BARTLETT MITCHELL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARTLETT MITCHELL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09095649

Incorporation date

20/06/2014

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 20/06/2014)
dot icon04/03/2026
Termination of appointment of Wendy Pamela Bartlett as a director on 2026-01-01
dot icon27/02/2026
Appointment of Mr Ronan Brian Harte as a director on 2026-01-01
dot icon27/02/2026
Appointment of Frederic Trotignot as a director on 2026-01-01
dot icon16/07/2025
Full accounts made up to 2024-12-25
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-27
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-28
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon11/07/2022
Group of companies' accounts made up to 2021-12-29
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon24/07/2021
Group of companies' accounts made up to 2020-10-28
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon18/02/2021
Director's details changed for Ms Wendy Bartlett on 2020-10-28
dot icon18/02/2021
Director's details changed
dot icon17/11/2020
Appointment of Marc Bradley as a secretary 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 Mr Alastair Dunbar Storey as a director on 2020-10-28
dot icon13/11/2020
Cessation of Wendy Pamela Bartlett as a person with significant control 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
Notification of Wsh Uk & Ireland Limited as a person with significant control on 2020-10-28
dot icon12/11/2020
Current accounting period extended from 2021-10-28 to 2021-12-31
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 icon29/10/2020
Group of companies' accounts made up to 2019-10-23
dot icon12/10/2020
Change of details for Ms Wendy Pamela Bartlett as a person with significant control on 2016-04-06
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/07/2019
Group of companies' accounts made up to 2018-10-24
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/07/2018
Group of companies' accounts made up to 2017-10-25
dot icon09/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon31/10/2017
Appointment of Mr Ian Lincoln Thomas as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of David Richard James as a director on 2017-10-20
dot icon03/08/2017
Group of companies' accounts made up to 2016-10-26
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/06/2016
Group of companies' accounts made up to 2015-10-28
dot icon18/03/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-28
dot icon17/03/2016
Previous accounting period extended from 2015-06-30 to 2015-10-31
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon09/06/2015
Resolutions
dot icon10/04/2015
Resolutions
dot icon10/04/2015
Sub-division of shares on 2015-03-16
dot icon16/09/2014
Appointment of Mr Ian Maxwell Robert Mitchell as a director on 2014-08-26
dot icon16/09/2014
Appointment of Mr David Richard James as a director on 2014-08-26
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon16/09/2014
Memorandum and Articles of Association
dot icon16/09/2014
Resolutions
dot icon20/06/2014
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
20/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Wendy Pamela Bartlett
Director
20/06/2014 - 01/01/2026
7
Mitchell, Ian Maxwell Robert
Director
26/08/2014 - 28/10/2020
1
James, David Richard
Director
26/08/2014 - 20/10/2017
1
Bradley, Marc
Secretary
28/10/2020 - Present
-
Storey, Alastair Dunbar
Director
28/10/2020 - Present
102

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 SERVICES LIMITED

BARTLETT MITCHELL SERVICES LIMITED is an(a) Active company incorporated on 20/06/2014 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. There are currently 5 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 SERVICES LIMITED?

toggle

BARTLETT MITCHELL SERVICES LIMITED is currently Active. It was registered on 20/06/2014 .

Where is BARTLETT MITCHELL SERVICES LIMITED located?

toggle

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

What does BARTLETT MITCHELL SERVICES LIMITED do?

toggle

BARTLETT MITCHELL SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARTLETT MITCHELL SERVICES LIMITED?

toggle

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