BARTINGTON INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

BARTINGTON INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01938710

Incorporation date

14/08/1985

Size

Full

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 14/08/1985)
dot icon31/03/2026
Full accounts made up to 2025-09-30
dot icon13/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon02/09/2025
Appointment of Mr Simon De-Banks as a director on 2025-09-01
dot icon15/05/2025
Appointment of Mr Thomas Simcox as a director on 2025-05-12
dot icon08/10/2024
Change of details for Bartington Holdings Limited as a person with significant control on 2024-10-05
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon08/10/2024
Register inspection address has been changed from Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ
dot icon07/10/2024
Secretary's details changed for Mr Darren John Green on 2024-10-05
dot icon26/06/2024
Termination of appointment of Maxwell Steven Windich as a director on 2024-06-24
dot icon26/04/2024
Accounts for a small company made up to 2023-09-30
dot icon10/01/2024
Appointment of Mr Daniel Cetnik as a director on 2024-01-01
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon17/05/2023
Appointment of Mr Maxwell Steven Windich as a director on 2023-05-01
dot icon17/04/2023
Satisfaction of charge 019387100007 in full
dot icon28/03/2023
Accounts for a small company made up to 2022-09-30
dot icon07/12/2022
Director's details changed for Mr Nigel Roffe on 2022-12-06
dot icon31/10/2022
Memorandum and Articles of Association
dot icon31/10/2022
Resolutions
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-09-30
dot icon11/04/2022
Registration of charge 019387100007, created on 2022-04-06
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/01/2021
Appointment of Mr Nigel Roffe as a director on 2021-01-01
dot icon07/10/2020
Notification of Bartington Holdings Limited as a person with significant control on 2020-09-28
dot icon07/10/2020
Cessation of Tessa Jacqueline Evans as a person with significant control on 2020-09-28
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon03/09/2020
Purchase of own shares.
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon24/08/2020
Cancellation of shares. Statement of capital on 2020-06-02
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon02/06/2020
Termination of appointment of Olivier Masséglia as a director on 2020-05-22
dot icon18/12/2019
Appointment of Mr Gareth Francis as a director on 2019-12-05
dot icon19/11/2019
Director's details changed for Mr Darren John Green on 2019-11-07
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Change of details for Mrs Tessa Jacqueline Evans as a person with significant control on 2019-04-11
dot icon23/05/2019
Cancellation of shares. Statement of capital on 2019-04-11
dot icon23/05/2019
Purchase of own shares.
dot icon07/05/2019
Cancellation of shares. Statement of capital on 2019-03-30
dot icon07/05/2019
Purchase of own shares.
dot icon29/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon29/01/2019
Change of details for Mrs Tessa Jacqueline Evans as a person with significant control on 2019-01-25
dot icon13/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon07/11/2018
Director's details changed for Mr Darren John Green on 2018-11-07
dot icon10/08/2018
Satisfaction of charge 019387100005 in full
dot icon10/08/2018
Satisfaction of charge 019387100006 in full
dot icon11/07/2018
Cancellation of shares. Statement of capital on 2018-05-22
dot icon11/07/2018
Purchase of own shares.
dot icon03/07/2018
Resolutions
dot icon19/04/2018
Registration of charge 019387100006, created on 2018-04-19
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon22/11/2017
Termination of appointment of Adrian Swinton as a director on 2017-11-14
dot icon01/09/2017
Director's details changed for Mr Adrian Swinton on 2017-08-22
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon14/07/2017
Appointment of Mr Darren John Green as a secretary on 2017-07-14
dot icon14/07/2017
Termination of appointment of the Mgroup Secretarial Services Limited as a secretary on 2017-07-14
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon20/03/2017
Accounts for a small company made up to 2016-09-30
dot icon20/12/2016
Satisfaction of charge 019387100004 in full
dot icon17/11/2016
Registration of charge 019387100005, created on 2016-11-17
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon15/06/2016
Accounts for a small company made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/02/2016
Director's details changed for Olivier Masséglia on 2016-01-01
dot icon23/02/2016
Director's details changed for Mrs Tessa Jacqueline Evans on 2016-01-01
dot icon23/02/2016
Appointment of Mr Adrian Swinton as a director on 2016-02-18
dot icon05/10/2015
Auditor's resignation
dot icon07/07/2015
Appointment of Mr Darren John Green as a director on 2015-06-25
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/03/2015
Director's details changed for Olivier Masseglia on 2015-02-27
dot icon02/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-19
dot icon22/01/2015
Accounts for a small company made up to 2014-09-30
dot icon04/12/2014
Termination of appointment of John Alfred Peace as a director on 2014-12-01
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr John Alfred Peace on 2013-01-01
dot icon06/03/2014
Register inspection address has been changed from Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
dot icon21/01/2014
Accounts for a small company made up to 2013-09-30
dot icon17/01/2014
Appointment of The Mgroup Secretarial Services Limited as a secretary
dot icon17/01/2014
Termination of appointment of Aldwych Secretaries Limited as a secretary
dot icon15/10/2013
Registration of charge 019387100004
dot icon06/08/2013
Miscellaneous
dot icon08/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-09-30
dot icon27/09/2012
Auditor's resignation
dot icon18/07/2012
Director's details changed for Mrs Tessa Jacqueline Evans on 2012-06-29
dot icon01/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon25/01/2012
Director's details changed for Olivier Masseglia on 2011-10-18
dot icon13/12/2011
Accounts for a small company made up to 2011-09-30
dot icon28/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/03/2011
Accounts for a small company made up to 2010-09-30
dot icon17/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon15/01/2010
Accounts for a small company made up to 2009-09-30
dot icon10/06/2009
Director appointed olivier masseglia
dot icon11/03/2009
Accounts for a small company made up to 2008-09-30
dot icon09/03/2009
Appointment terminated secretary tessa evans
dot icon09/03/2009
Secretary appointed aldwych secretaries LIMITED
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon12/01/2009
Appointment terminated director geoffrey bartington
dot icon06/03/2008
Return made up to 19/02/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-09-30
dot icon01/10/2007
Return made up to 19/02/07; full list of members; amend
dot icon16/03/2007
Return made up to 19/02/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-09-30
dot icon02/03/2006
Return made up to 19/02/06; full list of members
dot icon05/01/2006
Director resigned
dot icon16/12/2005
Accounts for a small company made up to 2005-09-30
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Return made up to 19/02/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-09-30
dot icon02/03/2004
Return made up to 19/02/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-09-30
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-09-30
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-09-30
dot icon23/02/2001
Return made up to 19/02/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-09-30
dot icon13/03/2000
Return made up to 19/02/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-09-30
dot icon14/07/1999
Full accounts made up to 1998-09-30
dot icon12/04/1999
Return made up to 19/02/99; no change of members
dot icon19/11/1998
Director's particulars changed
dot icon16/11/1998
Secretary's particulars changed;director's particulars changed
dot icon26/06/1998
Secretary's particulars changed;director's particulars changed
dot icon23/02/1998
Return made up to 19/02/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-09-30
dot icon24/11/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon09/05/1997
Full accounts made up to 1996-09-30
dot icon17/02/1997
Return made up to 19/02/97; no change of members
dot icon23/04/1996
Accounts for a small company made up to 1995-09-30
dot icon07/03/1996
Director's particulars changed
dot icon07/03/1996
Secretary's particulars changed;director's particulars changed
dot icon26/02/1996
Return made up to 19/02/96; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1994-09-30
dot icon28/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
Return made up to 06/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Accounts for a small company made up to 1993-09-30
dot icon16/03/1994
Return made up to 20/03/94; no change of members
dot icon12/10/1993
Particulars of mortgage/charge
dot icon11/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/06/1993
Full accounts made up to 1992-09-30
dot icon11/03/1993
Return made up to 20/03/93; full list of members
dot icon10/02/1993
Registered office changed on 10/02/93 from: spendlove centre, enstone road, charlbury, chipping norton, oxfordshire OX7 3PQ
dot icon16/07/1992
Full accounts made up to 1991-09-30
dot icon06/04/1992
Return made up to 20/03/92; no change of members
dot icon20/05/1991
Return made up to 20/03/91; no change of members
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon08/05/1991
Full accounts made up to 1990-09-30
dot icon29/03/1990
Return made up to 20/03/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-09-30
dot icon05/04/1989
Full accounts made up to 1988-09-30
dot icon05/04/1989
Return made up to 28/03/89; full list of members
dot icon18/01/1989
Director resigned
dot icon14/12/1988
Return made up to 17/06/88; full list of members
dot icon23/05/1988
Full accounts made up to 1987-09-30
dot icon16/07/1987
Return made up to 20/03/87; full list of members
dot icon05/06/1987
Full accounts made up to 1986-09-30
dot icon13/05/1986
New director appointed
dot icon12/11/1985
Certificate of change of name
dot icon07/11/1985
Memorandum and Articles of Association
dot icon14/08/1985
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
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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
Green, Darren John
Director
25/06/2015 - Present
10
Windich, Maxwell Steven
Director
01/05/2023 - 24/06/2024
6
Cetnik, Daniel
Director
01/01/2024 - Present
1
Green, Darren John
Secretary
14/07/2017 - Present
-

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 INSTRUMENTS LIMITED

BARTINGTON INSTRUMENTS LIMITED is an(a) Active company incorporated on 14/08/1985 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 INSTRUMENTS LIMITED?

toggle

BARTINGTON INSTRUMENTS LIMITED is currently Active. It was registered on 14/08/1985 .

Where is BARTINGTON INSTRUMENTS LIMITED located?

toggle

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

What does BARTINGTON INSTRUMENTS LIMITED do?

toggle

BARTINGTON INSTRUMENTS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BARTINGTON INSTRUMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-09-30.