BARTRAM TIMBER LIMITED

Register to unlock more data on OkredoRegister

BARTRAM TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03475649

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Busiess Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/08/2022
Liquidators' statement of receipts and payments to 2022-05-31
dot icon06/10/2021
Liquidators' statement of receipts and payments to 2021-05-31
dot icon26/05/2021
Appointment of a voluntary liquidator
dot icon26/05/2021
Removal of liquidator by court order
dot icon30/06/2020
Registered office address changed from High Road Beeston Sandy Bedfordshire SG19 1PB to Unit 1-3 Hilltop Busiess Park Devizes Road Salisbury Wiltshire SP3 4UF on 2020-06-30
dot icon24/06/2020
Appointment of a voluntary liquidator
dot icon24/06/2020
Statement of affairs
dot icon24/06/2020
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon10/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon23/04/2018
Director's details changed for Mrs Beverley Joanne Bartram on 2018-04-15
dot icon23/04/2018
Secretary's details changed for Mrs Beverley Joanne Bartram on 2018-04-15
dot icon23/04/2018
Change of details for Mrs Beverley Joanne Bartram as a person with significant control on 2018-04-15
dot icon02/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Director's details changed for Mr James David Bartram on 2017-11-01
dot icon09/11/2017
Director's details changed for Mrs Beverley Joanne Bartram on 2017-11-01
dot icon09/11/2017
Secretary's details changed for Mrs Beverley Joanne Bartram on 2017-11-01
dot icon09/11/2017
Change of details for Mr James David Bartram as a person with significant control on 2017-10-15
dot icon09/11/2017
Change of details for Mrs Beverley Joanne Bartram as a person with significant control on 2017-10-15
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon29/08/2014
Resolutions
dot icon08/04/2014
Registered office address changed from Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 2014-04-08
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Registration of charge 034756490003
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon05/08/2013
Cancellation of shares. Statement of capital on 2013-08-05
dot icon05/08/2013
Purchase of own shares.
dot icon01/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Certificate of change of name
dot icon23/03/2012
Change of name notice
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/02/2012
Director's details changed for Beverley Joanne Hutchinson on 2012-01-01
dot icon14/02/2012
Secretary's details changed for Beverley Joanne Hutchinson on 2012-01-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Registered office address changed from Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England on 2011-03-30
dot icon29/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/03/2011
Registered office address changed from Knowl Piece Wilbury Way Hitchin Herts SE4 0TY on 2011-03-29
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2009
Return made up to 31/01/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Appointment terminated director john gallagher
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon26/11/2007
Return made up to 24/10/07; full list of members
dot icon26/11/2007
Director resigned
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 24/10/06; full list of members
dot icon28/09/2006
Ad 20/01/06--------- £ si 100@1=100 £ ic 300/400
dot icon28/09/2006
Nc inc already adjusted 20/01/06
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon27/07/2006
New director appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: UNIT1, knowl piece wilbury way hitchin hertfordshire SG4 0TY
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 24/10/05; full list of members
dot icon05/12/2005
Location of debenture register
dot icon05/12/2005
Location of register of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: glenhaven 3 duloe village st neots cambridgeshire PE19 5HP
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 24/10/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/11/2003
Return made up to 07/11/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-03-31
dot icon28/11/2002
Return made up to 25/11/02; full list of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: knowl piece wilbury way hitchin hertfordshire SG4 0TY
dot icon05/03/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Ad 01/09/01--------- £ si 200@1
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 1000/1200 01/09/01
dot icon18/02/2002
Secretary resigned
dot icon03/12/2001
Accounts for a small company made up to 2001-03-31
dot icon26/11/2001
Return made up to 25/11/01; full list of members
dot icon19/01/2001
Director's particulars changed
dot icon18/12/2000
Return made up to 25/11/00; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
New director appointed
dot icon02/05/2000
New secretary appointed
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Registered office changed on 17/04/00 from: 6 sun street potton sandy bedfordshire SG19 2LR
dot icon22/12/1999
Return made up to 25/11/99; full list of members
dot icon14/12/1999
Director resigned
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/12/1998
Return made up to 03/12/98; full list of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon20/02/1998
Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1998
Memorandum and Articles of Association
dot icon04/02/1998
Certificate of change of name
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon03/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1997 - 06/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/12/1997 - 06/01/1998
43699
Grover, Stephen John
Director
06/01/1998 - 29/11/1999
9
Hutchinson, Beverley Joanne
Director
31/10/2005 - Present
32
Mr James David Bartram
Director
06/01/1998 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BARTRAM TIMBER LIMITED

BARTRAM TIMBER LIMITED is an(a) Dissolved company incorporated on 03/12/1997 with the registered office located at Unit 1-3 Hilltop Busiess Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 3 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 BARTRAM TIMBER LIMITED?

toggle

BARTRAM TIMBER LIMITED is currently Dissolved. It was registered on 03/12/1997 and dissolved on 04/08/2023.

Where is BARTRAM TIMBER LIMITED located?

toggle

BARTRAM TIMBER LIMITED is registered at Unit 1-3 Hilltop Busiess Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does BARTRAM TIMBER LIMITED do?

toggle

BARTRAM TIMBER LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BARTRAM TIMBER LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.