BARTLE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BARTLE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668206

Incorporation date

04/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North Frith Park, Hadlow, Tonbridge TN11 9QWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon21/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Change of details for Mnk Group Sl as a person with significant control on 2024-10-28
dot icon23/04/2025
Cessation of Brenda Jaaback as a person with significant control on 2024-10-28
dot icon23/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Registered office address changed from Corner Cottage 5 North Frith Park Hadlow Tonbridge TN11 9QW England to 5 North Frith Park Hadlow Tonbridge TN11 9QW on 2024-07-30
dot icon03/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon30/04/2024
Notification of Mnk Group Sl as a person with significant control on 2022-03-25
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Registered office address changed from The Park Roundel Oast Business Centre North Frith Farm Ashes Lane Tonbridge Kent TN11 9QU to Corner Cottage 5 North Frith Park Hadlow Tonbridge TN11 9QW on 2022-07-18
dot icon18/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon11/05/2020
Termination of appointment of David Henry Mole as a secretary on 2020-04-30
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/03/2019
Registration of charge 026682060001, created on 2019-03-22
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Appointment of Mr David Henry Mole as a secretary on 2017-08-01
dot icon30/08/2017
Termination of appointment of David Henry Mole as a secretary on 2016-08-01
dot icon21/08/2017
Termination of appointment of Brenda Jaaback as a secretary on 2016-08-01
dot icon21/08/2017
Appointment of Mr David Henry Mole as a secretary on 2016-08-01
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/12/2014
Auditor's resignation
dot icon29/10/2014
Auditor's resignation
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2013-03-31
dot icon24/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon12/07/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mrs Brenda Jaaback on 2009-10-01
dot icon29/06/2010
Director's details changed for Julio Alles De Olives on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 27/06/09; full list of members
dot icon25/11/2008
Return made up to 27/06/08; full list of members
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from unit 6 westerham trade centre the flyers way westerham kent TN16 1DE
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 27/06/07; full list of members
dot icon06/03/2007
Return made up to 04/12/06; full list of members
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 04/12/05; full list of members
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned;director resigned
dot icon22/12/2005
New director appointed
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 04/12/04; full list of members
dot icon16/11/2004
Miscellaneous
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 04/12/03; full list of members; amend
dot icon06/01/2004
Amended full accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 04/12/03; full list of members
dot icon29/08/2003
Full accounts made up to 2003-03-31
dot icon15/04/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon17/12/2002
Return made up to 04/12/02; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Director's particulars changed
dot icon15/03/2002
Secretary resigned
dot icon20/02/2002
Ad 15/02/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/02/2002
Registered office changed on 20/02/02 from: aberdeen house 428A limpsfield road warlingham surrey CR6 9LA
dot icon11/12/2001
Return made up to 04/12/01; full list of members
dot icon20/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon18/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/01/2000
Return made up to 04/12/99; full list of members
dot icon06/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/12/1998
Return made up to 04/12/98; full list of members
dot icon13/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/12/1997
Return made up to 04/12/97; no change of members
dot icon24/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/02/1997
Resolutions
dot icon18/12/1996
Return made up to 04/12/96; no change of members
dot icon14/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/02/1996
Return made up to 04/12/95; full list of members
dot icon07/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/12/1994
Return made up to 04/12/94; no change of members
dot icon11/12/1994
Resolutions
dot icon04/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/01/1994
Return made up to 04/12/93; no change of members
dot icon22/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/03/1993
Resolutions
dot icon26/01/1993
Return made up to 04/12/92; full list of members
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon10/12/1991
Registered office changed on 10/12/91 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon04/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+14.86 % *

* during past year

Cash in Bank

£230,591.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
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
2
119.11K
-
0.00
192.25K
-
2022
2
126.57K
-
0.00
200.76K
-
2023
1
104.50K
-
0.00
230.59K
-
2023
1
104.50K
-
0.00
230.59K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

104.50K £Descended-17.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.59K £Ascended14.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaaback, Brenda
Director
04/12/1991 - Present
-
Alles De Olives, Julio
Director
13/12/2005 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTLE HOLIDAYS LIMITED

BARTLE HOLIDAYS LIMITED is an(a) Active company incorporated on 04/12/1991 with the registered office located at 5 North Frith Park, Hadlow, Tonbridge TN11 9QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLE HOLIDAYS LIMITED?

toggle

BARTLE HOLIDAYS LIMITED is currently Active. It was registered on 04/12/1991 .

Where is BARTLE HOLIDAYS LIMITED located?

toggle

BARTLE HOLIDAYS LIMITED is registered at 5 North Frith Park, Hadlow, Tonbridge TN11 9QW.

What does BARTLE HOLIDAYS LIMITED do?

toggle

BARTLE HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does BARTLE HOLIDAYS LIMITED have?

toggle

BARTLE HOLIDAYS LIMITED had 1 employees in 2023.

What is the latest filing for BARTLE HOLIDAYS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-28 with no updates.