Background WavePink WaveYellow Wave

BARTON INDUSTRIAL SERVICES LIMITED (NI019057)

BARTON INDUSTRIAL SERVICES LIMITED (NI019057) is an active UK company. incorporated on 6 January 1986. with registered office in Heron Road. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. BARTON INDUSTRIAL SERVICES LIMITED has been registered for 40 years.

Company Number
NI019057
Status
active
Type
ltd
Incorporated
6 January 1986
Age
40 years
Address
Site 38, Heron Road, BT3 9LE
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON INDUSTRIAL SERVICES LIMITED

BARTON INDUSTRIAL SERVICES LIMITED is an active company incorporated on 6 January 1986 with the registered office located in Heron Road. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. BARTON INDUSTRIAL SERVICES LIMITED was registered 40 years ago.(SIC: 25110)

Status

active

Active since 40 years ago

Company No

NI019057

LTD Company

Age

40 Years

Incorporated 6 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Site 38 Unit C1 Heron Road, BT3 9LE,

Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Sept 13
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Aug 21
Director Left
Oct 22
Loan Secured
Nov 24
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 June 2021
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
31 May 2009
371S(NI)371S(NI)
Legacy
31 October 2008
AC(NI)AC(NI)
Legacy
5 June 2008
371S(NI)371S(NI)
Legacy
11 October 2007
AC(NI)AC(NI)
Legacy
5 June 2007
371S(NI)371S(NI)
Legacy
18 October 2006
AC(NI)AC(NI)
Legacy
6 June 2006
371S(NI)371S(NI)
Legacy
22 March 2006
295(NI)295(NI)
Legacy
16 November 2005
AC(NI)AC(NI)
Legacy
17 May 2005
371S(NI)371S(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
28 August 2003
AC(NI)AC(NI)
Legacy
15 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 December 2002
402(NI)402(NI)
Legacy
9 September 2002
AC(NI)AC(NI)
Legacy
19 June 2002
371S(NI)371S(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
26 October 2001
AC(NI)AC(NI)
Legacy
12 June 2001
371S(NI)371S(NI)
Legacy
3 November 2000
AC(NI)AC(NI)
Legacy
28 June 2000
371S(NI)371S(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
5 July 1999
AC(NI)AC(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Legacy
10 August 1998
371S(NI)371S(NI)
Legacy
4 August 1998
AC(NI)AC(NI)
Legacy
6 October 1997
AC(NI)AC(NI)
Legacy
19 August 1997
AC(NI)AC(NI)
Legacy
5 August 1997
371S(NI)371S(NI)
Legacy
13 June 1996
371S(NI)371S(NI)
Legacy
10 May 1996
AC(NI)AC(NI)
Legacy
1 June 1995
AC(NI)AC(NI)
Legacy
17 May 1995
371S(NI)371S(NI)
Legacy
27 October 1994
AC(NI)AC(NI)
Legacy
29 June 1994
371S(NI)371S(NI)
Legacy
24 June 1994
296(NI)296(NI)
Legacy
1 November 1993
AC(NI)AC(NI)
Legacy
29 June 1993
371S(NI)371S(NI)
Legacy
26 June 1992
AC(NI)AC(NI)
Legacy
26 June 1992
371A(NI)371A(NI)
Legacy
29 October 1991
UDM+A(NI)UDM+A(NI)
Resolution
29 October 1991
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
21 October 1991
402(NI)402(NI)
Legacy
29 August 1991
411A(NI)411A(NI)
Legacy
28 June 1991
AC(NI)AC(NI)
Legacy
27 June 1991
AR(NI)AR(NI)
Legacy
7 December 1990
AC(NI)AC(NI)
Legacy
4 December 1990
AR(NI)AR(NI)
Legacy
15 May 1989
AR(NI)AR(NI)
Legacy
4 May 1989
AC(NI)AC(NI)
Legacy
28 September 1988
AR(NI)AR(NI)
Legacy
23 September 1988
AC(NI)AC(NI)
Legacy
14 September 1988
233-1(NI)233-1(NI)
Legacy
20 November 1987
295(NI)295(NI)
Legacy
10 November 1987
AC(NI)AC(NI)
Legacy
6 November 1987
AR(NI)AR(NI)
Legacy
8 July 1986
PUC2(NI)PUC2(NI)
Particulars Of A Mortgage Charge
8 July 1986
402(NI)402(NI)
Legacy
6 January 1986
G1(NI)G1(NI)
Legacy
6 January 1986
PUC1(NI)PUC1(NI)
Legacy
6 January 1986
ARTS(NI)ARTS(NI)
Legacy
6 January 1986
MEM(NI)MEM(NI)
Legacy
6 January 1986
G23(NI)G23(NI)