BARTEC PAPER & PACKAGING LIMITED

Register to unlock more data on OkredoRegister

BARTEC PAPER & PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620531

Incorporation date

08/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartec Paper & Packaging Limited Wincham Avenue, Wincham, Northwich CW9 6GBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1982)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Appointment of Mrs Rike Heidemarie Birgit Meyrick as a director on 2022-10-04
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon21/11/2022
Cessation of Ute Heidemarie Cooper as a person with significant control on 2022-10-04
dot icon21/11/2022
Cessation of Vanessa Heide Petra Cooper as a person with significant control on 2022-10-04
dot icon21/11/2022
Notification of Bartec Holdings Ltd as a person with significant control on 2022-10-04
dot icon10/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon10/10/2022
Director's details changed for Patrick David Ford on 2022-10-07
dot icon10/10/2022
Secretary's details changed for Miss Vanessa Heide Petra Cooper on 2022-10-10
dot icon06/10/2022
Satisfaction of charge 016205310003 in full
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/10/2019
Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Bartec Paper & Packaging Limited Wincham Avenue Wincham Northwich CW9 6GB on 2019-10-09
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon13/02/2015
Registration of charge 016205310003, created on 2015-02-12
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 2014-05-06
dot icon18/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/10/2009
Director's details changed for Ms Vanessa Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Patrick David Ford on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Vanessa Cooper on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Appointment terminated director ute cooper
dot icon12/05/2009
Director appointed patrick david ford
dot icon30/04/2009
Director appointed vanessa cooper
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 04/10/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 04/10/03; full list of members
dot icon18/09/2003
Registered office changed on 18/09/03 from: bank chambers market street huddersfield HD1 2EW
dot icon23/10/2002
Return made up to 04/10/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/11/2001
Return made up to 04/10/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/01/2001
Return made up to 04/10/00; full list of members
dot icon08/01/2001
New secretary appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/10/1999
Return made up to 04/10/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Return made up to 04/10/98; no change of members
dot icon22/10/1997
Return made up to 04/10/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-03-31
dot icon30/10/1996
Return made up to 04/10/96; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
Return made up to 04/10/95; no change of members
dot icon03/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 04/10/94; no change of members
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Return made up to 04/10/93; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon15/10/1992
Return made up to 04/10/92; no change of members
dot icon02/01/1992
Particulars of mortgage/charge
dot icon21/10/1991
Return made up to 04/10/91; no change of members
dot icon18/10/1991
Accounts for a small company made up to 1991-03-31
dot icon18/01/1991
Accounts for a small company made up to 1990-03-31
dot icon08/01/1991
Return made up to 15/11/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-03-31
dot icon26/10/1989
Return made up to 04/10/89; full list of members
dot icon05/04/1989
Return made up to 06/12/88; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1988-03-31
dot icon18/03/1988
Return made up to 20/10/87; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-03-31
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon23/03/1987
Registered office changed on 23/03/87 from: 20 queen street huddersfield HD1 2SP
dot icon17/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/03/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+42.31 % *

* during past year

Cash in Bank

£87,338.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
638.08K
-
0.00
22.10K
-
2022
17
695.08K
-
0.00
61.37K
-
2023
17
729.64K
-
0.00
87.34K
-
2023
17
729.64K
-
0.00
87.34K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

729.64K £Ascended4.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.34K £Ascended42.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Vanessa Heide Petra Cooper
Director
16/04/2009 - Present
4
Cooper, Vanessa Heide Petra
Secretary
30/09/2000 - Present
1
Ford, Patrick David
Director
16/04/2009 - Present
-
Meyrick, Rike Heidemarie Birgit
Director
04/10/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARTEC PAPER & PACKAGING LIMITED

BARTEC PAPER & PACKAGING LIMITED is an(a) Active company incorporated on 08/03/1982 with the registered office located at Bartec Paper & Packaging Limited Wincham Avenue, Wincham, Northwich CW9 6GB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTEC PAPER & PACKAGING LIMITED?

toggle

BARTEC PAPER & PACKAGING LIMITED is currently Active. It was registered on 08/03/1982 .

Where is BARTEC PAPER & PACKAGING LIMITED located?

toggle

BARTEC PAPER & PACKAGING LIMITED is registered at Bartec Paper & Packaging Limited Wincham Avenue, Wincham, Northwich CW9 6GB.

What does BARTEC PAPER & PACKAGING LIMITED do?

toggle

BARTEC PAPER & PACKAGING LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BARTEC PAPER & PACKAGING LIMITED have?

toggle

BARTEC PAPER & PACKAGING LIMITED had 17 employees in 2023.

What is the latest filing for BARTEC PAPER & PACKAGING LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.