470 362194 461361 343  
Fixed Assets2 197 8721 671 9591 720 9561 402 169351 843
Further Department Item Average Number Employees Component Average Number List353527  
Further Item Current Tax Expense Credit Component Total Current Tax Expense-67 703-114 735   
Future Minimum Lease Payments Under Non-cancellable Operating Leases168 278    
Gain Loss On Disposals Property Plant Equipment33 558-12 26946 157  
Government Grant Income  50 586  
Gross Amount Due From Customers For Construction Contract Work As Asset2 975 5111 100 947815 854  
Gross Profit Loss812 100967 606-1 088 767  
Group Tax Relief Received Paid 114 735102 367  
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 332 -15 255  
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period -125 667-15 255  
Increase Decrease In Existing Provisions -26 524-15 630  
Increase From Depreciation Charge For Year Property Plant Equipment 489 963333 659310 55499 482
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 40 000   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts27 29910 49010 739  
Interest Income On Cash Cash Equivalents367996  
Interest Payable Similar Charges Finance Costs27 29910 49010 739  
Investments5 0025 0025 0025 0025 002
Investments Fixed Assets5 0025 0025 0025 0025 002
Investments In Group Undertakings22222
Loans Owed By Related Parties759 362698 854   
Net Current Assets Liabilities1 733 6802 111 471602 115-2 974 302-2 821 393
Net Deferred Tax Liability Asset42 15415 630   
Number Shares Issued Fully Paid2 1602 1602 160  
Operating Profit Loss-1 551 161-71 656-1 984 500  
Other Creditors1 640 929146 139118 638566 052122 251
Other Departments Average Number Employees15146  
Other Interest Receivable Similar Income Finance Income367996  
Other Inventories9 5205 4197 813  
Other Investments Other Than Loans5 0005 0005 0005 0005 000
Other Operating Income Format1  50 586  
Other Taxation Social Security Payable119 182164 206143 696264 461497 957
Par Value Share 11  
Pension Costs Defined Contribution Plan21 56231 96030 53425 21212 814
Pension Other Post-employment Benefit Costs Other Pension Costs47 51665 74524 541  
Profit Loss-1 409 49259 192-1 698 214  
Profit Loss On Ordinary Activities Before Tax-1 578 424-82 067-1 995 143  
Property Plant Equipment Gross Cost5 724 1885 206 0855 065 6884 085 113954 875
Provisions42 15415 630   
Provisions For Liabilities Balance Sheet Subtotal42 15415 630   
Research Development Tax Credit  163 677  
Revenue From Construction Contracts45 44560 376   
Revenue From Rendering Services33 744    
Revenue From Sale Goods14 688 66111 213 3204 522 374  
Social Security Costs212 546210 867153 000  
Staff Costs Employee Benefits Expense2 401 1652 370 7181 695 665  
Tax Decrease From Utilisation Tax Losses -22 461   
Tax Expense Credit Applicable Tax Rate-299 901-15 593-379 077  
Tax Increase Decrease From Effect Capital Allowances Depreciation-21 480-48 984   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-77 378 277 896  
Tax Increase Decrease From Other Short-term Timing Differences98 89726 524-16 826  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-168 932-141 259-296 929  
Total Assets Less Current Liabilities3 931 5523 783 4302 323 071-1 572 133-2 469 550
Total Current Tax Expense Credit-70 035-114 735-281 299  
Trade Creditors Trade Payables1 916 0001 349 390510 0491 862 765193 499
Trade Debtors Trade Receivables200 298460 448167 511153 662129 759
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -12 026  
Turnover Revenue14 767 85011 273 6964 522 374  
Wages Salaries2 141 1032 094 1061 518 124  
Company Contributions To Money Purchase Plans Directors1 0001 061439  
Director Remuneration154 731100 08033 721  
Director Remuneration Benefits Excluding Payments To Third Parties155 731101 14134 160  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 21st, July 2023
Free Download (12 pages)

Company search

Advertisements