BARTOLI AND HUNTER LIMITED

Register to unlock more data on OkredoRegister

BARTOLI AND HUNTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433291

Incorporation date

12/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear NE21 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon11/09/2025
Cessation of Jack Robert Hunter as a person with significant control on 2025-09-11
dot icon11/09/2025
Notification of Plaster Design Limited as a person with significant control on 2025-09-11
dot icon11/09/2025
Cessation of Anna Kate Hunter as a person with significant control on 2025-09-11
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon03/09/2025
Change of share class name or designation
dot icon03/09/2025
Resolutions
dot icon31/07/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Appointment of Miss Anna Kate Hunter as a director on 2025-07-25
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Secretary's details changed for Mrs Gillian Hunter on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr Brian Hunter on 2024-07-26
dot icon26/07/2024
Director's details changed for Mrs Gillian Hunter on 2024-07-26
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/04/2021
Appointment of Mr Jack Robert Hunter as a director on 2020-11-11
dot icon31/03/2021
Cessation of Gillian Hunter as a person with significant control on 2020-11-11
dot icon31/03/2021
Notification of Anna Kate Hunter as a person with significant control on 2020-11-11
dot icon31/03/2021
Cessation of Brian Hunter as a person with significant control on 2020-11-11
dot icon31/03/2021
Change of details for Mr Jack Robert Hunter as a person with significant control on 2020-11-11
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/04/2020
Notification of Jack Robert Hunter as a person with significant control on 2020-03-24
dot icon27/04/2020
Notification of Gillian Hunter as a person with significant control on 2020-03-24
dot icon26/04/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon09/03/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/03/2018
Full accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon16/10/2008
Full accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 12/09/08; full list of members
dot icon17/07/2008
Full accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 12/09/07; full list of members
dot icon05/03/2007
Full accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 12/09/06; full list of members
dot icon26/05/2006
Full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 12/09/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 12/09/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-09-30
dot icon18/12/2003
Registered office changed on 18/12/03 from: cooperative building crookhill terrace ryton tyne & wear NE40 3ER
dot icon25/09/2003
Return made up to 12/09/03; full list of members
dot icon21/07/2003
Full accounts made up to 2002-09-30
dot icon18/09/2002
Return made up to 12/09/02; full list of members
dot icon15/03/2002
Full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 12/09/01; full list of members
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
Full accounts made up to 2000-09-30
dot icon13/09/2000
Return made up to 12/09/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon11/10/1999
Return made up to 12/09/99; no change of members
dot icon08/08/1999
Full accounts made up to 1998-09-30
dot icon02/10/1998
Return made up to 12/09/98; full list of members
dot icon16/09/1997
Secretary resigned
dot icon12/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-19.01 % *

* during past year

Cash in Bank

£39,498.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.68K
-
0.00
48.77K
-
2022
3
3.38K
-
0.00
39.50K
-
2022
3
3.38K
-
0.00
39.50K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.38K £Ascended101.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.50K £Descended-19.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/1997 - 11/09/1997
99600
Mr Jack Robert Hunter
Director
11/11/2020 - Present
1
Mrs Gillian Hunter
Director
12/09/1997 - Present
2
Mr Brian Hunter
Director
12/09/1997 - Present
5
Kelly, Irene Jacqueline
Secretary
11/09/1997 - 30/05/2001
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARTOLI AND HUNTER LIMITED

BARTOLI AND HUNTER LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear NE21 4SQ. There are currently 5 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 BARTOLI AND HUNTER LIMITED?

toggle

BARTOLI AND HUNTER LIMITED is currently Active. It was registered on 12/09/1997 .

Where is BARTOLI AND HUNTER LIMITED located?

toggle

BARTOLI AND HUNTER LIMITED is registered at The Willows Business Centre, Ryton Industrial Estate, Newburn Bridge Road Blaydon, Tyne And Wear NE21 4SQ.

What does BARTOLI AND HUNTER LIMITED do?

toggle

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

How many employees does BARTOLI AND HUNTER LIMITED have?

toggle

BARTOLI AND HUNTER LIMITED had 3 employees in 2022.

What is the latest filing for BARTOLI AND HUNTER LIMITED?

toggle

The latest filing was on 11/09/2025: Cessation of Jack Robert Hunter as a person with significant control on 2025-09-11.