Newton Heath
Manchester
M40 5AP
Secretary Name | Mrs Elaine Gore |
---|---|
Status | Current |
Appointed | 17 October 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | C/O 733 Oldham Road Manchester M40 5AP |
Director Name | Mr Timothy Simon Barlow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brellafield Drive High Crompton, Shaw Oldham Lancashire OL2 7PS |
Secretary Name | Mr Timothy Simon Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 16 October 2014) |
Role | Contract Sales Manager |
Country of Residence | England |
Correspondence Address | 23 Brellafield Drive High Crompton, Shaw Oldham Lancashire OL2 7PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | bar-tell.co.uk |
---|
Registered Address | Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | James Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628,861 |
Cash | £43,125 |
Current Liabilities | £314,758 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (7 months, 2 weeks from now) |
27 November 2020 | Delivered on: 2 December 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
15 July 2011 | Delivered on: 29 July 2011 Persons entitled: Trustees of the Bartell Contract Furnishing Limited Executive Retirement Plan Classification: Legal charge Secured details: £289,232 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30,000 ordinary a shares of £1 each in the capital of excel manufacturing limited with all related rights. Outstanding |
20 November 2009 | Delivered on: 1 December 2009 Persons entitled: William Lynch and Isobel Lynch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 November 2009 | Delivered on: 24 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2008 | Delivered on: 8 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 February 2004 | Delivered on: 13 February 2004 Satisfied on: 25 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 1997 | Delivered on: 28 May 1997 Satisfied on: 4 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
---|---|
20 July 2023 | Appointment of Mrs Ursula Mitchell as a director on 15 July 2022 (2 pages) |
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
22 June 2022 | Satisfaction of charge 4 in full (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 July 2021 | Change of details for Mr James Mitchell as a person with significant control on 13 July 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Mrs Ursula Mitchell as a person with significant control on 13 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr James Mitchell on 13 July 2021 (2 pages) |
2 December 2020 | Registration of charge 028421120007, created on 27 November 2020 (22 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 3 in full (5 pages) |
15 November 2019 | Satisfaction of charge 5 in full (5 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
5 October 2017 | Change of details for Mrs Ursula Mitchell as a person with significant control on 24 March 2017 (2 pages) |
5 October 2017 | Change of details for Mrs Ursula Mitchell as a person with significant control on 24 March 2017 (2 pages) |
28 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Notification of Ursula Mitchell as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
28 July 2017 | Change of details for Mr James Mitchell as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
28 July 2017 | Change of details for Mr James Mitchell as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Ursula Mitchell as a person with significant control on 6 April 2016 (2 pages) |
1 December 2016 | Satisfaction of charge 6 in full (4 pages) |
1 December 2016 | Satisfaction of charge 6 in full (4 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 February 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
4 February 2015 | Resolutions
|
4 February 2015 | Purchase of own shares. (3 pages) |
4 February 2015 | Purchase of own shares. (3 pages) |
4 February 2015 | Resolutions
|
4 February 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
19 December 2014 | Company name changed bartell contract furnishings LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Company name changed bartell contract furnishings LIMITED\certificate issued on 19/12/14
|
24 October 2014 | Appointment of Mrs Elaine Gore as a secretary on 17 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Elaine Gore as a secretary on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy Simon Barlow as a secretary on 16 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Timothy Simon Barlow as a secretary on 16 October 2014 (1 page) |
15 July 2014 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 15 July 2014 (1 page) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
4 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
28 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
28 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
28 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Timothy Barlow on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Barlow on 14 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Timothy Barlow on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Barlow on 14 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from Hwca Limited 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Registered office address changed from Hwca Limited 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21 July 2010 (1 page) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 September 2009 | Section 519 (1 page) |
18 September 2009 | Section 519 (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 January 2009 | Duplicate mortgage certificatecharge no:3 (4 pages) |
19 January 2009 | Duplicate mortgage certificatecharge no:3 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members
|
9 August 2006 | Return made up to 14/07/06; full list of members
|
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: haines watts 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: haines watts 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o harris chartered accountants 75 mosley street manchester M2 3HR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o harris chartered accountants 75 mosley street manchester M2 3HR (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 October 2003 | Return made up to 04/08/03; full list of members (7 pages) |
22 October 2003 | Return made up to 04/08/03; full list of members (7 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
23 August 2002 | Return made up to 04/08/02; full list of members
|
23 August 2002 | Return made up to 04/08/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 June 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 June 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 September 2000 | Return made up to 04/08/00; full list of members
|
12 September 2000 | Return made up to 04/08/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
9 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
7 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page) |
6 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
8 August 1997 | Return made up to 04/08/97; no change of members (5 pages) |
8 August 1997 | Return made up to 04/08/97; no change of members (5 pages) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
4 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
22 June 1995 | Ad 01/09/94--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 March 1994 | Company name changed\certificate issued on 21/03/94 (3 pages) |
21 March 1994 | Company name changed\certificate issued on 21/03/94 (3 pages) |
8 March 1994 | Memorandum and Articles of Association (11 pages) |
8 March 1994 | Memorandum and Articles of Association (11 pages) |
4 August 1993 | Incorporation (14 pages) |
4 August 1993 | Incorporation (14 pages) |