BARTELL COTTAGE FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

BARTELL COTTAGE FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842112

Incorporation date

04/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northern Assurance Building, 9/21 Princess Street, Manchester M2 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1993)
dot icon14/03/2026
Appointment of Mrs Emily Holgate as a director on 2026-03-04
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-07-14 with updates
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Sub-division of shares on 2024-09-17
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon20/07/2023
Appointment of Mrs Ursula Mitchell as a director on 2022-07-15
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon22/06/2022
Satisfaction of charge 4 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon15/07/2021
Change of details for Mrs Ursula Mitchell as a person with significant control on 2021-07-13
dot icon15/07/2021
Change of details for Mr James Mitchell as a person with significant control on 2021-07-13
dot icon15/07/2021
Director's details changed for Mr James Mitchell on 2021-07-13
dot icon02/12/2020
Registration of charge 028421120007, created on 2020-11-27
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon15/11/2019
Satisfaction of charge 5 in full
dot icon15/11/2019
Satisfaction of charge 3 in full
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon05/10/2017
Change of details for Mrs Ursula Mitchell as a person with significant control on 2017-03-24
dot icon28/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon28/07/2017
Change of details for Mr James Mitchell as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Ursula Mitchell as a person with significant control on 2016-04-06
dot icon01/12/2016
Satisfaction of charge 6 in full
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2014-12-18
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Purchase of own shares.
dot icon19/12/2014
Certificate of change of name
dot icon24/10/2014
Appointment of Mrs Elaine Gore as a secretary on 2014-10-17
dot icon17/10/2014
Termination of appointment of Timothy Simon Barlow as a secretary on 2014-10-16
dot icon17/10/2014
Termination of appointment of Timothy Simon Barlow as a director on 2014-10-16
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon15/07/2014
Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 2014-07-15
dot icon04/06/2014
Accounts for a small company made up to 2013-12-31
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon28/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Timothy Barlow on 2010-07-14
dot icon21/07/2010
Registered office address changed from Hwca Limited 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 2010-07-21
dot icon21/07/2010
Director's details changed for Timothy Barlow on 2010-07-14
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/09/2009
Miscellaneous
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2009
Duplicate mortgage certificatecharge no:3
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon21/08/2008
Return made up to 14/07/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon31/07/2007
Return made up to 14/07/07; no change of members
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/08/2006
Return made up to 14/07/06; full list of members
dot icon26/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/07/2005
Return made up to 14/07/05; full list of members
dot icon29/03/2005
Registered office changed on 29/03/05 from: haines watts 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN
dot icon14/03/2005
Registered office changed on 14/03/05 from: c/o harris chartered accountants 75 mosley street manchester M2 3HR
dot icon04/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Return made up to 22/07/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon13/02/2004
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2003
Return made up to 04/08/03; full list of members
dot icon10/05/2003
Registered office changed on 10/05/03 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ
dot icon23/08/2002
Return made up to 04/08/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-12-31
dot icon10/10/2001
Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR
dot icon15/08/2001
Return made up to 04/08/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2001-01-31
dot icon05/06/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon12/09/2000
Return made up to 04/08/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 2000-01-31
dot icon01/11/1999
Accounts for a small company made up to 1999-01-31
dot icon09/08/1999
Return made up to 04/08/99; no change of members
dot icon07/09/1998
Return made up to 04/08/98; full list of members
dot icon26/06/1998
Accounts for a small company made up to 1998-01-31
dot icon26/11/1997
Registered office changed on 26/11/97 from: st james building 65/89 oxford street manchester lancashire M1 6HT
dot icon06/11/1997
Secretary's particulars changed;director's particulars changed
dot icon20/10/1997
Accounts for a small company made up to 1997-01-31
dot icon08/08/1997
Return made up to 04/08/97; no change of members
dot icon07/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/05/1997
Particulars of mortgage/charge
dot icon30/08/1996
Return made up to 04/08/96; no change of members
dot icon22/08/1996
Accounts for a small company made up to 1996-01-31
dot icon02/07/1996
Registered office changed on 02/07/96 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU
dot icon04/09/1995
Accounts for a small company made up to 1995-01-31
dot icon11/08/1995
Return made up to 04/08/95; full list of members
dot icon22/06/1995
Ad 01/09/94--------- £ si 98@1=98 £ ic 100/198
dot icon27/02/1995
Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 04/08/94; full list of members
dot icon19/05/1994
Accounting reference date extended from 31/08 to 31/01
dot icon21/03/1994
Certificate of change of name
dot icon21/03/1994
Certificate of change of name
dot icon08/03/1994
Registered office changed on 08/03/94 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.
dot icon08/03/1994
Memorandum and Articles of Association
dot icon08/03/1994
Resolutions
dot icon08/03/1994
New secretary appointed;director resigned;new director appointed
dot icon08/03/1994
Secretary resigned;new director appointed
dot icon04/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
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
28
638.24K
-
0.00
218.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
04/08/1993 - 22/02/1994
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
04/08/1993 - 22/02/1994
4516
Barlow, Timothy Simon
Director
22/02/1994 - 16/10/2014
5
Gore, Elaine
Secretary
17/10/2014 - Present
-
Barlow, Timothy Simon
Secretary
22/02/1994 - 16/10/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARTELL COTTAGE FURNISHINGS LIMITED

BARTELL COTTAGE FURNISHINGS LIMITED is an(a) Active company incorporated on 04/08/1993 with the registered office located at Northern Assurance Building, 9/21 Princess Street, Manchester M2 4DN. There are currently 4 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 BARTELL COTTAGE FURNISHINGS LIMITED?

toggle

BARTELL COTTAGE FURNISHINGS LIMITED is currently Active. It was registered on 04/08/1993 .

Where is BARTELL COTTAGE FURNISHINGS LIMITED located?

toggle

BARTELL COTTAGE FURNISHINGS LIMITED is registered at Northern Assurance Building, 9/21 Princess Street, Manchester M2 4DN.

What does BARTELL COTTAGE FURNISHINGS LIMITED do?

toggle

BARTELL COTTAGE FURNISHINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARTELL COTTAGE FURNISHINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Appointment of Mrs Emily Holgate as a director on 2026-03-04.