UKBizDB.co.uk

BARTRAM WALKER LIMITED

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

This company is commonly known as Bartram Walker Limited. The company was founded 38 years ago and was given the registration number 01931877. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:BARTRAM WALKER LIMITED
Company Number:01931877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 1985
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Duke Street, Darlington, DL3 7SD

Secretary21 December 2018Active
49, Duke Street, Darlington, DL3 7SD

Director16 October 2007Active
30 Trecastell, Ingleby Barwick, Stockton On Tees, TS17 5HA

Secretary17 December 1998Active
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF

Secretary25 October 2010Active
35 Burnside, East Boldon, NE36 0LS

Secretary-Active
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF

Secretary29 January 2018Active
7 Burnland Terrace, Hexham, NE46 3JT

Director01 November 2004Active
12 Manor Court, Wolviston, TS22 5LS

Director01 August 2007Active
12 Moorfield Gardens, Sunderland, SR6 7TP

Director28 April 1999Active
12 Moorfield Gardens, Sunderland, SR6 7TP

Director-Active
7 Sycamore Grove, Springwell Village, Gateshead, NE9 7SE

Director27 June 1994Active
36 Hawes Court, Sunderland, SR6 8NU

Director-Active
5 Jasper Grove, Stillington, Stockton On Tees, TS21 1NU

Director01 August 2007Active
2 Hillside, Dunston, Gateshead, NE11 9QR

Director01 January 2002Active
15 Trevine Gardens, Ingleby Barwick, Stockton On Tees, TS17 5HD

Director01 April 2002Active
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF

Director17 December 1998Active
6 Barrowburn Place, Seghill, Cramlington, NE23 7HB

Director01 October 2002Active
22 Chelsea Gardens, Stockton On Tees, TS20 1RZ

Director01 April 2000Active
30 Trecastell, Ingleby Barwick, Stockton On Tees, TS17 5HA

Director17 December 1998Active
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF

Director20 November 2015Active
35 Burnside, East Boldon, NE36 0LS

Director28 April 1999Active
35 Burnside, East Boldon, NE36 0LS

Director-Active
Esh House, Bowburn North Industrial Estate, Bowburn, DH6 5PF

Director29 January 2018Active
56 Wimpole Road, Fairfield, Stockton, TS19 7LP

Director01 July 2004Active
36 Meldon Avenue, Sherburn Village, DH6 1JX

Director01 July 2004Active
14 Leazes Park, Hexham, NE46 3AX

Director01 November 2004Active

People with Significant Control

Ae Walker Holdings Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Rmt, Gosforth Park Avenue, Gosforth, United Kingdom, NE12 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esh Holdings Limited
Notified on:07 October 2016
Status:Active
Country of residence:England
Address:Esh House, Bowburn North Industrial Estate, Durham, England, DH6 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Address

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

Download
2019-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-16Resolution

Resolution.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Address

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

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person secretary company with name date.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.