Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTLETTS TRANSPORT AND WAREHOUSES LIMITED
Company Information for

BARTLETTS TRANSPORT AND WAREHOUSES LIMITED

THE OLD BANK THE TRIANGLE, PAULTON, BRISTOL, BS39 7LE,
Company Registration Number
02791270
Private Limited Company
Active

Company Overview

About Bartletts Transport And Warehouses Ltd
BARTLETTS TRANSPORT AND WAREHOUSES LIMITED was founded on 1993-02-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Bartletts Transport And Warehouses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARTLETTS TRANSPORT AND WAREHOUSES LIMITED
 
Legal Registered Office
THE OLD BANK THE TRIANGLE
PAULTON
BRISTOL
BS39 7LE
Other companies in BS39
 
Filing Information
Company Number 02791270
Company ID Number 02791270
Date formed 1993-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB634232367  
Last Datalog update: 2024-03-06 14:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTLETTS TRANSPORT AND WAREHOUSES LIMITED
Is this data useful to you?
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.

Company Officers of BARTLETTS TRANSPORT AND WAREHOUSES LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LYDIA BURNS
Company Secretary 2012-09-30
BRYAN ROBERT BARTLETT
Director 2004-06-30
RACHAEL LYDIA BURNS
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GUY DAVID BARTLETT
Company Secretary 1993-02-18 2012-09-30
GUY DAVID BARTLETT
Director 1993-02-18 2012-09-30
CAROLYN JANE BARTLETT
Director 1995-11-17 2004-11-09
BRYAN ROBERT BARTLETT
Director 1993-02-18 1995-11-17
JENNIFER IRENE HUNT
Nominated Secretary 1993-02-18 1993-02-18
DIANA ELIZABETH REDDING
Nominated Director 1993-02-18 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN ROBERT BARTLETT LABELLING & PACKAGING SERVICES LIMITED Director 1991-10-10 CURRENT 1989-10-10 Active
RACHAEL LYDIA BURNS HEAD HUNTERS UK LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-08-12AP01DIRECTOR APPOINTED MR GUY DAVID BARTLETT
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-06SH10Particulars of variation of rights attached to shares
2022-05-06SH08Change of share class name or designation
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-03CH01Director's details changed for Mr Bryan Robert Bartlett on 2020-01-01
2020-01-03CH01Director's details changed for Mr Bryan Robert Bartlett on 2020-01-01
2019-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 8200
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ROBERT BARTLETT
2017-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 8200
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-04-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 8200
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 8200
2015-03-17AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027912700015
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027912700014
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027912700013
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027912700012
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027912700011
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027912700010
2014-07-28AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-11RES01ADOPT ARTICLES 24/10/2013
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 8200
2014-03-18AR0118/02/14 FULL LIST
2013-03-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-18AR0118/02/13 FULL LIST
2012-11-21RES01ADOPT ARTICLES 31/03/2010
2012-11-21RES13DISPENSE AUTHORISED SHARE CAPITAL 31/03/2010
2012-10-23AP03SECRETARY APPOINTED RACHAEL LYDIA BURNS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY BARTLETT
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY GUY BARTLETT
2012-08-08AP01DIRECTOR APPOINTED MS RACHAEL LYDIA BURNS
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-20AR0118/02/12 FULL LIST
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-28AR0118/02/11 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-02AR0118/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVID BARTLETT / 18/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT BARTLETT / 18/02/2010
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT
2009-02-26363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-27363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-10363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-03363(288)DIRECTOR RESIGNED
2005-03-03363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-05288aNEW DIRECTOR APPOINTED
2004-03-23363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-04363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-28363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/01
2001-03-21363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-17363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 1A KING SQUARE BRIDGWATER SOMERSET TA6 3DG
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-25363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/10/95
1997-02-24363sRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1996-02-16363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1996-01-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-21363sRETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS
1995-01-24395PARTICULARS OF MORTGAGE/CHARGE
1994-10-08400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1994-06-17AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-02-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARTLETTS TRANSPORT AND WAREHOUSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTLETTS TRANSPORT AND WAREHOUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-08 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1994-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-04-13 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 5,002,500
Creditors Due After One Year 2011-10-31 £ 5,002,500
Creditors Due Within One Year 2012-10-31 £ 378,376
Creditors Due Within One Year 2011-10-31 £ 481,046
Provisions For Liabilities Charges 2012-10-31 £ 6,278
Provisions For Liabilities Charges 2011-10-31 £ 6,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 TRANSPORT AND WAREHOUSES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 8,000
Called Up Share Capital 2011-10-31 £ 8,000
Cash Bank In Hand 2012-10-31 £ 603,862
Cash Bank In Hand 2011-10-31 £ 676,099
Current Assets 2012-10-31 £ 870,535
Current Assets 2011-10-31 £ 1,003,967
Debtors 2012-10-31 £ 266,673
Debtors 2011-10-31 £ 327,868
Fixed Assets 2012-10-31 £ 10,811,618
Fixed Assets 2011-10-31 £ 9,422,331
Secured Debts 2012-10-31 £ 5,002,500
Secured Debts 2011-10-31 £ 5,002,500
Shareholder Funds 2012-10-31 £ 6,294,999
Shareholder Funds 2011-10-31 £ 4,936,474
Tangible Fixed Assets 2012-10-31 £ 21,618
Tangible Fixed Assets 2011-10-31 £ 21,959

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARTLETTS TRANSPORT AND WAREHOUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTLETTS TRANSPORT AND WAREHOUSES LIMITED
Trademarks
We have not found any records of BARTLETTS TRANSPORT AND WAREHOUSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTLETTS TRANSPORT AND WAREHOUSES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARTLETTS TRANSPORT AND WAREHOUSES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARTLETTS TRANSPORT AND WAREHOUSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTLETTS TRANSPORT AND WAREHOUSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTLETTS TRANSPORT AND WAREHOUSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.