Barton Timber Company Limited ESSEX


Barton Timber Company started in year 1945 as Private Limited Company with registration number 00400664. The Barton Timber Company company has been functioning successfully for 79 years now and its status is active. The firm's office is based in Essex at 50 North Street. Postal code: RM11 1SR.

At present there are 2 directors in the the company, namely Norman I. and Darren I.. In addition one secretary - Francine S. - is with the firm. Currenlty, the company lists one former director, whose name is Ronald I. and who left the the company on 28 March 2010. In addition, there is one former secretary - Norman I. who worked with the the company until 6 October 2000.

Barton Timber Company Limited Address / Contact

Office Address 50 North Street
Office Address2 Hornchurch
Town Essex
Post code RM11 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00400664
Date of Incorporation Fri, 16th Nov 1945
Industry Other retail sale in non-specialised stores
Industry Sawmilling and planing of wood
End of financial Year 30th November
Company age 79 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Norman I.

Position: Director

Resigned:

Darren I.

Position: Director

Appointed: 06 April 2008

Francine S.

Position: Secretary

Appointed: 06 October 2000

Norman I.

Position: Secretary

Appointed: 26 April 1992

Resigned: 06 October 2000

Ronald I.

Position: Director

Appointed: 26 April 1992

Resigned: 28 March 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Darren I. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martine L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Francine S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren I.

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

Martine L.

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

Francine S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth437 697421 219449 837470 729      
Balance Sheet
Cash Bank On Hand   217 495236 593207 228249 154297 524472 823448 735
Current Assets528 386532 657572 549590 064623 228630 882653 371712 974928 031874 709
Debtors211 250233 563219 084233 783235 455253 385276 942227 753255 362281 123
Net Assets Liabilities   470 729499 158494 914457 632542 713689 790693 786
Other Debtors   172 062172 062172 042172 042172 042172 042172 042
Property Plant Equipment   94 447134 331101 10383 937103 432102 25385 025
Total Inventories   138 786151 180170 269127 275187 697199 846 
Cash Bank In Hand214 975195 133255 996217 495      
Stocks Inventory102 161103 96197 469138 786      
Tangible Fixed Assets79 31086 17586 62294 447      
Reserves/Capital
Called Up Share Capital750750750750      
Profit Loss Account Reserve436 947420 469449 087469 979      
Shareholder Funds437 697421 219449 837470 729      
Other
Accrued Liabilities Deferred Income   34 10518 50030 73236 99536 99535 37831 991
Accumulated Depreciation Impairment Property Plant Equipment   212 033216 719213 556230 722246 784244 695261 923
Average Number Employees During Period     1110101110
Corporation Tax Payable   38 55928 03539 97925 47234 27671 16336 222
Creditors   213 782239 661224 418270 05718 6617 464256 627
Dividends Paid   135 00088 020169 980135 000135 000135 000135 000
Finance Lease Liabilities Present Value Total       11 19711 1977 464
Increase From Depreciation Charge For Year Property Plant Equipment    16 84621 71417 16616 06221 78717 228
Net Current Assets Liabilities358 387335 044363 215376 282383 567406 464383 314469 179604 322618 082
Number Shares Issued Fully Paid    750     
Other Creditors   27 97157 29337 03480 45018 6617 46437 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 16024 877  23 876 
Other Disposals Property Plant Equipment    14 03336 391  39 497 
Other Taxation Social Security Payable   44 01548 60454 46653 92248 46877 05359 382
Par Value Share 1111     
Prepayments Accrued Income   10 37110 5009 9399 9398 6418 8219 939
Profit Loss   155 892116 449165 73697 718220 081282 077 
Property Plant Equipment Gross Cost   306 480351 050314 659314 659350 216346 948 
Provisions For Liabilities Balance Sheet Subtotal    18 74012 6539 61911 2379 3219 321
Total Additions Including From Business Combinations Property Plant Equipment    58 603  35 55736 229 
Total Assets Less Current Liabilities437 697421 219449 837470 729517 898507 567467 251572 611706 575703 107
Trade Creditors Trade Payables   69 13287 22962 20773 21875 82691 88584 534
Trade Debtors Trade Receivables   51 35052 89371 40494 96147 07074 49999 142
Creditors Due Within One Year169 999197 613209 334213 782      
Number Shares Allotted 750750       
Number Shares Authorised   750      
Share Capital Allotted Called Up Paid750750750750      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements