BARTRAM WALKER LIMITED

Register to unlock more data on OkredoRegister

BARTRAM WALKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01931877

Incorporation date

18/07/1985

Size

Full

Contacts

Registered address

Registered address

C/O ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/07/2025
Final Gazette dissolved following liquidation
dot icon11/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon18/05/2023
Liquidators' statement of receipts and payments to 2023-03-05
dot icon12/05/2023
Liquidators' statement of receipts and payments to 2023-03-05
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-05
dot icon10/05/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon11/05/2020
Liquidators' statement of receipts and payments to 2020-03-05
dot icon07/02/2020
Satisfaction of charge 019318770005 in full
dot icon11/04/2019
Registered office address changed from Rmt Gosforth Park Avenue Gosforth Tyne & Wear NE12 8EG United Kingdom to 49 Duke Street Darlington County Durham DL3 7SD on 2019-04-11
dot icon16/03/2019
Statement of affairs
dot icon16/03/2019
Appointment of a voluntary liquidator
dot icon16/03/2019
Resolutions
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon11/01/2019
Notification of Ae Walker Holdings Limited as a person with significant control on 2018-12-21
dot icon09/01/2019
Registered office address changed from Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF to Rmt Gosforth Park Avenue Gosforth Tyne & Wear NE12 8EG on 2019-01-09
dot icon08/01/2019
Notification of Ae Walker Holdings Limited as a person with significant control on 2018-12-21
dot icon08/01/2019
Cessation of Esh Holdings Limited as a person with significant control on 2018-12-21
dot icon08/01/2019
Termination of appointment of Mark Sowerby as a secretary on 2018-12-21
dot icon08/01/2019
Termination of appointment of Mark Andrew Sowerby as a director on 2018-12-21
dot icon08/01/2019
Termination of appointment of Andrew Edward Radcliffe as a director on 2018-12-21
dot icon08/01/2019
Appointment of Mrs Susan Alexandra Walker as a secretary on 2018-12-21
dot icon08/01/2019
Satisfaction of charge 019318770004 in full
dot icon24/12/2018
Registration of charge 019318770005, created on 2018-12-19
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Termination of appointment of Brian Manning as a director on 2017-04-28
dot icon30/01/2018
Appointment of Mr Mark Sowerby as a secretary on 2018-01-29
dot icon30/01/2018
Termination of appointment of Andrew Edward Radcliffe as a secretary on 2018-01-29
dot icon30/01/2018
Appointment of Mr Mark Andrew Sowerby as a director on 2018-01-29
dot icon17/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Memorandum and Articles of Association
dot icon04/01/2016
Resolutions
dot icon09/12/2015
Registration of charge 019318770004, created on 2015-12-04
dot icon09/12/2015
Satisfaction of charge 3 in full
dot icon26/11/2015
Appointment of Mr Andrew Edward Radcliffe as a director on 2015-11-20
dot icon12/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon22/10/2014
Auditor's resignation
dot icon20/10/2014
Miscellaneous
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon11/11/2013
Director's details changed for Keith William Walker on 2013-11-11
dot icon11/11/2013
Director's details changed for Mr Brian Manning on 2013-11-11
dot icon23/09/2013
Accounts made up to 2012-12-31
dot icon11/02/2013
Resolutions
dot icon11/02/2013
Statement of company's objects
dot icon01/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon05/10/2012
Accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon04/11/2010
Appointment of Mr Andrew Edward Radcliffe as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Andrew Pickett as a director
dot icon28/10/2010
Termination of appointment of Andrew Pickett as a secretary
dot icon19/07/2010
Accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Charles Watt as a director
dot icon05/05/2010
Termination of appointment of Kirk Barclay as a director
dot icon04/03/2010
Termination of appointment of David Halfacre as a director
dot icon17/11/2009
Accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon15/10/2009
Director's details changed for Kirk David Barclay on 2009-10-15
dot icon15/10/2009
Director's details changed for Keith William Walker on 2009-10-15
dot icon15/10/2009
Director's details changed for Charles Peter Watt on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Brian Manning on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Andrew Russell Pickett on 2009-10-15
dot icon15/10/2009
Director's details changed for David John Halfacre on 2009-10-15
dot icon18/05/2009
Appointment terminated director andrew blick
dot icon22/10/2008
Return made up to 07/10/08; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 07/10/07; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Return made up to 07/10/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 07/10/05; full list of members
dot icon08/06/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon15/06/2004
Accounts for a small company made up to 2003-12-31
dot icon31/03/2004
Director resigned
dot icon23/10/2003
Return made up to 07/10/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon03/07/2003
Registered office changed on 03/07/03 from: 21 swan road,district 9 washington tyne & wear NE38 8JJ
dot icon15/03/2003
Certificate of change of name
dot icon15/01/2003
Director resigned
dot icon01/11/2002
Return made up to 07/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon06/09/2002
Accounts made up to 2001-12-31
dot icon17/04/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon11/10/2001
Return made up to 07/10/01; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned;director resigned
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Return made up to 07/10/00; full list of members
dot icon19/07/2000
Director resigned
dot icon04/07/2000
Particulars of mortgage/charge
dot icon31/05/2000
New director appointed
dot icon10/01/2000
Return made up to 07/10/99; full list of members
dot icon04/10/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon22/03/1999
New secretary appointed;new director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon11/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/02/1999
Return made up to 07/10/98; no change of members
dot icon13/10/1997
Return made up to 07/10/97; change of members
dot icon29/08/1997
Accounts for a small company made up to 1997-06-30
dot icon02/11/1996
Return made up to 19/10/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-06-30
dot icon10/09/1996
Director resigned
dot icon14/11/1995
Director resigned
dot icon31/10/1995
Return made up to 19/10/95; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1995-06-30
dot icon16/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 19/10/94; full list of members
dot icon01/07/1994
New director appointed
dot icon16/02/1994
Accounts for a small company made up to 1993-06-30
dot icon18/11/1993
Return made up to 19/10/93; no change of members
dot icon11/11/1992
Return made up to 19/10/92; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-06-30
dot icon11/08/1992
Particulars of mortgage/charge
dot icon30/06/1992
Registered office changed on 30/06/92 from: 13 swan road washington tyne and wear NE38 8JJ
dot icon09/12/1991
Return made up to 19/10/91; no change of members
dot icon27/11/1991
Accounts for a small company made up to 1991-06-30
dot icon13/02/1991
Accounts for a dormant company made up to 1990-06-30
dot icon13/02/1991
Return made up to 30/06/90; no change of members
dot icon17/05/1990
Memorandum and Articles of Association
dot icon08/05/1990
Certificate of change of name
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon30/11/1989
Accounts for a small company made up to 1989-06-30
dot icon30/11/1989
Return made up to 19/10/89; full list of members
dot icon16/01/1989
Return made up to 31/10/88; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1988-06-30
dot icon09/06/1988
Return made up to 31/12/87; full list of members
dot icon09/06/1988
Accounts made up to 1987-06-30
dot icon02/03/1987
Return made up to 03/12/86; full list of members
dot icon07/01/1987
Accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
07/02/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craggs, Leonard
Director
26/06/1994 - 14/01/2002
3
Halfacre, David John
Director
31/07/2007 - 03/01/2010
11
Barclay, Kirk David
Director
01/11/2004 - 04/01/2010
5
Mr Charles Peter Watt
Director
01/11/2004 - 04/01/2010
3
Walker, Keith William
Director
15/10/2007 - Present
3

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTRAM WALKER LIMITED

BARTRAM WALKER LIMITED is an(a) Dissolved company incorporated on 18/07/1985 with the registered office located at C/O ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, County Durham DL3 7SD. There are currently 2 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 WALKER LIMITED?

toggle

BARTRAM WALKER LIMITED is currently Dissolved. It was registered on 18/07/1985 and dissolved on 11/07/2025.

Where is BARTRAM WALKER LIMITED located?

toggle

BARTRAM WALKER LIMITED is registered at C/O ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, County Durham DL3 7SD.

What does BARTRAM WALKER LIMITED do?

toggle

BARTRAM WALKER LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BARTRAM WALKER LIMITED?

toggle

The latest filing was on 11/07/2025: Final Gazette dissolved following liquidation.