UKBizDB.co.uk

BARTOLINE LIMITED

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

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.

Company Information

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:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20140 - Manufacture of other organic basic chemicals
  • 20520 - Manufacture of glues
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Barmston Close, Beverley, East Yorkshire, HU17 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Waggoners Close, Scotter, Gainsborough, England, DN21 3RJ

Director01 February 2022Active
Barmston Close, Beverley, East Yorkshire, HU17 0LW

Director31 January 2023Active
Barmston Close, Beverley, East Yorkshire, HU17 0LW

Director23 March 2021Active
Barmston Close, Beverley, East Yorkshire, HU17 0LW

Director01 April 2023Active
20 Mill Walk, Cottingham, HU16 4RP

Secretary-Active
22 Marsh Drive, Beverley, England, HU17 8WD

Secretary31 March 1999Active
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

Director11 December 1991Active
26 Water Garden, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England, SK10 4JY

Director01 June 2021Active
28 Mill Rise, Skidby, Cottingham, HU16 5UA

Director-Active
Barmston Close, Beverley, East Yorkshire, HU17 0LW

Director23 March 2021Active
26, Proudfoot Way, Aylsham, Norwich, United Kingdom, NR11 6WE

Director11 December 1991Active
184 Canada Drive, Cherry Burton, Beverley, HU17 7SB

Director14 April 1994Active
67, Main Street, Preston, Hull, England, HU12 8SA

Director01 April 2011Active
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

Director07 April 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-08Mortgage

Mortgage charge part both with charge number.

Download
2022-03-30Mortgage

Mortgage charge part both with charge number.

Download
2022-03-30Mortgage

Mortgage charge part both with charge number.

Download
2022-03-30Mortgage

Mortgage charge part both with charge number.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-13Officers

Change person director company with change date.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.