UKBizDB.co.uk

BARTINGTON INSTRUMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bartington Instruments Limited. The company was founded 38 years ago and was given the registration number 01938710. The firm's registered office is in WITNEY. You can find them at Unit 10, Thorney Leys Business Park, Witney, Oxfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:BARTINGTON INSTRUMENTS LIMITED
Company Number:01938710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 10, Thorney Leys Business Park, Witney, Oxfordshire, OX28 4GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranbrook House, 287/291 Banbury Road, Oxford, England, OX2 7JQ

Secretary14 July 2017Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director01 January 2024Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director-Active
Unit 10, Thorney Leys Business Park, Witney, England, OX28 4GG

Director05 December 2019Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director25 June 2015Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director01 January 2021Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director01 May 2023Active
4 Slatters Court, Long Hanborough, Witney, OX29 8QL

Secretary-Active
6th Floor Aldwych House, 81 Aldwych, London, WC2B 4RP

Corporate Secretary26 February 2009Active
Cranbrook House, 287-291, Banbury Road, Oxford, England, OX2 7JQ

Corporate Secretary01 December 2013Active
75 Cogges Hill Road, Witney, OX28 3XU

Director-Active
3 Stone House Close, Kingston Bagpuize, OX13 5BP

Director18 November 1997Active
19 The Crossways, Onslow Village, Guildford, GU2 5QG

Director-Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director27 May 2009Active
11 Oakley Wood Drive, Solihull, B91 2PH

Director-Active
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG

Director18 February 2016Active

People with Significant Control

Bartington Holdings Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:Unit 10, Thorney Leys Business Park, Witney, England, OX28 4GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Tessa Jacqueline Evans
Notified on:30 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Unit 10, Witney, OX28 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Capital

Capital return purchase own shares.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Capital

Capital cancellation shares.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.