BARTON AND TREDWORTH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARTON AND TREDWORTH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372004

Incorporation date

16/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Barton Street, Gloucester GL1 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Appointment of Mr Mahmood Mulla as a director on 2025-12-09
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon22/01/2025
Appointment of Ms Gwyneth Milner as a director on 2025-01-09
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon20/07/2017
Notification of Howard Albert Francis as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Ismail Yusuf Ginwalla as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Philip Rodney Lowery as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Brendan Joseph Mcinerney as a person with significant control on 2016-04-06
dot icon27/01/2017
Termination of appointment of Sajid Patel as a director on 2017-01-26
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-26 no member list
dot icon19/04/2016
Appointment of Mr Howard Albert Francis as a director on 2016-04-19
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-26 no member list
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-06-26 no member list
dot icon10/03/2014
Termination of appointment of David Sergeant as a director
dot icon03/03/2014
Termination of appointment of Brenda Yearwood as a director
dot icon03/03/2014
Termination of appointment of Sonia Friend as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Appointment of Mr David John Sergeant as a director
dot icon13/11/2013
Registered office address changed from the Barton Enterprise Centre 99 Barton Street Gloucester Gloucestershire GL1 4HR on 2013-11-13
dot icon13/11/2013
Appointment of Mr Philip Rodney Lowery as a director
dot icon04/07/2013
Annual return made up to 2013-06-26 no member list
dot icon28/05/2013
Termination of appointment of Yakub Patel as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Termination of appointment of Ahmed Goga as a director
dot icon26/06/2012
Annual return made up to 2012-06-26 no member list
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon16/08/2011
Termination of appointment of Howard Francis as a secretary
dot icon03/08/2011
Appointment of Brendan Joseph Mcinerney as a director
dot icon03/08/2011
Appointment of Sajid Patel as a director
dot icon12/07/2011
Appointment of Mr Yakub Adam Patel as a director
dot icon06/07/2011
Appointment of Councillor Sonia Louise Friend as a director
dot icon14/06/2011
Annual return made up to 2011-05-16 no member list
dot icon14/06/2011
Termination of appointment of Jonathan Powell as a director
dot icon14/06/2011
Termination of appointment of Mahmoud Patel as a director
dot icon14/06/2011
Termination of appointment of Philip Lane as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-16 no member list
dot icon04/06/2010
Director's details changed for Brenda Violet Yearwood on 2010-05-16
dot icon04/06/2010
Director's details changed for Jonathan Powell on 2010-05-16
dot icon04/06/2010
Director's details changed for Ahmed Goga on 2010-05-16
dot icon04/06/2010
Director's details changed for Mr Mahmoud Mohammed Patel on 2010-05-16
dot icon04/06/2010
Director's details changed for Mr Ismail Yusuf Ginwalla on 2010-05-16
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/06/2009
Annual return made up to 16/05/09
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/06/2008
Appointment terminate, director and secretary jonathan neil logged form
dot icon19/06/2008
Annual return made up to 15/05/08
dot icon10/04/2008
Director appointed brenda violet yearwood
dot icon02/04/2008
Director appointed ismail ginwalla
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/06/2007
Annual return made up to 16/05/07
dot icon29/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
New secretary appointed
dot icon13/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon28/06/2006
Annual return made up to 16/05/06
dot icon30/05/2006
Secretary's particulars changed
dot icon30/05/2006
Director resigned
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Director resigned
dot icon28/06/2005
Annual return made up to 16/05/05
dot icon18/06/2005
Director resigned
dot icon06/06/2005
Accounts for a small company made up to 2004-05-31
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Secretary resigned;director resigned
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon16/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon04/02/2005
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon04/11/2004
Amended accounts made up to 2003-05-31
dot icon05/08/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/08/2004
New director appointed
dot icon26/05/2004
Annual return made up to 16/05/04
dot icon04/11/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2002-05-31
dot icon23/07/2003
Annual return made up to 16/05/03
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon03/08/2002
Annual return made up to 16/05/02
dot icon28/03/2002
Accounts for a small company made up to 2001-05-31
dot icon02/07/2001
Annual return made up to 16/05/01
dot icon15/06/2001
Accounts for a small company made up to 2000-05-31
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon28/09/2000
Director resigned
dot icon08/09/2000
Annual return made up to 16/05/00
dot icon08/09/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon01/10/1999
Accounts for a small company made up to 1998-05-31
dot icon15/07/1999
Annual return made up to 16/05/99
dot icon07/01/1999
New director appointed
dot icon17/06/1998
Annual return made up to 16/05/98
dot icon11/09/1997
Particulars of mortgage/charge
dot icon22/05/1997
Secretary resigned
dot icon16/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
279.26K
-
0.00
51.90K
-
2022
3
19.04K
-
0.00
33.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Philip
Director
08/06/2003 - 30/03/2011
12
Ms Gwyneth Milner
Director
09/01/2025 - Present
10
Mr Philip Rodney Lowery
Director
21/08/2013 - Present
-
Francis, Howard Albert
Director
19/04/2016 - Present
15
Mr Christopher John Kenny
Director
15/05/1997 - 08/06/2003
19

Persons with Significant Control

4
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 BARTON AND TREDWORTH DEVELOPMENTS LIMITED

BARTON AND TREDWORTH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 99 Barton Street, Gloucester GL1 4HR. There are currently 6 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 BARTON AND TREDWORTH DEVELOPMENTS LIMITED?

toggle

BARTON AND TREDWORTH DEVELOPMENTS LIMITED is currently Active. It was registered on 16/05/1997 .

Where is BARTON AND TREDWORTH DEVELOPMENTS LIMITED located?

toggle

BARTON AND TREDWORTH DEVELOPMENTS LIMITED is registered at 99 Barton Street, Gloucester GL1 4HR.

What does BARTON AND TREDWORTH DEVELOPMENTS LIMITED do?

toggle

BARTON AND TREDWORTH DEVELOPMENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BARTON AND TREDWORTH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.