BARTLETT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BARTLETT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01185559

Incorporation date

30/09/1974

Size

Micro Entity

Contacts

Registered address

Registered address

1623 Warwick Road Knowle, Solihull, West Midlands B93 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon26/09/2025
Micro company accounts made up to 2024-09-30
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/03/2024
Termination of appointment of Michael William Bartlett as a director on 2023-11-04
dot icon22/03/2024
Termination of appointment of Michael William Bartlett as a secretary on 2023-11-04
dot icon22/03/2024
Cessation of Michael William Bartlett as a person with significant control on 2023-11-04
dot icon22/03/2024
Appointment of Mrs Lucy Hannah Bartlett as a secretary on 2023-11-04
dot icon22/03/2024
Notification of Janet Christine Bartlett as a person with significant control on 2023-11-04
dot icon28/09/2023
Director's details changed for Mrs Janet Christine Bartlett on 2023-09-01
dot icon28/09/2023
Director's details changed for Mr Michael William Bartlett on 2023-09-01
dot icon28/09/2023
Director's details changed for Mrs Lucy Hannah Bartlett-Mccourt on 2023-09-01
dot icon28/09/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon25/09/2023
Registered office address changed from Bartlett House 1075 Warwick Road Acocks Green Birmingham B27 6QT to 1623 Warwick Road Knowle Solihull West Midlands B93 9LF on 2023-09-25
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/08/2022
Micro company accounts made up to 2021-09-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon31/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-30
dot icon21/06/2018
Termination of appointment of Simon John Bartlett Mc Court as a director on 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon03/10/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/08/2014
Registered office address changed from , 45B Frankley Avenue, Lapal, Halesowen, West Midlands, B62 0EA to Bartlett House 1075 Warwick Road Acocks Green Birmingham B27 6QT on 2014-08-28
dot icon26/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/02/2012
Director's details changed for Simon John Bartlett Mc Court on 2012-02-04
dot icon09/02/2012
Director's details changed for Lucy Hannah Bartlett-Mccourt on 2012-02-04
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/02/2010
Annual return made up to 2010-02-04
dot icon28/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/02/2009
Return made up to 04/02/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/02/2008
Return made up to 04/02/08; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
Ad 15/02/07--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon27/02/2007
Return made up to 04/02/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/04/2006
Return made up to 04/02/06; full list of members
dot icon14/02/2006
Registered office changed on 14/02/06 from: 88 westminster road, selly oak, birmingham, west midlands B29 7RS
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2005
New director appointed
dot icon09/03/2005
Return made up to 04/02/05; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-09-30
dot icon20/02/2004
Return made up to 04/02/04; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-09-30
dot icon08/03/2003
Return made up to 04/02/03; full list of members
dot icon06/02/2002
Return made up to 04/02/02; full list of members
dot icon29/01/2002
Accounts for a medium company made up to 2001-09-30
dot icon11/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Return made up to 04/02/01; full list of members
dot icon07/02/2000
Return made up to 04/02/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-09-30
dot icon18/02/1999
Declaration of satisfaction of mortgage/charge
dot icon12/02/1999
Return made up to 04/02/99; full list of members
dot icon13/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon24/09/1998
Registered office changed on 24/09/98 from: 137 newhall street, birmingham, B3 1SF
dot icon16/02/1998
Return made up to 04/02/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-09-30
dot icon11/12/1997
Director's particulars changed
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon14/02/1997
New director appointed
dot icon05/02/1997
Return made up to 04/02/97; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-09-30
dot icon21/03/1996
Return made up to 04/02/96; full list of members
dot icon29/02/1996
Particulars of mortgage/charge
dot icon22/05/1995
Accounts for a small company made up to 1994-09-30
dot icon18/02/1995
Declaration of satisfaction of mortgage/charge
dot icon07/02/1995
Return made up to 04/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon18/02/1994
Return made up to 04/02/94; no change of members
dot icon23/11/1993
Registered office changed on 23/11/93 from: 1075 warwick road, acocks green, birmingham, B27 6QT
dot icon22/07/1993
Return made up to 04/02/93; full list of members
dot icon14/04/1993
Full accounts made up to 1992-09-30
dot icon14/01/1993
Location of register of members
dot icon16/06/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
Return made up to 04/02/92; no change of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon24/02/1991
Full accounts made up to 1990-09-30
dot icon24/02/1991
Return made up to 04/02/91; no change of members
dot icon13/02/1991
Particulars of mortgage/charge
dot icon07/03/1990
Particulars of mortgage/charge
dot icon06/02/1990
Full accounts made up to 1989-09-30
dot icon06/02/1990
Return made up to 23/01/90; full list of members
dot icon12/04/1989
Particulars of mortgage/charge
dot icon03/02/1989
Return made up to 23/01/89; full list of members
dot icon17/01/1989
Accounts for a small company made up to 1988-09-30
dot icon04/05/1988
Accounts for a small company made up to 1987-09-30
dot icon04/05/1988
Return made up to 22/04/88; full list of members
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon12/10/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon21/04/1987
Return made up to 11/03/87; full list of members
dot icon28/03/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Particulars of mortgage/charge
dot icon29/12/1986
Particulars of mortgage/charge
dot icon29/12/1986
Particulars of mortgage/charge
dot icon26/09/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.40K
-
0.00
-
-
2022
3
169.85K
-
0.00
-
-
2022
3
169.85K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

169.85K £Ascended4.89K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett Mc Court, Simon John
Director
01/03/2005 - 28/02/2018
-
Bartlett-Mccourt, Lucy Hannah
Director
08/02/1997 - Present
1
Bartlett, Lucy Hannah
Secretary
04/11/2023 - 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 BARTLETT INTERNATIONAL LIMITED

BARTLETT INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/09/1974 with the registered office located at 1623 Warwick Road Knowle, Solihull, West Midlands B93 9LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLETT INTERNATIONAL LIMITED?

toggle

BARTLETT INTERNATIONAL LIMITED is currently Active. It was registered on 30/09/1974 .

Where is BARTLETT INTERNATIONAL LIMITED located?

toggle

BARTLETT INTERNATIONAL LIMITED is registered at 1623 Warwick Road Knowle, Solihull, West Midlands B93 9LF.

What does BARTLETT INTERNATIONAL LIMITED do?

toggle

BARTLETT INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BARTLETT INTERNATIONAL LIMITED have?

toggle

BARTLETT INTERNATIONAL LIMITED had 3 employees in 2022.

What is the latest filing for BARTLETT INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-09-30.