BARTONS.CO.UK LIMITED

Register to unlock more data on OkredoRegister

BARTONS.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333307

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Fore Street, Kingsbridge, Devon TQ7 1NZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/02/2026
Appointment of Mr Giles Richard Griffiths as a director on 2026-02-01
dot icon02/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon02/10/2025
Director's details changed for Mrs Claire Louise Reynolds on 2025-10-01
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Termination of appointment of Mandy Louise Potter as a director on 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon14/12/2023
Satisfaction of charge 2 in full
dot icon14/12/2023
Satisfaction of charge 3 in full
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Resolutions
dot icon15/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Cessation of Raymond Charles Svend O'connell Hayes as a person with significant control on 2023-10-17
dot icon13/11/2023
Change of share class name or designation
dot icon13/11/2023
Particulars of variation of rights attached to shares
dot icon13/11/2023
Sub-division of shares on 2023-10-17
dot icon13/11/2023
Sub-division of shares on 2023-10-17
dot icon30/10/2023
Termination of appointment of Raymond Charles Svend O'connell Hayes as a director on 2023-10-12
dot icon16/10/2023
Registration of charge 043333070004, created on 2023-10-12
dot icon27/09/2023
Appointment of Mrs Louise Marie Macmillan as a director on 2023-09-12
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/01/2022
Appointment of Mrs Kristy Jean Giles as a director on 2022-01-01
dot icon13/12/2021
Director's details changed for Mrs Claire Louise Reynolds on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Ian Christopher Spencer on 2021-12-13
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/05/2021
Director's details changed for Joanne Lara Pummery on 2021-05-20
dot icon12/01/2021
Director's details changed for Mr Ian Christopher Spencer on 2021-01-12
dot icon12/01/2021
Director's details changed for Miss Roseanna Fleur Mcnally on 2021-01-12
dot icon12/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon05/11/2020
Termination of appointment of Roseanna Mcnally as a secretary on 2018-10-01
dot icon10/08/2020
Termination of appointment of Ian Spencer as a director on 2020-08-10
dot icon10/08/2020
Termination of appointment of Claire Reynolds as a director on 2020-08-10
dot icon05/05/2020
Appointment of Mrs Kristy Jean Giles as a secretary on 2018-10-01
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon04/12/2019
Termination of appointment of Kristy Jean Giles as a secretary on 2017-11-23
dot icon04/12/2019
Appointment of Mr Ian Spencer as a director on 2019-07-01
dot icon04/12/2019
Appointment of Claire Reynolds as a director on 2019-01-02
dot icon04/12/2019
Appointment of Mrs Roseanna Mcnally as a secretary on 2017-11-23
dot icon18/10/2019
Appointment of Miss Roseanna Fleur Mcnally as a director on 2019-10-09
dot icon01/08/2019
Termination of appointment of Roseanna Fleur Mcnally as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Roseanna Mcnally as a secretary on 2019-08-01
dot icon11/07/2019
Appointment of Miss Roseanna Fleur Mcnally as a director on 2019-07-01
dot icon05/07/2019
Appointment of Mr Ian Christopher Spencer as a director on 2019-07-01
dot icon30/04/2019
Termination of appointment of Bridget Dickinson as a director on 2019-04-26
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Appointment of Mrs Claire Louise Reynolds as a director on 2019-01-02
dot icon07/01/2019
Appointment of Mrs Bridget Dickinson as a director on 2019-01-02
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/12/2018
Director's details changed for Joanne Lara Pummery on 2018-12-17
dot icon28/11/2018
Director's details changed
dot icon28/11/2018
Director's details changed for Joanne Lara Pummery on 2018-11-28
dot icon28/11/2018
Director's details changed for Mr Raymond Charles Svend O'connell Hayes on 2018-11-28
dot icon01/10/2018
Termination of appointment of Philip James Albery as a director on 2018-10-01
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2018
Appointment of Mrs Mandy Louise Potter as a director on 2018-01-23
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon14/12/2017
Termination of appointment of Kristy Jean Giles as a secretary on 2017-11-23
dot icon13/12/2017
Appointment of Kristy Jean Giles as a secretary on 2014-05-30
dot icon13/12/2017
Appointment of Roseanna Mcnally as a secretary
dot icon13/12/2017
Director's details changed for Joanne Lara Pummery on 2017-12-13
dot icon13/12/2017
Director's details changed for Lee Maurice Hassall on 2017-12-13
dot icon13/12/2017
Director's details changed for Nicola Edgcombe on 2017-12-13
dot icon13/12/2017
Director's details changed for Philip James Albery on 2017-12-13
dot icon23/11/2017
Appointment of Miss Roseanna Mcnally as a secretary on 2017-11-23
dot icon22/09/2017
Director's details changed for Joanne Lara Pummery on 2017-09-22
dot icon22/09/2017
Director's details changed for Nicola Edgcombe on 2017-09-22
dot icon22/09/2017
Director's details changed for Lee Maurice Hassall on 2017-09-22
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon17/10/2016
Termination of appointment of Rebecca Lynda Weare as a director on 2016-10-17
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Peter Gordon Cooper as a director on 2014-10-03
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/09/2013
Satisfaction of charge 1 in full
dot icon14/08/2013
Appointment of Mr Peter Gordon Cooper as a director
dot icon14/08/2013
Termination of appointment of Peter Norris as a director
dot icon11/06/2013
Appointment of Mrs Rebecca Lynda Weare as a director
dot icon06/06/2013
Termination of appointment of Raymond Hayes as a secretary
dot icon06/06/2013
Appointment of Mrs Kristy Jean Giles as a secretary
dot icon06/06/2013
Termination of appointment of David Hassall as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Cathy Allen as a director
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon19/12/2011
Director's details changed for Nicola Edgcombe on 2011-12-01
dot icon19/12/2011
Director's details changed for Cathy Lee Spence Allen on 2011-12-01
dot icon21/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/12/2010
Director's details changed for Lee Maurice Hassall on 2010-12-22
dot icon05/08/2010
Appointment of Cathy Lee Spence Allen as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/12/2009
Director's details changed for David Carl Hassall on 2009-12-18
dot icon29/12/2009
Director's details changed for Joanne Lara Pummery on 2009-12-18
dot icon29/12/2009
Director's details changed for Lee Maurice Hassall on 2009-12-18
dot icon29/12/2009
Director's details changed for Peter Norris on 2009-12-18
dot icon29/12/2009
Director's details changed for Nicola Edgcombe on 2009-12-18
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 04/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 04/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Director resigned
dot icon24/01/2007
Return made up to 04/12/06; full list of members
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon31/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/02/2006
Return made up to 04/12/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2005
Return made up to 04/12/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/12/2003
Return made up to 04/12/03; full list of members
dot icon21/07/2003
Director's particulars changed
dot icon28/04/2003
Return made up to 04/12/02; full list of members; amend
dot icon14/04/2003
Ad 04/12/01--------- £ si 3100@1
dot icon14/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon31/03/2003
Accounting reference date shortened from 31/03/03 to 30/06/02
dot icon09/12/2002
Return made up to 04/12/02; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Director's particulars changed
dot icon14/11/2002
Secretary's particulars changed;director's particulars changed
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
Secretary resigned
dot icon16/08/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon14/07/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon08/07/2002
Resolutions
dot icon03/07/2002
Nc inc already adjusted 21/06/02
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
Registered office changed on 12/03/02 from: central house 582-586 kingsbury road, birmingham B24 9ND
dot icon12/03/2002
Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-54 *

* 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
30/06/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.33M
-
0.00
808.65K
-
2022
54
1.71M
-
0.00
567.85K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albery, Philip James
Director
17/07/2002 - 01/10/2018
48
Hayes, Raymond Charles Svend O'connell
Director
04/12/2001 - 12/10/2023
13
Hassall, Lee Maurice
Director
21/06/2002 - Present
6
Edgcombe, Nicola
Director
11/07/2006 - Present
1
Mcnally, Roseanna Fleur
Director
09/10/2019 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARTONS.CO.UK LIMITED

BARTONS.CO.UK LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 20 Fore Street, Kingsbridge, Devon TQ7 1NZ. There are currently 9 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 BARTONS.CO.UK LIMITED?

toggle

BARTONS.CO.UK LIMITED is currently Active. It was registered on 04/12/2001 .

Where is BARTONS.CO.UK LIMITED located?

toggle

BARTONS.CO.UK LIMITED is registered at 20 Fore Street, Kingsbridge, Devon TQ7 1NZ.

What does BARTONS.CO.UK LIMITED do?

toggle

BARTONS.CO.UK LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BARTONS.CO.UK LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.