BARTEC AUTO ID LIMITED

Register to unlock more data on OkredoRegister

BARTEC AUTO ID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02719701

Incorporation date

02/06/1992

Size

Small

Contacts

Registered address

Registered address

Unit 9 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire S75 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1992)
dot icon26/03/2026
Termination of appointment of Timothy Stephen Hobbs as a director on 2026-03-20
dot icon20/02/2026
Accounts for a small company made up to 2025-05-31
dot icon24/06/2025
Director's details changed for Mr Timothy Stephen Hobbs on 2025-06-16
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon28/02/2025
Accounts for a small company made up to 2024-05-31
dot icon22/10/2024
Termination of appointment of Charles Warren Beal as a director on 2024-10-18
dot icon17/09/2024
Termination of appointment of Winston John Lee as a director on 2024-08-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon15/02/2024
Full accounts made up to 2023-05-31
dot icon26/05/2023
Group of companies' accounts made up to 2022-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon12/04/2023
Memorandum and Articles of Association
dot icon21/03/2023
Cancellation of shares. Statement of capital on 2023-02-27
dot icon21/03/2023
Purchase of own shares.
dot icon01/03/2023
Resolutions
dot icon27/02/2023
Notification of Bartec Auto Id Holdings Limited as a person with significant control on 2023-02-27
dot icon27/02/2023
Cessation of Colin Paul Webb as a person with significant control on 2023-02-27
dot icon27/02/2023
Cessation of Cheryl Denise Webb as a person with significant control on 2023-02-27
dot icon27/05/2022
Group of companies' accounts made up to 2021-05-31
dot icon10/05/2022
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon01/06/2021
Second filing of Confirmation Statement dated 2021-05-04
dot icon28/05/2021
Group of companies' accounts made up to 2020-05-31
dot icon04/05/2021
04/05/21 Statement of Capital gbp 35972
dot icon11/01/2021
Termination of appointment of Matthew James Woods as a director on 2020-12-23
dot icon09/09/2020
Appointment of Mr Winston John Lee as a director on 2020-09-09
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon05/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/04/2018
Director's details changed for Mr Philip James Wilson on 2018-03-27
dot icon05/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon23/02/2018
Director's details changed for Mr Matthew James Wood on 2018-02-23
dot icon09/05/2017
Appointment of Mr David Gregory Patrickson as a director on 2017-05-09
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon05/01/2017
Resolutions
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-10-21
dot icon21/10/2016
Appointment of Mr Matthew James Wood as a director on 2016-10-21
dot icon21/10/2016
Appointment of Mr Philip James Wilson as a director on 2016-10-21
dot icon27/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/05/2016
Register(s) moved to registered inspection location C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
dot icon26/05/2016
Register inspection address has been changed to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
dot icon07/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/04/2015
Group of companies' accounts made up to 2014-05-31
dot icon27/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon07/07/2014
Registered office address changed from Barnsley Business and Innovation Centre, Innovation Way Huddersfield Road Barnsley S75 1JL on 2014-07-07
dot icon07/07/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon20/11/2012
Resolutions
dot icon18/06/2012
Cancellation of shares. Statement of capital on 2012-06-18
dot icon18/06/2012
Termination of appointment of Brian Wolfe as a director
dot icon18/06/2012
Purchase of own shares.
dot icon11/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon10/02/2011
Accounts for a small company made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon14/06/2010
Director's details changed for Brian Sinclair Wolfe on 2010-06-02
dot icon14/06/2010
Director's details changed for Mrs Cheryl Denise Webb on 2010-06-02
dot icon14/06/2010
Director's details changed for Timothy Stephen Hobbs on 2010-06-02
dot icon14/06/2010
Director's details changed for Charles Warren Beal on 2010-06-02
dot icon04/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 02/06/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/08/2008
Return made up to 02/06/08; full list of members
dot icon09/06/2008
Director appointed timothy stephen hobbs
dot icon15/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon02/10/2007
Return made up to 02/06/07; change of members
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/08/2006
Director's particulars changed
dot icon04/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Return made up to 02/06/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/07/2005
Return made up to 02/06/05; full list of members
dot icon15/07/2005
Location of register of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/07/2004
Return made up to 02/06/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 02/06/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon04/07/2002
Return made up to 02/06/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/12/2001
Accounts for a small company made up to 2000-05-31
dot icon20/06/2001
Return made up to 02/06/01; full list of members
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon07/06/2000
Return made up to 02/06/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-05-31
dot icon27/07/1999
Return made up to 02/06/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon29/06/1998
Return made up to 02/06/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-05-31
dot icon06/07/1997
Return made up to 02/06/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon04/03/1997
New director appointed
dot icon30/07/1996
Return made up to 02/06/96; full list of members
dot icon18/06/1996
Ad 03/06/96--------- £ si 20000@1=20000 £ ic 15000/35000
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
£ nc 20000/100000 03/06/96
dot icon18/06/1996
New director appointed
dot icon14/06/1996
Particulars of mortgage/charge
dot icon28/05/1996
Accounts for a small company made up to 1995-05-31
dot icon10/07/1995
Accounts for a small company made up to 1994-05-31
dot icon26/05/1995
Return made up to 02/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 02/06/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-05-31
dot icon24/01/1994
Particulars of mortgage/charge
dot icon04/10/1993
Secretary resigned
dot icon29/09/1993
Certificate of change of name
dot icon29/09/1993
Certificate of change of name
dot icon28/09/1993
New secretary appointed
dot icon08/06/1993
Return made up to 02/06/93; full list of members
dot icon01/12/1992
Ad 02/06/89-18/09/92 £ si 15000@1=15000 £ ic 100/15100
dot icon11/11/1992
Accounting reference date notified as 31/05
dot icon28/09/1992
Secretary resigned
dot icon25/09/1992
Resolutions
dot icon25/09/1992
Nc inc already adjusted 16/09/92
dot icon25/09/1992
Resolutions
dot icon25/09/1992
New secretary appointed
dot icon02/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-19 *

* during past year

Number of employees

54
2022
change arrow icon-72.86 % *

* during past year

Cash in Bank

£299,892.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
10.81M
-
0.00
1.10M
-
2022
54
10.83M
-
0.00
299.89K
-
2022
54
10.83M
-
0.00
299.89K
-

Employees

2022

Employees

54 Descended-26 % *

Net Assets(GBP)

10.83M £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.89K £Descended-72.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Paul Webb
Director
02/06/1992 - Present
12
Harrison, Irene Lesley
Nominee Secretary
16/09/1992 - 17/09/1992
3810
Harrison, Irene Lesley
Nominee Secretary
22/09/1993 - 30/09/1993
3810
Battye, Philip Gerald
Director
03/06/1996 - 28/08/2002
3
Mrs Cheryl Denise Webb
Director
02/06/1992 - Present
4

Persons with Significant Control

6
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 BARTEC AUTO ID LIMITED

BARTEC AUTO ID LIMITED is an(a) Active company incorporated on 02/06/1992 with the registered office located at Unit 9 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire S75 1JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTEC AUTO ID LIMITED?

toggle

BARTEC AUTO ID LIMITED is currently Active. It was registered on 02/06/1992 .

Where is BARTEC AUTO ID LIMITED located?

toggle

BARTEC AUTO ID LIMITED is registered at Unit 9 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire S75 1JN.

What does BARTEC AUTO ID LIMITED do?

toggle

BARTEC AUTO ID LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BARTEC AUTO ID LIMITED have?

toggle

BARTEC AUTO ID LIMITED had 54 employees in 2022.

What is the latest filing for BARTEC AUTO ID LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Timothy Stephen Hobbs as a director on 2026-03-20.