BARTLETT MITCHELL LIMITED

Register to unlock more data on OkredoRegister

BARTLETT MITCHELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828478

Incorporation date

19/08/1999

Size

Full

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon04/03/2026
Termination of appointment of Wendy Pamela Bartlett as a director on 2026-01-01
dot icon09/01/2026
Appointment of Mr Christopher Stephen Mitchell as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Antony George Prentice as a director on 2025-12-31
dot icon29/09/2025
Director's details changed for Frederic Trotignot on 2025-09-29
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-25
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-27
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-28
dot icon05/05/2023
Appointment of Angus James Macdonald Brydon as a director on 2023-04-21
dot icon05/05/2023
Appointment of Antony George Prentice as a director on 2023-04-21
dot icon05/05/2023
Appointment of Frederic Trotignot as a director on 2023-04-21
dot icon05/05/2023
Appointment of Mr Ronan Brian Harte as a director on 2023-04-21
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-29
dot icon20/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/07/2021
Full accounts made up to 2020-10-28
dot icon17/02/2021
Change of details for Bartlett Mitchell Services Limited as a person with significant control on 2020-11-12
dot icon16/11/2020
Appointment of Mr Alastair Dunbar Storey as a director on 2020-10-28
dot icon16/11/2020
Appointment of Marc Bradley as a director on 2020-10-28
dot icon16/11/2020
Appointment of Marc Bradley as a secretary on 2020-10-28
dot icon12/11/2020
Termination of appointment of Ian Maxwell Robert Mitchell as a director on 2020-10-28
dot icon12/11/2020
Termination of appointment of Ian Lincoln Thomas as a director on 2020-10-28
dot icon12/11/2020
Registered office address changed from 80 High Street Egham Surrey TW20 9HE to 300 Thames Valley Park Drive Reading RG6 1PT on 2020-11-12
dot icon12/11/2020
Current accounting period extended from 2021-10-30 to 2021-12-31
dot icon29/10/2020
Full accounts made up to 2019-10-23
dot icon12/10/2020
Cessation of Wendy Pamela Bartlett as a person with significant control on 2016-04-06
dot icon12/10/2020
Notification of Bartlett Mitchell Services Limited as a person with significant control on 2016-04-06
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon18/10/2019
Director's details changed for Mr Ian Maxwell Robert Mitchell on 2019-10-18
dot icon17/10/2019
Termination of appointment of Irene Crawford Douglas as a secretary on 2019-10-17
dot icon17/10/2019
Director's details changed for Ms Wendy Pamela Bartlett on 2019-10-17
dot icon07/10/2019
Current accounting period shortened from 2019-10-31 to 2019-10-30
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon14/05/2019
Full accounts made up to 2018-10-24
dot icon20/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon01/06/2018
Full accounts made up to 2017-10-25
dot icon30/10/2017
Termination of appointment of David Richard James as a director on 2017-10-20
dot icon30/10/2017
Appointment of Mr Ian Lincoln Thomas as a director on 2017-10-30
dot icon31/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon23/05/2017
Full accounts made up to 2016-10-26
dot icon27/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon21/09/2016
Second filing of the annual return made up to 2015-08-19
dot icon25/04/2016
Full accounts made up to 2015-10-28
dot icon28/09/2015
Annual return
dot icon15/06/2015
Full accounts made up to 2014-10-29
dot icon30/10/2014
Registration of charge 038284780003, created on 2014-10-23
dot icon29/10/2014
Registration of charge 038284780002, created on 2014-10-27
dot icon08/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon16/09/2014
Change of share class name or designation
dot icon16/09/2014
Memorandum and Articles of Association
dot icon16/09/2014
Resolutions
dot icon16/07/2014
Satisfaction of charge 1 in full
dot icon20/05/2014
Accounts for a medium company made up to 2013-10-25
dot icon02/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-10-24
dot icon14/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon14/09/2012
Secretary's details changed for Mrs Irene Crawford Douglas on 2012-06-29
dot icon06/03/2012
Full accounts made up to 2011-10-26
dot icon19/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-10-27
dot icon31/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon31/08/2010
Director's details changed for Ian Maxwell Robert Mitchell on 2010-08-19
dot icon31/08/2010
Director's details changed for David Richard James on 2010-08-19
dot icon31/08/2010
Director's details changed for Wendy Pamela Bartlett on 2010-08-19
dot icon31/08/2010
Secretary's details changed for Irene Crawford Douglas on 2010-08-19
dot icon31/03/2010
Full accounts made up to 2009-10-28
dot icon22/10/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon08/10/2009
Auditor's resignation
dot icon02/04/2009
Full accounts made up to 2008-10-29
dot icon22/09/2008
Return made up to 19/08/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-10-31
dot icon28/09/2007
Return made up to 19/08/07; full list of members
dot icon20/07/2007
Full accounts made up to 2006-10-31
dot icon08/09/2006
Return made up to 19/08/06; full list of members
dot icon08/09/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon20/03/2006
Full accounts made up to 2005-10-31
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
Secretary resigned
dot icon23/08/2005
Return made up to 19/08/05; full list of members
dot icon23/08/2005
Location of debenture register
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: 80 high street, egham, surrey TW20 9HE
dot icon02/03/2005
Full accounts made up to 2004-10-31
dot icon31/08/2004
Return made up to 19/08/04; full list of members
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
New secretary appointed
dot icon14/07/2004
Full accounts made up to 2003-10-31
dot icon30/03/2004
Return made up to 19/08/03; full list of members
dot icon28/02/2004
Ad 06/05/03--------- £ si 998@1=998 £ ic 2/1000
dot icon19/02/2004
Memorandum and Articles of Association
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
New director appointed
dot icon19/02/2004
£ nc 100000/125000 06/05/03
dot icon27/08/2003
Registered office changed on 27/08/03 from: white hart house, silwood road, ascot, berkshire SL5 0PY
dot icon12/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/10/2002
Return made up to 19/08/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon11/09/2001
Return made up to 19/08/01; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ
dot icon03/04/2001
Particulars of mortgage/charge
dot icon05/03/2001
Accounts for a small company made up to 2000-10-31
dot icon15/11/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon26/09/2000
Return made up to 19/08/00; full list of members
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon19/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Alastair Dunbar
Director
28/10/2020 - Present
102
Ms Wendy Pamela Bartlett
Director
19/08/1999 - 01/01/2026
7
Harte, Ronan Brian
Director
21/04/2023 - Present
17
Thomas, Ian Lincoln
Director
29/10/2017 - 27/10/2020
4
Trotignot, Frederic
Director
21/04/2023 - Present
9

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 BARTLETT MITCHELL LIMITED

BARTLETT MITCHELL LIMITED is an(a) Active company incorporated on 19/08/1999 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. 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 BARTLETT MITCHELL LIMITED?

toggle

BARTLETT MITCHELL LIMITED is currently Active. It was registered on 19/08/1999 .

Where is BARTLETT MITCHELL LIMITED located?

toggle

BARTLETT MITCHELL LIMITED is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does BARTLETT MITCHELL LIMITED do?

toggle

BARTLETT MITCHELL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BARTLETT MITCHELL LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Wendy Pamela Bartlett as a director on 2026-01-01.