BARTINGTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARTINGTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12752175

Incorporation date

19/07/2020

Size

Group

Contacts

Registered address

Registered address

Unit 10 Thorney Leys Business Park, Witney, Oxfordshire OX28 4GGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2020)
dot icon02/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-10
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon16/09/2025
Purchase of own shares.
dot icon11/09/2025
Second filing of Confirmation Statement dated 2025-07-29
dot icon02/09/2025
Appointment of Mr Simon De-Banks as a director on 2025-09-01
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2025-07-23
dot icon26/08/2025
Replacement filing of SH01 - 14/07/25 Statement of Capital gbp 1585
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-02
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon15/05/2025
Appointment of Mr Thomas Simcox as a director on 2025-05-12
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon14/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Memorandum and Articles of Association
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Resolutions
dot icon26/11/2024
Notification of Robert Ian Evans as a person with significant control on 2024-11-26
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-12
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon26/06/2024
Termination of appointment of Maxwell Steven Windich as a director on 2024-06-24
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon21/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon19/03/2024
Cancellation of shares. Statement of capital on 2024-01-15
dot icon19/03/2024
Purchase of own shares.
dot icon10/01/2024
Appointment of Mr Daniel Cetnik as a director on 2024-01-01
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon17/05/2023
Appointment of Mr Maxwell Steven Windich as a director on 2023-05-01
dot icon29/03/2023
Accounts for a small company made up to 2022-09-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon07/12/2022
Director's details changed for Mr Nigel Roffe on 2022-12-06
dot icon22/09/2022
Memorandum and Articles of Association
dot icon22/09/2022
Resolutions
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon04/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon07/01/2021
Appointment of Mr Nigel Roffe as a director on 2021-01-01
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Memorandum and Articles of Association
dot icon18/12/2020
Resolutions
dot icon18/10/2020
Resolutions
dot icon05/10/2020
Change of details for Tessa Jacqueline Evans as a person with significant control on 2020-09-24
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon21/07/2020
Current accounting period shortened from 2021-07-31 to 2020-09-30
dot icon19/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roffe, Nigel
Director
01/01/2021 - Present
4
Evans, Tessa Jacqueline
Director
19/07/2020 - Present
7
Green, Darren John
Director
19/07/2020 - Present
10
Windich, Maxwell Steven
Director
01/05/2023 - 24/06/2024
6
Cetnik, Daniel
Director
01/01/2024 - Present
1

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

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 BARTINGTON HOLDINGS LIMITED

BARTINGTON HOLDINGS LIMITED is an(a) Active company incorporated on 19/07/2020 with the registered office located at Unit 10 Thorney Leys Business Park, Witney, Oxfordshire OX28 4GG. There are currently 7 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 BARTINGTON HOLDINGS LIMITED?

toggle

BARTINGTON HOLDINGS LIMITED is currently Active. It was registered on 19/07/2020 .

Where is BARTINGTON HOLDINGS LIMITED located?

toggle

BARTINGTON HOLDINGS LIMITED is registered at Unit 10 Thorney Leys Business Park, Witney, Oxfordshire OX28 4GG.

What does BARTINGTON HOLDINGS LIMITED do?

toggle

BARTINGTON HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BARTINGTON HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Group of companies' accounts made up to 2025-09-30.