Back to search

The Barty Party Company Limited

05624981

active
ltd
england wales
Companies House
Has been liquidated
Insolvency history
Health Score
60 / 100

Some Concerns

30/30
Filing
10/30
Financial
20/40
Risk
  • Negative net worth (-10)
  • Active insolvency proceedings (-20)

Details

The Wheatsheaf, Combe Hay, Bath, BA2 7EG
Incorporated 16/11/2005

Compliance

Last accounts

30/04/2025

total exemption full

Next accounts due

31/01/2027

On track

Confirmation statement

Last: 13/11/2025

Due 27/11/2026

On track

Industry

56101
Licensed restaurants

Officers

Adele Barton

director · Since 16/11/2005

British · England · Age 65

James Barton

director · Since 15/06/2020

British · England · Age 43

Former

Secretarial Appointments Limited

corporate nominee secretary · Resigned 16/11/2005

Corporate Appointments Limited

corporate nominee director · Resigned 16/11/2005

Ian Paul Barton

secretary · Resigned 23/12/2018

Ian Paul Barton

director · Resigned 23/12/2018

Persons with Significant Control

Mrs Adele Barton

75–100% shares
75–100% votes
Appoint directors

British · England · Age 65

The Wheatsheaf, Combe Hay, Bath, BA2 7EG

Notified 06/04/2016

Former PSCs

Mr Ian Barton

Ceased 23/12/2018

Insolvency History1 case

corporate voluntary arrangement

Nicola Lesley Francis (practitioner)

Change History

statusactive
2026-05-06

Active

typeltd
2026-05-06

Private Limited Company

address line1The Wheatsheaf
2026-05-06

THE WHEATSHEAF

post townBath
2026-05-06

BATH

officer appointedBARTON, Adele
2026-05-06
officer appointedBARTON, James
2026-05-06

CompanyRankvs 207090+ SIC 56101 peers
35

Financial strength2th percentile among SIC peers · 1/25
Employees80th percentile among SIC peers · 12/15
LiquidityCurrent ratio 0.01× · 2/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Insolvency history -10
Show leaderboard
How is this score calculated?
Financial strength1/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees12/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity2/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Insolvency history: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/04/2025

Net Worth

-£554k

Balance sheet strength

Cash

£652

Cash in the bank

Net Current Assets

-£554k

Working capital

Current Assets

£6k

Current Liabilities

£560k

Fixed Assets

£365k

15avg. employees+1

Tax at Year End

Corp tax£37k

Balance Sheet

Bank loans & overdrafts£414k
Assets less current liabilities-£189k
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20250.01+£74
20240.01-£25k
20210.17

Derived from filed accounts. Not audited figures.

Filing History75 filings

Accounts filed

accounts with accounts type total exemption full

15/01/20269 pages · PDF
Confirmation statement

confirmation statement with no updates

13/11/20253 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/01/20259 pages · PDF
Confirmation statement

confirmation statement with no updates

13/11/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/01/20249 pages · PDF
Confirmation statement

confirmation statement with no updates

15/11/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/01/20239 pages · PDF
Confirmation statement

confirmation statement with updates

15/11/20225 pages · PDF
DISS40

gazette filings brought up to date

30/07/20221 page · PDF
Accounts filed

accounts with accounts type total exemption full

29/07/20229 pages · PDF
DISS16(SOAS)

dissolved compulsory strike off suspended

13/07/20221 page · PDF
MR04

mortgage satisfy charge full

29/06/20221 page · PDF
MR04

mortgage satisfy charge full

29/06/20221 page · PDF
MR04

mortgage satisfy charge full

29/06/20221 page · PDF
GAZ1

gazette notice compulsory

28/06/20221 page · PDF
Confirmation statement

confirmation statement with updates

16/11/20215 pages · PDF
Accounts filed

accounts with accounts type micro entity

30/04/20215 pages · PDF
PSC changed

change to a person with significant control

23/04/20212 pages · PDF
Confirmation statement

confirmation statement with no updates

17/11/20203 pages · PDF
Director appointed

appoint person director company with name date

22/06/20202 pages · PDF
Accounts filed

accounts with accounts type micro entity

31/01/20205 pages · PDF
Confirmation statement

confirmation statement with no updates

13/11/20193 pages · PDF
Accounts filed

accounts with accounts type micro entity

26/04/20195 pages · PDF
TM02

termination secretary company with name termination date

04/01/20191 page · PDF
PSC07

cessation of a person with significant control

04/01/20191 page · PDF
Director resigned

termination director company with name termination date

04/01/20191 page · PDF
Confirmation statement

confirmation statement with no updates

14/11/20183 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/10/201814 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/09/201811 pages · PDF
Accounts filed

accounts with accounts type micro entity

31/01/20185 pages · PDF
Confirmation statement

confirmation statement with updates

17/11/20174 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

14/02/201717 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/01/20178 pages · PDF
Confirmation statement

confirmation statement with updates

15/11/20166 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/01/20168 pages · PDF
Annual return

annual return company with made up date

24/11/20155 pages · PDF
DISS40

gazette filings brought up to date

06/05/20151 page · PDF
GAZ1

gazette notice compulsory

05/05/20151 page · PDF
Accounts filed

accounts with accounts type total exemption small

01/05/20158 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/11/20145 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/01/20148 pages · PDF
Annual return

annual return company with made up date

20/11/20135 pages · PDF
1.4

liquidation voluntary arrangement completion

17/04/20135 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/01/20134 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/11/20125 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/01/20124 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/11/20115 pages · PDF
1.1

liquidation voluntary arrangement meeting approving companies voluntary arrangement

20/05/20116 pages · PDF
Accounts filed

accounts with accounts type total exemption small

25/02/20114 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/01/20115 pages · PDF
Address changed

change registered office address company with date old address

05/01/20111 page · PDF
Accounts filed

accounts with accounts type total exemption small

16/01/20106 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/12/20095 pages · PDF
CH03

change person secretary company with change date

14/12/20091 page · PDF
Director details changed

change person director company with change date

14/12/20092 pages · PDF
Director details changed

change person director company with change date

14/12/20092 pages · PDF
363a

legacy

05/05/20094 pages · PDF
288c

legacy

05/05/20091 page · PDF
287

legacy

05/05/20091 page · PDF
288c

legacy

05/05/20091 page · PDF
287

legacy

10/03/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

26/02/20095 pages · PDF
363s

legacy

22/01/20087 pages · PDF
Accounts filed

accounts with accounts type total exemption small

11/12/20074 pages · PDF
363s

legacy

02/07/20077 pages · PDF
403a

legacy

16/01/20071 page · PDF
395

legacy

12/12/20063 pages · PDF
225

legacy

11/12/20061 page · PDF
395

legacy

09/03/20063 pages · PDF
395

legacy

11/02/20069 pages · PDF
288a

legacy

14/12/20052 pages · PDF
288b

legacy

13/12/20051 page · PDF
288b

legacy

13/12/20051 page · PDF
288a

legacy

13/12/20052 pages · PDF
Incorporated

incorporation company

16/11/200512 pages · PDF