This company is commonly known as Bartoline Limited. The company was founded 111 years ago and was given the registration number 00122306. The firm's registered office is in EAST YORKSHIRE. You can find them at Barmston Close, Beverley, East Yorkshire, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | BARTOLINE LIMITED |
---|---|---|
Company Number | : | 00122306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1912 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barmston Close, Beverley, East Yorkshire, HU17 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Waggoners Close, Scotter, Gainsborough, England, DN21 3RJ | Director | 01 February 2022 | Active |
Barmston Close, Beverley, East Yorkshire, HU17 0LW | Director | 31 January 2023 | Active |
Barmston Close, Beverley, East Yorkshire, HU17 0LW | Director | 23 March 2021 | Active |
Barmston Close, Beverley, East Yorkshire, HU17 0LW | Director | 01 April 2023 | Active |
20 Mill Walk, Cottingham, HU16 4RP | Secretary | - | Active |
22 Marsh Drive, Beverley, England, HU17 8WD | Secretary | 31 March 1999 | Active |
The Maples 43 South Street, Cottingham, HU16 4AH | Director | - | Active |
20 Mill Walk, Cottingham, HU16 4RP | Director | - | Active |
22 Marsh Drive, Beverley, England, HU17 8WD | Director | 11 December 1991 | Active |
26 Water Garden, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England, SK10 4JY | Director | 01 June 2021 | Active |
28 Mill Rise, Skidby, Cottingham, HU16 5UA | Director | - | Active |
Barmston Close, Beverley, East Yorkshire, HU17 0LW | Director | 23 March 2021 | Active |
26, Proudfoot Way, Aylsham, Norwich, United Kingdom, NR11 6WE | Director | 11 December 1991 | Active |
184 Canada Drive, Cherry Burton, Beverley, HU17 7SB | Director | 14 April 1994 | Active |
67, Main Street, Preston, Hull, England, HU12 8SA | Director | 01 April 2011 | Active |
42 Cross Gates Avenue, Crossgates, Leeds, LS15 7QQ | Director | - | Active |
Torr Garth Cheyne Walk, Hornsea, HU18 1BX | Director | - | Active |
Celebration, Curtis Close, Barton Upon Humber, England, DN18 6LE | Director | 07 April 1993 | Active |
Bartoline Investments Limited | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Whitehall Quay, Leeds, England, LS1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-03-30 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-03-30 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-03-30 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-13 | Officers | Change person director company with change date. | Download |
2022-02-13 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.