UKBizDB.co.uk

BARTRAM & CO (UK) LIMITED

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

This company is commonly known as Bartram & Co (uk) Limited. The company was founded 21 years ago and was given the registration number 04579460. The firm's registered office is in RUGBY. You can find them at Montague House, 2 Clifton Road, Rugby, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARTRAM & CO (UK) LIMITED
Company Number:04579460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Montague House, 2 Clifton Road, Rugby, Warwickshire, United Kingdom, CV21 3PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Grangewood, Northampton, United Kingdom, NN4 0QN

Director01 December 2014Active
Montague House, 2 Clifton Road, Rugby, United Kingdom, CV21 3PX

Director01 November 2002Active
Montague House, 2 Clifton Road, Rugby, United Kingdom, CV21 3PX

Director01 February 2023Active
35 Grangewood, Northampton, NN4 0QN

Secretary31 October 2007Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Secretary01 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 November 2002Active
35 Grangewood, Northampton, NN4 0QN

Director31 October 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 November 2002Active
46 High Street, Hardingstone, Northampton, NN4 6DA

Director01 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 November 2002Active

People with Significant Control

Mr Craig Bees
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:35, Grangewood, Northampton, England, NN4 0QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne David Fowkes
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Montague House, 2 Clifton Road, Rugby, United Kingdom, CV21 3PX
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 (7 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
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.