Company NameBartle And Son Limited
Company StatusDissolved
Company Number00197410
CategoryPrivate Limited Company
Incorporation Date22 April 1924(100 years ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhoebe Mary Godfrey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(67 years, 3 months after company formation)
Appointment Duration24 years, 1 month (closed 19 September 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Manor
Searby
Barnetby
North Lincolnshire
DN38 6BH
Secretary NameMr John Arthur Cadas Godfrey
NationalityBritish
StatusClosed
Appointed11 December 1995(71 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Searby
Barnetby
North Lincolnshire
DN38 6BH
Director NameGuy Anthony Bartle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(71 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 19 September 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Manor
Searby
Barnetby
North Lincolnshire
DN38 6BH
Director NameJeremy Wilfrid Bartle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(71 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 19 September 2015)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressThe Manor
Searby
Barnetby
DN38 6BH
Director NameFrank Bartle
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1993)
RoleRetired Printer
Correspondence AddressSt Georges Residential Home
Brickhills Broughton
Brigg
South Humberside
Secretary NameMr Thomas Philip Powell
NationalityBritish
StatusResigned
Appointed30 July 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address25 West Street
West Butterwick
Scunthorpe
South Humberside
DN17 3JZ
Secretary NameBenjamin Mackay Anderson
NationalityBritish
StatusResigned
Appointed15 December 1993(69 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressStoneholme 16 Top Road
Worlaby
Brigg
South Humberside
DN20 0NN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1.7k at £1Mrs P.m. Godfrey & Mr P. Axe
34.08%
Ordinary
1.1k at £1Mrs P.m. Godfrey
23.02%
Ordinary
1.1k at £1Mr J.w. Bartle
21.46%
Ordinary
1.1k at £1Mr G.a. Bartle
21.44%
Ordinary

Financials

Year2014
Net Worth£250,071
Cash£251,992
Current Liabilities£1,921

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Return of final meeting in a members' voluntary winding up (9 pages)
19 June 2015Return of final meeting in a members' voluntary winding up (9 pages)
14 October 2014Registered office address changed from Maclaren House Skerne Road Driffield North Humberside YO25 6PN England to Maclaren House Skerne Road Driffield YO25 6PN on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Maclaren House Skerne Road Driffield North Humberside YO25 6PN England to Maclaren House Skerne Road Driffield YO25 6PN on 14 October 2014 (2 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(1 page)
13 October 2014Declaration of solvency (6 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Declaration of solvency (6 pages)
2 October 2014Registered office address changed from Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 2 October 2014 (1 page)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,935
(7 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,935
(7 pages)
4 August 2014Secretary's details changed for Mr John Arthur Cadas Godfrey on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for Mr John Arthur Cadas Godfrey on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for Mr John Arthur Cadas Godfrey on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Mr John Arthur Cadac Godfrey on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Mr John Arthur Cadac Godfrey on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Mr John Arthur Cadac Godfrey on 1 August 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(7 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Phoebe Mary Godfrey on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Jeremy Wilfrid Bartle on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Phoebe Mary Godfrey on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Jeremy Wilfrid Bartle on 24 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
24 July 2009Return made up to 24/07/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2008Return made up to 24/07/08; full list of members (5 pages)
29 July 2008Return made up to 24/07/08; full list of members (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Return made up to 24/07/06; full list of members (3 pages)
28 July 2006Return made up to 24/07/06; full list of members (3 pages)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 August 2002Return made up to 24/07/02; full list of members (8 pages)
1 August 2002Return made up to 24/07/02; full list of members (8 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 24/07/01; full list of members (8 pages)
10 August 2001Return made up to 24/07/01; full list of members (8 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 July 1999Return made up to 24/07/99; no change of members (4 pages)
29 July 1999Return made up to 24/07/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (11 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (11 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 August 1998Return made up to 24/07/98; full list of members (6 pages)
24 August 1998Return made up to 24/07/98; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/97
(4 pages)
3 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/97
(4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
8 August 1995Return made up to 24/07/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1995Return made up to 24/07/95; full list of members (6 pages)