Company Information for BARTLETT AND SONS LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BARTLETT AND SONS LIMITED | |
Legal Registered Office | |
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in BA2 | |
Company Number | 04846706 | |
---|---|---|
Company ID Number | 04846706 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 13/02/2021 | |
Account next due | 13/11/2022 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 14:47:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BARTLETT AND SONS DEWATERING INC. | 140 BRIGHTON BAY SHERWOOD PARK ALBERTA T8H 2C2 | Dissolved | Company formed on the 2006-05-25 |
![]() |
BARTLETT AND SONS LLC | Michigan | UNKNOWN | |
![]() |
BARTLETT AND SONS CONTRACTORS | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORA ANN BESWICK |
||
ANDREW PHILIP BARTLETT |
||
DAVID WILLIAM FRANCIS BARTLETT |
||
LORNA JEAN BARTLETT |
||
WILLIAM GEORGE BARTLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM FRANCIS BARTLETT |
Company Secretary | ||
ARM SECRETARIES LIMITED |
Company Secretary | ||
ALAN ROBERT MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIGATOR LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/21 FROM 5-9 Cheltenham Street Bath BA2 3EX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 13/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/21 TO 13/02/21 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Andrew Philip Bartlett as company secretary on 2020-08-07 | |
TM02 | Termination of appointment of Debora Ann Beswick on 2020-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Debora Ann Beswick as company secretary on 2015-10-12 | |
TM02 | Termination of appointment of David William Francis Bartlett on 2015-10-12 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BARTLETT / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA JEAN BARTLETT / 28/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/07/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-03-15 |
Notices to | 2021-03-15 |
Appointmen | 2021-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
Creditors Due Within One Year | 2013-07-31 | £ 353,779 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 309,703 |
Creditors Due Within One Year | 2012-07-31 | £ 309,703 |
Creditors Due Within One Year | 2011-07-31 | £ 385,539 |
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 BARTLETT AND SONS LIMITED
Called Up Share Capital | 2013-07-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 10,000 |
Called Up Share Capital | 2012-07-31 | £ 10,000 |
Called Up Share Capital | 2011-07-31 | £ 10,000 |
Cash Bank In Hand | 2013-07-31 | £ 2,525,024 |
Cash Bank In Hand | 2012-07-31 | £ 2,175,309 |
Cash Bank In Hand | 2012-07-31 | £ 2,175,309 |
Cash Bank In Hand | 2011-07-31 | £ 2,236,939 |
Current Assets | 2013-07-31 | £ 3,113,416 |
Current Assets | 2012-07-31 | £ 2,771,138 |
Current Assets | 2012-07-31 | £ 2,771,138 |
Current Assets | 2011-07-31 | £ 2,779,334 |
Debtors | 2013-07-31 | £ 553,642 |
Debtors | 2012-07-31 | £ 560,179 |
Debtors | 2012-07-31 | £ 560,179 |
Debtors | 2011-07-31 | £ 513,645 |
Fixed Assets | 2013-07-31 | £ 139,695 |
Fixed Assets | 2012-07-31 | £ 135,702 |
Fixed Assets | 2012-07-31 | £ 135,702 |
Fixed Assets | 2011-07-31 | £ 149,755 |
Shareholder Funds | 2013-07-31 | £ 2,899,332 |
Shareholder Funds | 2012-07-31 | £ 2,597,137 |
Shareholder Funds | 2012-07-31 | £ 2,597,137 |
Shareholder Funds | 2011-07-31 | £ 2,543,550 |
Stocks Inventory | 2013-07-31 | £ 34,750 |
Stocks Inventory | 2012-07-31 | £ 35,650 |
Stocks Inventory | 2012-07-31 | £ 35,650 |
Stocks Inventory | 2011-07-31 | £ 28,750 |
Tangible Fixed Assets | 2013-07-31 | £ 139,695 |
Tangible Fixed Assets | 2012-07-31 | £ 123,692 |
Tangible Fixed Assets | 2012-07-31 | £ 123,692 |
Tangible Fixed Assets | 2011-07-31 | £ 125,735 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as BARTLETT AND SONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BARTLETT AND SONS LIMITED | Event Date | 2021-03-15 |
Initiating party | Event Type | Notices to | |
Defending party | BARTLETT AND SONS LIMITED | Event Date | 2021-03-15 |
Initiating party | Event Type | Appointmen | |
Defending party | BARTLETT AND SONS LIMITED | Event Date | 2021-03-15 |
Name of Company: BARTLETT AND SONS LIMITED Company Number: 04846706 Nature of Business: Wholesale of meat products Registered office: 5-9 Cheltenham Street, Bath, BA2 3EX. Type of Liquidation: Members… | |||
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. |