Company Information for BARTLETTS COUNTRY STORES LTD.
18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW,
|
Company Registration Number
01238672
Private Limited Company
Active |
Company Name | ||
---|---|---|
BARTLETTS COUNTRY STORES LTD. | ||
Legal Registered Office | ||
18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW Other companies in DT1 | ||
Previous Names | ||
|
Company Number | 01238672 | |
---|---|---|
Company ID Number | 01238672 | |
Date formed | 1975-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB187914125 |
Last Datalog update: | 2024-10-05 19:28:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HILARY PEARCE |
||
BERNARD GEORGE PEARCE |
||
DAVID PEARCE |
||
HILARY PEARCE |
||
PAUL PEARCE |
||
TONY PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KYM GEORGE PEARCE |
Director | ||
CLIFFORD WALLACE CASSTLES |
Company Secretary | ||
CLIFFORD WALLACE CASSTLES |
Director | ||
CHRISTOPHER JOHN GRAHAM WHITE |
Director | ||
CLIFFORD WALLACE CASSTLES |
Company Secretary | ||
CHRISTOPHER JOHN GRAHAM WHITE |
Company Secretary | ||
HUBERT CHARLES BARTLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.G. PEARCE LIMITED | Director | 2001-07-25 | CURRENT | 2001-07-25 | Active | |
B.G. PEARCE LIMITED | Director | 2001-08-29 | CURRENT | 2001-07-25 | Active | |
B.G. PEARCE LIMITED | Director | 2001-08-29 | CURRENT | 2001-07-25 | Active | |
B.G. PEARCE LIMITED | Director | 2001-08-29 | CURRENT | 2001-07-25 | Active | |
B.G. PEARCE LIMITED | Director | 2001-08-29 | CURRENT | 2001-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH JOAN PEARCE | |
PSC07 | CESSATION OF BERNARD GEORGE PEARCE AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Hilary Pearce on 2020-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PEARCE | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Tony Pearce on 2019-06-12 | |
CH01 | Director's details changed for Mr Tony Pearce on 2019-06-12 | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr David Pearce on 2018-11-13 | |
CH01 | Director's details changed for Mr David Pearce on 2018-11-13 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 340048 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 340047 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 340042 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 340042 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYM PEARCE | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 340040 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/03/2012 | |
CERTNM | Company name changed bartletts dorset LTD.\certificate issued on 27/03/12 | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PEARCE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARCE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KYM GEORGE PEARCE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY PEARCE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE PEARCE / 05/10/2009 | |
RES01 | ADOPT MEM AND ARTS 16/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 16/07/09 GBP SI 40@1=40 GBP IC 340000/340040 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PEARCE / 01/10/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WOODLANDS CHERITON BISHOP EXETER DEVON EX6 6HH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 3/5 ST ANDREWS ROAD ST ANDREWS INDUSTRIAL ESTATE BRIDPORT DORSET DT6 3EX | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
CERTNM | COMPANY NAME CHANGED BARTLETTS OF BRIDPORT LIMITED CERTIFICATE ISSUED ON 22/05/98 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 4 MARKET STREET CREDITON DEVON EX17 2AJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 3/5 ANDREWS INDUSTRIAL ESTATE ST ANDREWS ROAD BRIDPORT DORSET DT6 3EX | |
CERTNM | COMPANY NAME CHANGED HUBERT CHARLES BARTLETT LIMITED CERTIFICATE ISSUED ON 09/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0214666 | Expired | Licenced property: COUNTRYWISE HOUSE HIGHER SHAFTESBURY LANE BLANDFORD FORUM DT11 7EG;3/5 ST ANDREWS IND EST BRIDPORT DT6 3BG;BARTLETTS COUNTRY STORES LTD TOWNSEND BUSINESS PARK COW DROVE BERE REGIS BH20 7JZ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0214666 | Expired | Licenced property: COUNTRYWISE HOUSE HIGHER SHAFTESBURY LANE BLANDFORD FORUM DT11 7EG;3/5 ST ANDREWS IND EST BRIDPORT DT6 3BG;BARTLETTS COUNTRY STORES LTD TOWNSEND BUSINESS PARK COW DROVE BERE REGIS BH20 7JZ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0214666 | Expired | Licenced property: COUNTRYWISE HOUSE HIGHER SHAFTESBURY LANE BLANDFORD FORUM DT11 7EG;3/5 ST ANDREWS IND EST BRIDPORT DT6 3BG;BARTLETTS COUNTRY STORES LTD TOWNSEND BUSINESS PARK COW DROVE BERE REGIS BH20 7JZ; |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 456,970 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 713,553 |
Provisions For Liabilities Charges | 2013-04-30 | £ 31,273 |
Provisions For Liabilities Charges | 2012-04-30 | £ 36,080 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTLETTS COUNTRY STORES LTD.
Called Up Share Capital | 2013-04-30 | £ 340,040 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 340,040 |
Cash Bank In Hand | 2013-04-30 | £ 530,967 |
Cash Bank In Hand | 2012-04-30 | £ 1,000,151 |
Current Assets | 2013-04-30 | £ 2,265,580 |
Current Assets | 2012-04-30 | £ 2,507,662 |
Debtors | 2013-04-30 | £ 1,071,622 |
Debtors | 2012-04-30 | £ 1,123,545 |
Fixed Assets | 2013-04-30 | £ 420,570 |
Fixed Assets | 2012-04-30 | £ 365,444 |
Shareholder Funds | 2013-04-30 | £ 2,197,907 |
Shareholder Funds | 2012-04-30 | £ 2,123,473 |
Stocks Inventory | 2013-04-30 | £ 662,991 |
Stocks Inventory | 2012-04-30 | £ 383,966 |
Tangible Fixed Assets | 2013-04-30 | £ 414,570 |
Tangible Fixed Assets | 2012-04-30 | £ 358,944 |
Debtors and other cash assets
BARTLETTS COUNTRY STORES LTD. owns 1 domain names.
bartlettsdorset.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Dorset District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |