BARTLETTS COUNTRY STORES LTD.

Register to unlock more data on OkredoRegister

BARTLETTS COUNTRY STORES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01238672

Incorporation date

24/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 High West Street, Dorchester, Dorset DT1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon29/01/2026
Registration of charge 012386720004, created on 2026-01-21
dot icon06/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/12/2020
Appointment of Mrs Elizabeth Joan Pearce as a director on 2020-11-25
dot icon07/12/2020
Cessation of Tony Pearce as a person with significant control on 2020-11-25
dot icon07/12/2020
Cessation of Paul Pearce as a person with significant control on 2020-11-25
dot icon07/12/2020
Cessation of Hilary Pearce as a person with significant control on 2020-11-25
dot icon07/12/2020
Cessation of Bernard George Pearce as a person with significant control on 2020-11-25
dot icon07/12/2020
Termination of appointment of Hilary Pearce as a secretary on 2020-11-25
dot icon07/12/2020
Termination of appointment of Bernard George Pearce as a director on 2020-11-25
dot icon07/12/2020
Termination of appointment of Hilary Pearce as a director on 2020-11-25
dot icon07/12/2020
Termination of appointment of Tony Pearce as a director on 2020-11-25
dot icon07/12/2020
Termination of appointment of Paul Pearce as a director on 2020-11-25
dot icon30/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon13/06/2019
Director's details changed for Mr Tony Pearce on 2019-06-12
dot icon12/06/2019
Director's details changed for Mr Tony Pearce on 2019-06-12
dot icon14/11/2018
Resolutions
dot icon13/11/2018
Director's details changed for Mr Paul Pearce on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr David Pearce on 2018-11-13
dot icon29/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon25/10/2014
Satisfaction of charge 2 in full
dot icon15/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon05/06/2014
Termination of appointment of Kym Pearce as a director
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2012
Certificate of change of name
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Paul Pearce on 2009-10-05
dot icon09/11/2009
Director's details changed for Bernard George Pearce on 2009-10-05
dot icon09/11/2009
Director's details changed for Tony Pearce on 2009-10-05
dot icon09/11/2009
Director's details changed for Kym George Pearce on 2009-10-05
dot icon09/11/2009
Director's details changed for Hilary Pearce on 2009-10-05
dot icon09/11/2009
Director's details changed for David Pearce on 2009-10-05
dot icon13/08/2009
Ad 16/07/09\gbp si 40@1=40\gbp ic 340000/340040\
dot icon13/08/2009
Resolutions
dot icon07/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon08/10/2008
Director's change of particulars / bernard pearce / 01/10/2008
dot icon15/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/11/2007
Return made up to 05/10/07; full list of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: woodlands cheriton bishop exeter devon EX6 6HH
dot icon12/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/10/2006
Return made up to 05/10/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon14/10/2005
Return made up to 05/10/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon25/10/2004
Return made up to 05/10/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-04-30
dot icon22/10/2003
Return made up to 05/10/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon27/11/2002
Return made up to 05/10/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon04/12/2001
Return made up to 05/10/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon31/10/2000
Return made up to 05/10/00; full list of members
dot icon29/03/2000
Auditor's resignation
dot icon23/02/2000
Registered office changed on 23/02/00 from: 3/5 st andrews road st andrews industrial estate bridport dorset DT6 3EX
dot icon16/12/1999
Full accounts made up to 1999-04-30
dot icon26/10/1999
Return made up to 05/10/99; full list of members
dot icon27/01/1999
Particulars of mortgage/charge
dot icon09/12/1998
Return made up to 05/10/98; no change of members
dot icon24/09/1998
Full accounts made up to 1998-04-30
dot icon21/05/1998
Certificate of change of name
dot icon29/04/1998
Registered office changed on 29/04/98 from: 4 market street crediton devon EX17 2AJ
dot icon13/03/1998
Particulars of mortgage/charge
dot icon09/12/1997
Full accounts made up to 1997-04-30
dot icon08/10/1997
Return made up to 05/10/97; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: 3/5 andrews industrial estate st andrews road bridport dorset DT6 3EX
dot icon08/05/1997
Certificate of change of name
dot icon06/05/1997
Secretary resigned;director resigned
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Auditor's resignation
dot icon06/01/1997
Accounts for a small company made up to 1996-04-30
dot icon03/01/1997
Registered office changed on 03/01/97 from: 33 west street bridport dorset DT6 3QT
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Auditor's resignation
dot icon16/12/1996
Return made up to 05/10/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-04-30
dot icon08/11/1995
Return made up to 05/10/95; no change of members
dot icon02/03/1995
New director appointed
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon10/02/1995
Director resigned
dot icon30/11/1994
Return made up to 05/10/94; full list of members
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon10/11/1993
Return made up to 05/10/93; full list of members
dot icon12/02/1993
Accounts for a small company made up to 1992-04-30
dot icon29/10/1992
Return made up to 05/10/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1991-04-30
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon13/03/1992
Ad 18/02/92--------- £ si 40000@1=40000 £ ic 200000/240000
dot icon24/10/1991
Return made up to 05/10/91; full list of members
dot icon04/02/1991
Full accounts made up to 1990-04-30
dot icon09/01/1991
Nc inc already adjusted 17/12/90
dot icon09/01/1991
Resolutions
dot icon18/10/1990
Return made up to 05/10/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-04-30
dot icon10/05/1990
Return made up to 02/05/90; full list of members
dot icon06/03/1989
Return made up to 16/12/88; full list of members
dot icon09/12/1988
Resolutions
dot icon09/12/1988
£ nc 50000/300000
dot icon08/12/1988
Full accounts made up to 1988-04-30
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon15/03/1988
Full accounts made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Annual return made up to 18/11/86
dot icon21/08/1986
Full accounts made up to 1986-04-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

33
2022
change arrow icon-13.45 % *

* during past year

Cash in Bank

£775,731.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
3.09M
-
0.00
896.32K
-
2022
33
3.34M
-
0.00
775.73K
-
2022
33
3.34M
-
0.00
775.73K
-

Employees

2022

Employees

33 Ascended3 % *

Net Assets(GBP)

3.34M £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.73K £Descended-13.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casstles, Clifford Wallace
Secretary
08/10/1993 - 08/10/1993
-
Casstles, Clifford Wallace
Director
16/02/1995 - 16/12/1996
-
Pearce, Elizabeth Joan
Director
25/11/2020 - Present
-
Pearce, Paul
Director
16/12/1996 - 25/11/2020
2
Pearce, Kym George
Director
16/12/1996 - 31/05/2014
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BARTLETTS COUNTRY STORES LTD.

BARTLETTS COUNTRY STORES LTD. is an(a) Active company incorporated on 24/12/1975 with the registered office located at 18 High West Street, Dorchester, Dorset DT1 1UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLETTS COUNTRY STORES LTD.?

toggle

BARTLETTS COUNTRY STORES LTD. is currently Active. It was registered on 24/12/1975 .

Where is BARTLETTS COUNTRY STORES LTD. located?

toggle

BARTLETTS COUNTRY STORES LTD. is registered at 18 High West Street, Dorchester, Dorset DT1 1UW.

What does BARTLETTS COUNTRY STORES LTD. do?

toggle

BARTLETTS COUNTRY STORES LTD. operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BARTLETTS COUNTRY STORES LTD. have?

toggle

BARTLETTS COUNTRY STORES LTD. had 33 employees in 2022.

What is the latest filing for BARTLETTS COUNTRY STORES LTD.?

toggle

The latest filing was on 29/01/2026: Registration of charge 012386720004, created on 2026-01-21.