BARTOLINE LIMITED

Register to unlock more data on OkredoRegister

BARTOLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00122306

Incorporation date

31/05/1912

Size

Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1912)
dot icon29/12/2025
Administrator's progress report
dot icon07/11/2025
Notice of extension of period of Administration
dot icon23/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon08/07/2025
Administrator's progress report
dot icon04/01/2025
Notice of deemed approval of proposals
dot icon12/12/2024
Statement of affairs with form AM02SOA
dot icon12/12/2024
Statement of administrator's proposal
dot icon05/12/2024
Appointment of an administrator
dot icon05/12/2024
Registered office address changed from Barmston Close Beverley East Yorkshire HU17 0LW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-12-05
dot icon09/11/2024
Memorandum and Articles of Association
dot icon09/11/2024
Resolutions
dot icon31/10/2024
Termination of appointment of Paul Thomas as a director on 2024-10-02
dot icon11/10/2024
Termination of appointment of Simon Andrew Dawson as a director on 2024-10-11
dot icon11/10/2024
Termination of appointment of Paul Anthony Robbins as a director on 2024-10-11
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Appointment of Mr Paul Thomas as a director on 2023-04-01
dot icon03/02/2023
Appointment of Mr Gary Jonathan Dee as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Keith Anthony Chapman as a director on 2023-01-31
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 001223060011
dot icon30/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 001223060010
dot icon30/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon30/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon30/03/2022
Satisfaction of charge 001223060009 in full
dot icon30/03/2022
Satisfaction of charge 8 in full
dot icon30/03/2022
Satisfaction of charge 6 in full
dot icon30/03/2022
Satisfaction of charge 3 in full
dot icon30/03/2022
Satisfaction of charge 4 in full
dot icon13/02/2022
Director's details changed for Mr Simon Andrew Dawson on 2022-02-01
dot icon13/02/2022
Appointment of Mr Simon Andrew Dawson as a director on 2022-02-01
dot icon11/01/2022
Termination of appointment of Stuart Ockleton as a director on 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Termination of appointment of Mark Andrew Tingay as a director on 2021-09-30
dot icon22/06/2021
Appointment of Mr Keith Anthony Chapman as a director on 2021-06-01
dot icon12/04/2021
Termination of appointment of Christopher Cormack as a director on 2021-04-12
dot icon06/04/2021
Appointment of Christopher Cormack as a director on 2021-03-23
dot icon31/03/2021
Appointment of Mr Paul Anthony Robbins as a director on 2021-03-23
dot icon31/03/2021
Notification of Bartoline Investments Limited as a person with significant control on 2021-03-23
dot icon31/03/2021
Termination of appointment of Simon Christopher Barton as a secretary on 2021-03-23
dot icon31/03/2021
Withdrawal of a person with significant control statement on 2021-03-31
dot icon31/03/2021
Termination of appointment of Gwynneth Mary Firth as a director on 2021-03-23
dot icon31/03/2021
Termination of appointment of Simon Christopher Barton as a director on 2021-03-23
dot icon31/03/2021
Registration of charge 001223060011, created on 2021-03-23
dot icon26/03/2021
Registration of charge 001223060010, created on 2021-03-23
dot icon07/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon21/04/2020
Full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon17/10/2019
Director's details changed for Mark Andrew Tingay on 2019-10-17
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon15/08/2016
Accounts for a medium company made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon29/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/04/2015
Secretary's details changed for Simon Christopher Barton on 2015-03-10
dot icon08/04/2015
Director's details changed for Simon Christopher Barton on 2015-03-10
dot icon06/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon06/09/2014
Registration of charge 001223060009, created on 2014-08-29
dot icon25/03/2014
Accounts for a medium company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon25/11/2013
Director's details changed for Simon Christopher Barton on 2013-10-21
dot icon25/11/2013
Secretary's details changed for Simon Christopher Barton on 2013-10-21
dot icon11/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon19/12/2011
Director's details changed for Simon Christopher Barton on 2011-11-07
dot icon19/12/2011
Secretary's details changed for Simon Christopher Barton on 2011-11-07
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2011
Resolutions
dot icon12/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/04/2011
Appointment of Stuart Ockleton as a director
dot icon07/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon21/12/2009
Director's details changed for Simon Christopher Barton on 2009-11-20
dot icon21/12/2009
Secretary's details changed for Simon Christopher Barton on 2009-11-20
dot icon19/11/2009
Director's details changed for Simon Christopher Barton on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Simon Christopher Barton on 2009-11-19
dot icon17/07/2009
Director's change of particulars / mark tingay / 17/07/2009
dot icon24/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/02/2009
Return made up to 21/11/08; full list of members
dot icon29/07/2008
Director's change of particulars / mark tingay / 01/10/2006
dot icon11/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/04/2008
Director's change of particulars / gwynneth firth / 07/04/2008
dot icon13/02/2008
Return made up to 21/11/07; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon29/10/2007
Director resigned
dot icon16/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon14/03/2007
Return made up to 21/11/06; full list of members
dot icon02/03/2007
Location of register of members (non legible)
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 21/11/05; no change of members
dot icon15/09/2005
Return made up to 21/11/04; full list of members; amend
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 21/11/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 21/11/03; no change of members
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 21/11/02; no change of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 21/11/01; full list of members
dot icon27/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon20/12/2000
Return made up to 21/11/00; full list of members
dot icon24/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/12/1999
Return made up to 21/11/99; full list of members
dot icon27/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon20/04/1999
Secretary resigned;director resigned
dot icon20/04/1999
New secretary appointed
dot icon21/12/1998
Return made up to 21/11/98; full list of members
dot icon26/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon23/12/1997
Return made up to 21/11/97; no change of members
dot icon21/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon19/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Return made up to 21/11/96; no change of members
dot icon24/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon12/06/1996
Particulars of mortgage/charge
dot icon12/06/1996
Particulars of mortgage/charge
dot icon12/06/1996
Particulars of mortgage/charge
dot icon08/12/1995
Return made up to 21/11/95; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 21/11/94; change of members
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/05/1994
New director appointed
dot icon04/05/1994
Resolutions
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1993
Return made up to 21/11/93; change of members
dot icon24/11/1993
Director resigned;new director appointed
dot icon13/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon04/12/1992
Return made up to 21/11/92; full list of members
dot icon27/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Director resigned
dot icon26/05/1992
Accounts for a medium company made up to 1991-07-31
dot icon03/01/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon23/12/1991
Return made up to 21/11/91; change of members
dot icon21/10/1991
Accounting reference date shortened from 31/07 to 31/12
dot icon28/11/1990
Accounts for a medium company made up to 1990-07-31
dot icon28/11/1990
Return made up to 21/11/90; no change of members
dot icon11/01/1990
Return made up to 22/11/89; full list of members
dot icon21/12/1989
Accounts for a medium company made up to 1989-07-31
dot icon25/01/1989
Accounts for a medium company made up to 1988-07-31
dot icon25/01/1989
Return made up to 30/11/88; no change of members
dot icon27/01/1988
Accounts for a medium company made up to 1987-07-31
dot icon27/01/1988
Return made up to 26/11/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Accounts for a medium company made up to 1986-07-31
dot icon29/12/1986
Return made up to 18/11/86; full list of members
dot icon24/12/1971
Certificate of change of name
dot icon31/05/1912
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

96
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
5.72M
-
0.00
-
-
2022
96
5.51M
-
20.94M
-
-
2022
96
5.51M
-
20.94M
-
-

Employees

2022

Employees

96 Descended-4 % *

Net Assets(GBP)

5.51M £Descended-3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

20.94M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Paul
Director
01/04/2023 - 02/10/2024
27
Chapman, Keith Anthony
Director
01/06/2021 - 31/01/2023
39
Moon, Martyn Anthony
Director
14/04/1994 - 01/10/2007
13
Robbins, Paul Anthony
Director
23/03/2021 - 11/10/2024
4
Dee, Gary Jonathan
Director
31/01/2023 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3
SOUTH COAST INSULATION SERVICES LIMITEDPricewaterhousecoopers Llp 8th Fllor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
In Administration

Category:

Other construction installation

Comp. code:

07210512

Reg. date:

31/03/2010

Turnover:

-

No. of employees:

78
ABRA WHOLESALES LTDFloor 2 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Non-specialised wholesale of food beverages and tobacco

Comp. code:

04676700

Reg. date:

24/02/2003

Turnover:

-

No. of employees:

75
THE BURDENS GROUP LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Agents involved in the sale of machinery industrial equipment ships and aircraft

Comp. code:

01661040

Reg. date:

31/08/1982

Turnover:

-

No. of employees:

87

Description

copy info iconCopy

About BARTOLINE LIMITED

BARTOLINE LIMITED is an(a) In Administration company incorporated on 31/05/1912 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTOLINE LIMITED?

toggle

BARTOLINE LIMITED is currently In Administration. It was registered on 31/05/1912 .

Where is BARTOLINE LIMITED located?

toggle

BARTOLINE LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does BARTOLINE LIMITED do?

toggle

BARTOLINE LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

How many employees does BARTOLINE LIMITED have?

toggle

BARTOLINE LIMITED had 96 employees in 2022.

What is the latest filing for BARTOLINE LIMITED?

toggle

The latest filing was on 29/12/2025: Administrator's progress report.