BARTWOOD LIMITED

Register to unlock more data on OkredoRegister

BARTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02960873

Incorporation date

21/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

RMT, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1994)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-09-08
dot icon13/11/2024
Liquidators' statement of receipts and payments to 2024-09-08
dot icon09/11/2023
Liquidators' statement of receipts and payments to 2023-09-08
dot icon09/11/2022
Liquidators' statement of receipts and payments to 2022-09-08
dot icon01/06/2022
Registered office address changed from 27-29 Roseworth Avenue Gosforth Newcastle upon Tyne NE3 1NB to Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 2022-06-01
dot icon15/09/2021
Registered office address changed from 27-29 Roseworth Avenue Gosforth Newcastle upon Tyne NE3 1NB to 27-29 Roseworth Avenue Gosforth Newcastle upon Tyne NE3 1NB on 2021-09-15
dot icon15/09/2021
Appointment of a voluntary liquidator
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Declaration of solvency
dot icon30/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon19/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2012
Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2012-06-08
dot icon05/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon05/10/2011
Director's details changed for Dr Halina Tomaszczyk on 2011-08-22
dot icon05/10/2011
Director's details changed for Dr Andrew Christopher John Burdon on 2011-08-22
dot icon05/10/2011
Director's details changed for Doctor Stephen Anthony Turley on 2011-08-22
dot icon01/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 22/08/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Return made up to 22/08/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 22/08/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 22/08/06; full list of members
dot icon22/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 22/08/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 22/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 22/08/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/09/2002
Return made up to 22/08/02; full list of members
dot icon28/06/2002
New director appointed
dot icon29/04/2002
Declaration of mortgage charge released/ceased
dot icon27/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon26/09/2001
Return made up to 22/08/01; full list of members
dot icon23/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon10/11/2000
Accounts for a small company made up to 2000-07-31
dot icon27/09/2000
Return made up to 22/08/00; full list of members
dot icon22/09/2000
Director resigned
dot icon21/03/2000
Accounts for a small company made up to 1999-07-31
dot icon05/10/1999
Return made up to 22/08/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon04/09/1998
Return made up to 22/08/98; full list of members
dot icon02/07/1998
Director's particulars changed
dot icon01/05/1998
New director appointed
dot icon28/01/1998
Accounts for a small company made up to 1997-07-31
dot icon18/09/1997
Director's particulars changed
dot icon08/09/1997
Return made up to 22/08/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-07-31
dot icon03/10/1996
Return made up to 22/08/96; full list of members
dot icon05/07/1996
Director resigned
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon12/09/1995
Return made up to 22/08/95; full list of members
dot icon28/07/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon07/04/1995
Ad 10/02/95--------- £ si 50000@1=50000 £ ic 2/50002
dot icon07/04/1995
Accounting reference date notified as 31/07
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon18/02/1995
Particulars of mortgage/charge
dot icon18/02/1995
Particulars of mortgage/charge
dot icon12/01/1995
Memorandum and Articles of Association
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
£ nc 1000/500000 14/12/94
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Ad 26/08/94--------- £ si 1@1=1 £ ic 1/2
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon08/10/1994
New director appointed
dot icon08/10/1994
Director resigned;new director appointed
dot icon08/10/1994
Registered office changed on 08/10/94 from: 61 fariview avenue wigmore gillingham kent ME8 0QP
dot icon22/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconNext confirmation date
21/08/2021
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2019
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
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
Graeme, Lesley Joyce
Nominee Director
21/08/1994 - 25/08/1994
9756
Graeme, Dorothy May
Nominee Secretary
21/08/1994 - 25/08/1994
3072
Cartlidge, Margaret Eleanor, Dr
Director
19/12/1994 - 22/08/2001
-
Carr, Wendy Marbeth
Director
19/12/1994 - 29/11/1999
-
Bell, Helen Rita
Director
19/12/1994 - 30/05/1996
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTWOOD LIMITED

BARTWOOD LIMITED is an(a) Liquidation company incorporated on 21/08/1994 with the registered office located at RMT, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EG. There are currently 4 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 BARTWOOD LIMITED?

toggle

BARTWOOD LIMITED is currently Liquidation. It was registered on 21/08/1994 .

Where is BARTWOOD LIMITED located?

toggle

BARTWOOD LIMITED is registered at RMT, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EG.

What does BARTWOOD LIMITED do?

toggle

BARTWOOD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARTWOOD LIMITED?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-09-08.