BARTRAM & CO (LUTTERWORTH) LIMITED

Register to unlock more data on OkredoRegister

BARTRAM & CO (LUTTERWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059700

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bank Street, Lutterworth LE17 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon23/08/2023
Appointment of Mr Martin Hopkiss as a director on 2023-07-01
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Cessation of Brett Green as a person with significant control on 2023-08-01
dot icon21/08/2023
Termination of appointment of Brett Green as a director on 2023-08-01
dot icon26/06/2023
Appointment of Mr Brett Green as a director on 2023-03-01
dot icon24/06/2023
Termination of appointment of Edvins Sestakovskis as a director on 2023-03-01
dot icon24/06/2023
Cessation of Bartram & Co as a person with significant control on 2023-03-01
dot icon24/06/2023
Notification of Brett Green as a person with significant control on 2023-03-01
dot icon22/02/2023
Appointment of Mr Edvins Sestakovskis as a director on 2022-12-01
dot icon22/02/2023
Termination of appointment of Shakeil Malik as a director on 2023-01-01
dot icon22/02/2023
Notification of Bartram & Co as a person with significant control on 2023-01-01
dot icon17/02/2023
Registered office address changed from C/O Bfs Accountants Ltd the Willows Ransom Wood Business Park Mansfield NG21 0HJ United Kingdom to 1 Bank Street Lutterworth LE17 4AG on 2023-02-17
dot icon16/02/2023
Cessation of Patricia Marie Perrone as a person with significant control on 2017-01-08
dot icon16/02/2023
Termination of appointment of Patricia Marie Hayes as a director on 2010-06-08
dot icon16/02/2023
Appointment of Mr Shakeil Malik as a director on 2010-01-01
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon21/02/2022
Cessation of Wayne David Fowkes as a person with significant control on 2020-09-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Registered office address changed from PO Box NG21 0HJ C/O Bfs Accountants Ltd the Willows Southwell Rd West Mansfield NG21 0HJ United Kingdom to C/O Bfs Accountants Ltd the Willows Ransom Wood Business Park Mansfield NG21 0HJ on 2018-06-13
dot icon13/06/2018
Registered office address changed from C/O Bfs Accountants Mansfield House, Oak House B Ransom Wood Business Park, Southwell Road East Mansfield Notts NG21 0HJ United Kingdom to PO Box NG21 0HJ C/O Bfs Accountants Ltd the Willows Southwell Rd West Mansfield NG21 0HJ on 2018-06-13
dot icon12/03/2018
Registered office address changed from Brethertons Llp Strathmore House Waterperry Court, Middleton Road Banbury Oxfordshire OX16 4QD to C/O Bfs Accountants Mansfield House, Oak House B Ransom Wood Business Park, Southwell Road East Mansfield Notts NG21 0HJ on 2018-03-12
dot icon13/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Director's details changed for Ms Patricia Marie Perrone on 2015-06-24
dot icon11/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon10/11/2014
Registered office address changed from Brethertons Llp Montague House 2 Clifton Road Rugby England CV21 3PX England to Brethertons Llp Strathmore House Waterperry Court, Middleton Road Banbury Oxfordshire OX16 4QD on 2014-11-10
dot icon05/11/2014
Registered office address changed from Brethertons Llp 16 Church Street, Rugby Warwickshire CV21 3PW to Brethertons Llp Montague House 2 Clifton Road Rugby England CV21 3PX on 2014-11-05
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/10/2012
Director's details changed for Ms Patricia Marie Hayes on 2012-10-24
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon31/07/2012
Director's details changed for Ms Patricia Marie Perrone on 2012-01-01
dot icon16/02/2012
Statement of capital following an allotment of shares on 2011-09-26
dot icon18/11/2011
Registered office address changed from Willow House Main Street Farthingstone Towcester Northamptonshire NN12 8ER on 2011-11-18
dot icon22/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon25/06/2010
Registered office address changed from 46 High Street Hardingstone Northampton NN4 6DA United Kingdom on 2010-06-25
dot icon25/06/2010
Termination of appointment of Trevor Dyer as a director
dot icon14/06/2010
Notice of removal of a director
dot icon14/06/2010
Termination of appointment of Clifford Cooper as a secretary
dot icon14/06/2010
Termination of appointment of Sixteen Church Street Nominees Limited as a director
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon26/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Return made up to 25/08/09; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from 16 church street rugby warwickshire CV21 3PW
dot icon24/11/2008
Return made up to 25/08/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/08/2008
Director appointed trevor raymond dyer
dot icon28/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/09/2007
Return made up to 25/08/07; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/09/2006
Return made up to 25/08/06; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/09/2005
Return made up to 25/08/05; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/09/2004
Return made up to 25/08/04; full list of members
dot icon18/09/2003
Return made up to 25/08/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2002
Return made up to 25/08/02; full list of members
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Secretary resigned
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: 6 woodlea avenue lutterworth leicestershire LE17 4TU
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned;director resigned
dot icon14/09/2001
Return made up to 25/08/01; full list of members
dot icon04/07/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Registered office changed on 09/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon09/10/2000
New director appointed
dot icon25/08/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£52,971.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.89K
-
0.00
52.97K
-
2021
2
23.89K
-
0.00
52.97K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

23.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
25/08/2000 - 25/08/2000
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/08/2000 - 25/08/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
25/08/2000 - 25/08/2000
16826
Mr Brett Green
Director
01/03/2023 - 01/08/2023
10
Dyer, Trevor Raymond
Director
26/08/2008 - 24/06/2010
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARTRAM & CO (LUTTERWORTH) LIMITED

BARTRAM & CO (LUTTERWORTH) LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at 1 Bank Street, Lutterworth LE17 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTRAM & CO (LUTTERWORTH) LIMITED?

toggle

BARTRAM & CO (LUTTERWORTH) LIMITED is currently Active. It was registered on 25/08/2000 .

Where is BARTRAM & CO (LUTTERWORTH) LIMITED located?

toggle

BARTRAM & CO (LUTTERWORTH) LIMITED is registered at 1 Bank Street, Lutterworth LE17 4AG.

What does BARTRAM & CO (LUTTERWORTH) LIMITED do?

toggle

BARTRAM & CO (LUTTERWORTH) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BARTRAM & CO (LUTTERWORTH) LIMITED have?

toggle

BARTRAM & CO (LUTTERWORTH) LIMITED had 2 employees in 2021.

What is the latest filing for BARTRAM & CO (LUTTERWORTH) LIMITED?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.