Beverley
East Yorkshire
HU17 0LW
Director Name | Mr Simon Andrew Dawson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barmston Close Beverley East Yorkshire HU17 0LW |
Director Name | Mrs Janet Ewart Wilson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 69 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UL |
Director Name | Mr Robert McColl Wilson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 May 1999) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UL |
Secretary Name | Mrs Janet Ewart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Delamere Park Way West Cuddington Northwich Cheshire CW8 2UL |
Director Name | Clifford Collier |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 28 Mill Rise Skidby Cottingham East Yorkshire HU16 5UA |
Director Name | Simon Christopher Barton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | 22 Marsh Drive Beverley East Yorkshire HU17 8WD |
Secretary Name | Simon Christopher Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | 22 Marsh Drive Beverley East Yorkshire HU17 8WD |
Director Name | Mr Martyn Anthony Moon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2007) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | 184 Canada Drive Cherry Burton Beverley East Yorkshire HU17 7SB |
Director Name | Mrs Gwynneth Mary Firth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 March 2021) |
Role | Teacher |
Correspondence Address | 26 Proudfoot Way Aylsham Norwich Norfolk NR11 6WE |
Director Name | Mark Andrew Tingay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 September 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Celebration Curtis Close Barton Upon Humber North Lincs DN18 6LE |
Director Name | Stuart Ockleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(36 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmston Close Beverley East Yorkshire HU17 0LW |
Website | bartoline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 678710 |
Telephone region | Hull |
Registered Address | Barmston Close Beverley East Yorkshire HU17 0LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
100 at £1 | Bartoline LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
13 May 1999 | Delivered on: 20 May 1999 Persons entitled: Bartoline Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 January 1989 | Delivered on: 14 January 1989 Satisfied on: 2 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Stuart Ockleton as a director on 31 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Simon Andrew Dawson as a director on 1 December 2021 (2 pages) |
10 November 2021 | Termination of appointment of Mark Andrew Tingay as a director on 30 September 2021 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr Paul Anthony Robbins as a director on 23 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Simon Christopher Barton as a secretary on 23 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Simon Christopher Barton as a director on 23 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Gwynneth Mary Firth as a director on 23 March 2021 (1 page) |
31 March 2021 | Appointment of Stuart Ockleton as a director on 23 March 2021 (2 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 April 2020 | Director's details changed for Mark Andrew Tingay on 17 October 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 April 2015 | Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page) |
8 April 2015 | Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 November 2013 | Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 31 March 2012 (6 pages) |
19 December 2011 | Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 31 March 2011 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page) |
21 December 2009 | Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page) |
19 November 2009 | Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from barmston close beverley east yorkshire HU17 0LG (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from barmston close beverley east yorkshire HU17 0LG (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / mark tingay / 01/10/2006 (1 page) |
29 July 2008 | Director's change of particulars / mark tingay / 01/10/2006 (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2008 | Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page) |
10 April 2008 | Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page) |
10 April 2008 | Appointment terminated director martyn moon (1 page) |
10 April 2008 | Director's change of particulars / gwynneth firth / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page) |
10 April 2008 | Director's change of particulars / gwynneth firth / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page) |
10 April 2008 | Appointment terminated director martyn moon (1 page) |
12 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Return made up to 31/03/04; full list of members (8 pages) |
3 August 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 May 2003 | Return made up to 31/03/03; no change of members (6 pages) |
29 May 2003 | Return made up to 31/03/03; no change of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members
|
30 April 2002 | Return made up to 31/03/02; full list of members
|
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members
|
23 April 2001 | Return made up to 31/03/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Auditor's resignation (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 69 delamere park way west delamere park cuddington northwich cheshire CW8 2UL (1 page) |
24 May 1999 | Auditor's resignation (1 page) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 69 delamere park way west delamere park cuddington northwich cheshire CW8 2UL (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 September 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 September 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |