Barton Supplies Limited BEDFORDSHIRE


Founded in 2004, Barton Supplies, classified under reg no. 05064748 is an active company. Currently registered at 15 Home Farm, Luton Hoo Estate LU1 3TD, Bedfordshire the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 15th April 2004 Barton Supplies Limited is no longer carrying the name Cliff Lath.

Currently there are 2 directors in the the company, namely Kirti L. and Clifton L.. In addition one secretary - Clifton L. - is with the firm. As of 28 March 2024, there was 1 ex director - Manekhan V.. There were no ex secretaries.

Barton Supplies Limited Address / Contact

Office Address 15 Home Farm, Luton Hoo Estate
Office Address2 Luton
Town Bedfordshire
Post code LU1 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064748
Date of Incorporation Fri, 5th Mar 2004
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Kirti L.

Position: Director

Appointed: 01 April 2019

Clifton L.

Position: Director

Appointed: 05 March 2004

Clifton L.

Position: Secretary

Appointed: 05 March 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 March 2004

Resigned: 09 March 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 05 March 2004

Resigned: 09 March 2004

Manekhan V.

Position: Director

Appointed: 05 March 2004

Resigned: 01 January 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Clifton L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kirti L. This PSC owns 25-50% shares and has 25-50% voting rights.

Clifton L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kirti L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cliff Lath April 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 98910 177       
Balance Sheet
Cash Bank On Hand 59 36918 03653 88153 70331 704   
Current Assets136 554147 536105 314125 451125 984105 045177 037191 103215 596
Debtors12 59817 5574 72211 5425 6374 692   
Net Assets Liabilities 10 17922 16431 32449 15414 92425 81048 822 
Other Debtors 3 2103 2103 210     
Property Plant Equipment 3 0172 2643 1342 7721 795   
Total Inventories 70 61082 55660 02866 64468 649   
Cash Bank In Hand56 58359 369       
Stocks Inventory67 37370 610       
Tangible Fixed Assets4 1053 017       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve14 88910 077       
Shareholder Funds14 98910 177       
Other
Accumulated Amortisation Impairment Intangible Assets 249 996249 996249 996249 996    
Accumulated Depreciation Impairment Property Plant Equipment 10 17810 93311 97813 06114 038   
Average Number Employees During Period    78956
Corporation Tax Payable 11 5148 1477 841     
Creditors 139 77284 96196 66579 07591 57542 89232 50029 682
Fixed Assets     1 7959367 20317 660
Increase From Depreciation Charge For Year Property Plant Equipment  7541 0451 083977   
Intangible Assets Gross Cost 249 996249 996249 996249 996    
Net Current Assets Liabilities11 7057 76420 35328 78646 90913 47067 76674 119 
Number Shares Issued Fully Paid  100100     
Other Creditors 62 50744 71152 641     
Other Taxation Social Security Payable 8 9562 8666 282     
Par Value Share 111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 2103 2103 2103 210
Property Plant Equipment Gross Cost 13 19613 19615 11215 833    
Provisions For Liabilities Balance Sheet Subtotal 604453596527341   
Total Additions Including From Business Combinations Property Plant Equipment   1 916721    
Total Assets Less Current Liabilities15 81010 78122 61731 92049 68115 26568 70281 322 
Trade Creditors Trade Payables 56 79529 23729 901     
Trade Debtors Trade Receivables 14 3491 5128 332     
Creditors Due Within One Year124 849139 772       
Intangible Fixed Assets Aggregate Amortisation Impairment249 996249 996       
Intangible Fixed Assets Cost Or Valuation 249 996       
Number Shares Allotted 100       
Provisions For Liabilities Charges821604       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 13 196       
Tangible Fixed Assets Depreciation9 09310 179       
Tangible Fixed Assets Depreciation Charged In Period 1 086       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements