BART 225 LIMITED

Register to unlock more data on OkredoRegister

BART 225 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305149

Incorporation date

16/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon12/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-01-29
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon29/01/2025
Appointment of Mr John Christopher Dillon as a director on 2025-01-15
dot icon17/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon26/09/2024
Termination of appointment of Gary Martin Ennis as a director on 2024-09-21
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/03/2023
Termination of appointment of Robert John Holbrook as a director on 2023-03-10
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/03/2020
Termination of appointment of Paul Anthony Thompson as a director on 2020-03-16
dot icon20/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon09/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/02/2017
Appointment of Mr Robert John Holbrook as a director on 2017-02-08
dot icon14/02/2017
Appointment of Mr Paul Anthony Thompson as a director on 2017-02-07
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of David Eardley as a director on 2015-10-23
dot icon23/11/2015
Termination of appointment of Peter James Kemmann-Lane as a director on 2015-10-23
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/11/2012
Appointment of Peter James Kemmann-Lane as a director
dot icon19/11/2012
Termination of appointment of Sinead Condron as a director
dot icon12/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/03/2012
Appointment of David Eardley as a director
dot icon02/03/2012
Termination of appointment of Keith Parrett as a director
dot icon02/03/2012
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon29/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon02/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon07/04/2010
Appointment of Gary Martin Ennis as a director
dot icon01/04/2010
Termination of appointment of Adam Lawrence as a director
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/03/2010
Director's details changed for Sinead Condron on 2010-03-01
dot icon04/02/2010
Director's details changed for Mr Keith Joseph Parrett on 2010-02-04
dot icon03/12/2009
Director's details changed for Adam Paul Lawrence on 2009-12-03
dot icon13/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon20/05/2009
Registered office changed on 20/05/2009 from barratt house, 7 springfield lyons approach springfield, chelmsford essex CM2 5EY
dot icon20/05/2009
Director appointed keith joseph parrett
dot icon20/05/2009
Director appointed adam paul lawrence
dot icon20/05/2009
Appointment terminated director david eardley
dot icon20/05/2009
Director appointed sinead condron
dot icon20/05/2009
Appointment terminated director and secretary james barnes
dot icon20/05/2009
Secretary appointed laurence dent
dot icon02/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/11/2008
Return made up to 16/10/08; full list of members
dot icon02/06/2008
Auditor's resignation
dot icon10/03/2008
Full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 16/10/07; full list of members
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon30/08/2007
Full accounts made up to 2006-06-30
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon19/02/2007
Return made up to 16/10/06; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: 6-8 richmond road chelmsford essex CM2 6UA
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New secretary appointed
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon10/11/2005
Return made up to 16/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon17/03/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon12/11/2004
Return made up to 16/10/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 16/10/03; full list of members
dot icon10/08/2003
New director appointed
dot icon10/08/2003
Registered office changed on 10/08/03 from: anglian house 47 victoria place brightlingsea colchester essex CO7 0BJ
dot icon10/08/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon24/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned;director resigned
dot icon27/02/2003
Director resigned
dot icon07/02/2003
Particulars of mortgage/charge
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon26/07/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon14/12/2001
Registered office changed on 14/12/01 from: st bartholomews lewins mead bristol BS1 2NH
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed;new director appointed
dot icon16/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holbrook, Robert John
Director
08/02/2017 - 10/03/2023
59
Thompson, Paul Anthony
Director
07/02/2017 - 16/03/2020
25
Lewis, Katie
Director
29/01/2026 - Present
244
Raymond, Raymond
Director
15/11/2001 - 06/02/2003
4
Pickering, Karl
Director
31/07/2003 - 21/12/2004
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BART 225 LIMITED

BART 225 LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BART 225 LIMITED?

toggle

BART 225 LIMITED is currently Active. It was registered on 16/10/2001 .

Where is BART 225 LIMITED located?

toggle

BART 225 LIMITED is registered at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UF.

What does BART 225 LIMITED do?

toggle

BART 225 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BART 225 LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-06-30.