BARTS PUB LTD

Register to unlock more data on OkredoRegister

BARTS PUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09996432

Incorporation date

09/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2016)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon26/06/2025
Director's details changed for Mr Michael James Owen on 2025-06-26
dot icon26/06/2025
Appointment of Séverine Pascale Béquin as a secretary on 2025-06-15
dot icon26/06/2025
Director's details changed for Mr Simon Ray Dodd on 2025-06-26
dot icon21/05/2025
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 2025-05-21
dot icon21/05/2025
Termination of appointment of External Officer Limited as a secretary on 2025-05-21
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-01
dot icon21/10/2024
Appointment of Stuart Jules Gallyot as a director on 2024-10-14
dot icon21/10/2024
Termination of appointment of Mark Loughborough as a director on 2024-10-14
dot icon21/10/2024
Change of details for The City Pub Group Plc as a person with significant control on 2024-10-07
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon18/03/2024
Appointment of Mr Simon Ray Dodd as a director on 2024-03-05
dot icon18/03/2024
Appointment of Mr Mark Loughborough as a director on 2024-03-05
dot icon18/03/2024
Appointment of Mr Michael James Owen as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Holly Dominique Elliott as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Mr Clive Royston Watson as a director on 2024-03-05
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon19/10/2023
Change of details for The City Pub Group Plc as a person with significant control on 2023-04-05
dot icon12/06/2023
Termination of appointment of Dayrell Shane Gallwey as a director on 2023-03-24
dot icon12/06/2023
Termination of appointment of John Thomas Lawrence as a director on 2023-03-24
dot icon12/06/2023
Appointment of Ms Holly Dominique Elliott as a director on 2023-03-24
dot icon12/06/2023
Appointment of Mr Mr Clive Royston Watson as a director on 2023-03-24
dot icon22/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Satisfaction of charge 099964320003 in full
dot icon27/01/2022
Satisfaction of charge 099964320004 in full
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Resolutions
dot icon19/05/2021
Notification of The City Pub Group Plc as a person with significant control on 2021-04-19
dot icon19/05/2021
Withdrawal of a person with significant control statement on 2021-05-19
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon23/04/2021
Registration of charge 099964320004, created on 2021-04-19
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Second filing of Confirmation Statement dated 2019-03-16
dot icon15/03/2021
Second filing of Confirmation Statement dated 2019-10-04
dot icon15/03/2021
Second filing of Confirmation Statement dated 2020-10-04
dot icon15/03/2021
Second filing of a statement of capital following an allotment of shares on 2018-03-28
dot icon03/02/2021
Termination of appointment of Rachel Jane Rossiter as a director on 2021-01-20
dot icon03/02/2021
Appointment of Mr John Thomas Lawrence as a director on 2021-01-20
dot icon16/12/2020
Registered office address changed from 139 Ladbroke Grove London W10 6HJ United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2020-12-16
dot icon19/11/2020
Director's details changed for Mr Dayrell Shane Gallwey on 2020-11-18
dot icon19/11/2020
Termination of appointment of Rachel Jane Rossiter as a secretary on 2020-11-18
dot icon04/11/2020
Appointment of External Officer Limited as a secretary on 2020-10-29
dot icon03/11/2020
04/10/20 Statement of Capital gbp 50931.33
dot icon19/10/2020
Notification of a person with significant control statement
dot icon19/10/2020
Termination of appointment of James Anthony Mcculloch as a director on 2020-09-18
dot icon19/10/2020
Cessation of James Anthony Mcculloch as a person with significant control on 2020-09-18
dot icon24/01/2020
Second filing of a statement of capital following an allotment of shares on 2017-04-03
dot icon08/01/2020
Change of details for Mr James Anthony Mcculloch as a person with significant control on 2019-11-30
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-10-04 with updates
dot icon22/11/2019
Notification of James Anthony Mcculloch as a person with significant control on 2019-04-18
dot icon22/11/2019
Withdrawal of a person with significant control statement on 2019-11-22
dot icon06/08/2019
Registered office address changed from 32 Harcourt Street London W1H 4HX England to 139 Ladbroke Grove London W10 6HJ on 2019-08-06
dot icon11/06/2019
Appointment of Ms Rachel Jane Rossiter as a director on 2019-03-01
dot icon28/05/2019
Confirmation statement made on 2019-03-16 with updates
dot icon28/05/2019
Statement of capital following an allotment of shares on 2018-03-28
dot icon14/05/2019
Satisfaction of charge 099964320001 in full
dot icon14/05/2019
Satisfaction of charge 099964320002 in full
dot icon29/04/2019
Termination of appointment of Robert Charles Cherry as a director on 2019-04-18
dot icon02/01/2019
Second filing of Confirmation Statement dated 16/03/2018
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/11/2018
Appointment of Ms Rachel Jane Rossiter as a secretary on 2018-11-08
dot icon05/10/2018
Registration of charge 099964320003, created on 2018-10-03
dot icon11/09/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon17/07/2018
Termination of appointment of Shane Leslie Styles as a director on 2018-07-03
dot icon08/06/2018
Termination of appointment of James Oliver Hancock as a director on 2018-06-01
dot icon04/05/2018
Director's details changed for Mr James Oliver Hancock on 2018-04-16
dot icon20/04/2018
16/03/18 Statement of Capital gbp 50928.83
dot icon20/03/2018
Director's details changed for James Mcculloch on 2017-04-09
dot icon07/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/08/2017
Director's details changed for Mr Robert Charles Cherry on 2017-08-01
dot icon29/06/2017
Appointment of Mr Shane Leslie Styles as a director on 2017-06-19
dot icon22/06/2017
Registration of charge 099964320002, created on 2017-06-19
dot icon22/06/2017
Registration of charge 099964320001, created on 2017-06-19
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/05/2017
Sub-division of shares on 2017-03-24
dot icon11/05/2017
Sub-division of shares on 2017-03-31
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Memorandum and Articles of Association
dot icon10/04/2017
Appointment of Mr Dayrell Shane Gallwey as a director on 2017-03-31
dot icon16/03/2017
Registered office address changed from Apartment 13 38 Paradise Street Birmingham B1 2AF England to 32 Harcourt Street London W1H 4HX on 2017-03-16
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Termination of appointment of Christopher Wright as a secretary on 2017-03-15
dot icon28/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon09/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

2
2023
change arrow icon-21.59 % *

* during past year

Cash in Bank

£1,728,722.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
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
16
3.04M
-
0.00
3.21K
-
2022
15
1.85M
-
0.00
2.20M
-
2023
2
1.71M
-
0.00
1.73M
-
2023
2
1.71M
-
0.00
1.73M
-

Employees

2023

Employees

2 Descended-87 % *

Net Assets(GBP)

1.71M £Descended-7.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.73M £Descended-21.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXTERNAL OFFICER LIMITED
Corporate Secretary
29/10/2020 - 21/05/2025
184
Loughborough, Mark
Director
05/03/2024 - 14/10/2024
17
Elliott, Holly Dominique
Director
24/03/2023 - 05/03/2024
13
Rossiter, Rachel Jane
Director
01/03/2019 - 20/01/2021
14
Owen, Michael James
Director
05/03/2024 - Present
33

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+
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 BARTS PUB LTD

BARTS PUB LTD is an(a) Active company incorporated on 09/02/2016 with the registered office located at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTS PUB LTD?

toggle

BARTS PUB LTD is currently Active. It was registered on 09/02/2016 .

Where is BARTS PUB LTD located?

toggle

BARTS PUB LTD is registered at Copper House 5 Garratt Lane, Wandsworth, London SW18 4AQ.

What does BARTS PUB LTD do?

toggle

BARTS PUB LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BARTS PUB LTD have?

toggle

BARTS PUB LTD had 2 employees in 2023.

What is the latest filing for BARTS PUB LTD?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.