Company NameBartell Cottage Furnishings Limited
DirectorJames Mitchell
Company StatusActive
Company Number02842112
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Previous NameBartell Contract Furnishings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartell House 733 Oldham Road
Newton Heath
Manchester
M40 5AP
Secretary NameMrs Elaine Gore
StatusCurrent
Appointed17 October 2014(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressC/O 733 Oldham Road
Manchester
M40 5AP
Director NameMr Timothy Simon Barlow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(6 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brellafield Drive
High Crompton, Shaw
Oldham
Lancashire
OL2 7PS
Secretary NameMr Timothy Simon Barlow
NationalityBritish
StatusResigned
Appointed22 February 1994(6 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 16 October 2014)
RoleContract Sales Manager
Country of ResidenceEngland
Correspondence Address23 Brellafield Drive
High Crompton, Shaw
Oldham
Lancashire
OL2 7PS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebar-tell.co.uk

Location

Registered AddressNorthern Assurance Building
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1James Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£628,861
Cash£43,125
Current Liabilities£314,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

27 November 2020Delivered on: 2 December 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 July 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2004Delivered 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 1997Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
20 July 2023Appointment of Mrs Ursula Mitchell as a director on 15 July 2022 (2 pages)
20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 June 2022Satisfaction of charge 4 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 July 2021Change of details for Mr James Mitchell as a person with significant control on 13 July 2021 (2 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
15 July 2021Change of details for Mrs Ursula Mitchell as a person with significant control on 13 July 2021 (2 pages)
15 July 2021Director's details changed for Mr James Mitchell on 13 July 2021 (2 pages)
2 December 2020Registration of charge 028421120007, created on 27 November 2020 (22 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge 3 in full (5 pages)
15 November 2019Satisfaction of charge 5 in full (5 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
5 October 2017Change of details for Mrs Ursula Mitchell as a person with significant control on 24 March 2017 (2 pages)
5 October 2017Change of details for Mrs Ursula Mitchell as a person with significant control on 24 March 2017 (2 pages)
28 September 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
28 July 2017Notification of Ursula Mitchell as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
28 July 2017Change of details for Mr James Mitchell as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
28 July 2017Change of details for Mr James Mitchell as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Ursula Mitchell as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Satisfaction of charge 6 in full (4 pages)
1 December 2016Satisfaction of charge 6 in full (4 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50
(4 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 50
(4 pages)
4 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2015Purchase of own shares. (3 pages)
4 February 2015Purchase of own shares. (3 pages)
4 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 50
(4 pages)
19 December 2014Company name changed bartell contract furnishings LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
19 December 2014Company name changed bartell contract furnishings LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
24 October 2014Appointment of Mrs Elaine Gore as a secretary on 17 October 2014 (2 pages)
24 October 2014Appointment of Mrs Elaine Gore as a secretary on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page)
17 October 2014Termination of appointment of Timothy Simon Barlow as a director on 16 October 2014 (1 page)
17 October 2014Termination of appointment of Timothy Simon Barlow as a secretary on 16 October 2014 (1 page)
17 October 2014Termination of appointment of Timothy Simon Barlow as a secretary on 16 October 2014 (1 page)
15 July 2014Registered 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 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Registered 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 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 July 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Timothy Barlow on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Barlow on 14 July 2010 (2 pages)
21 July 2010Secretary's details changed for Timothy Barlow on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Barlow on 14 July 2010 (2 pages)
21 July 2010Registered 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 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Registered 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 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 September 2009Section 519 (1 page)
18 September 2009Section 519 (1 page)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 January 2009Duplicate mortgage certificatecharge no:3 (4 pages)
19 January 2009Duplicate mortgage certificatecharge no:3 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 August 2008Return made up to 14/07/08; full list of members (4 pages)
21 August 2008Return made up to 14/07/08; full list of members (4 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 July 2007Return made up to 14/07/07; no change of members (7 pages)
31 July 2007Return made up to 14/07/07; no change of members (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 July 2005Return made up to 14/07/05; full list of members (7 pages)
23 July 2005Return made up to 14/07/05; full list of members (7 pages)
29 March 2005Registered 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 2005Registered 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 2005Registered office changed on 14/03/05 from: c/o harris chartered accountants 75 mosley street manchester M2 3HR (1 page)
14 March 2005Registered office changed on 14/03/05 from: c/o harris chartered accountants 75 mosley street manchester M2 3HR (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Return made up to 22/07/04; full list of members (7 pages)
10 August 2004Return made up to 22/07/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 October 2003Return made up to 04/08/03; full list of members (7 pages)
22 October 2003Return made up to 04/08/03; full list of members (7 pages)
10 May 2003Registered 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 2003Registered 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 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2001Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
10 October 2001Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 August 1999Return made up to 04/08/99; no change of members (4 pages)
9 August 1999Return made up to 04/08/99; no change of members (4 pages)
7 September 1998Return made up to 04/08/98; full list of members (6 pages)
7 September 1998Return made up to 04/08/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 November 1997Registered office changed on 26/11/97 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page)
26 November 1997Registered office changed on 26/11/97 from: st james building 65/89 oxford street manchester lancashire M1 6HT (1 page)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 August 1997Return made up to 04/08/97; no change of members (5 pages)
8 August 1997Return made up to 04/08/97; no change of members (5 pages)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
30 August 1996Return made up to 04/08/96; no change of members (4 pages)
30 August 1996Return made up to 04/08/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 July 1996Registered office changed on 02/07/96 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
2 July 1996Registered office changed on 02/07/96 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
4 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 August 1995Return made up to 04/08/95; full list of members (6 pages)
11 August 1995Return made up to 04/08/95; full list of members (6 pages)
22 June 1995Ad 01/09/94--------- £ si 98@1=98 £ ic 100/198 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 March 1994Company name changed\certificate issued on 21/03/94 (3 pages)
21 March 1994Company name changed\certificate issued on 21/03/94 (3 pages)
8 March 1994Memorandum and Articles of Association (11 pages)
8 March 1994Memorandum and Articles of Association (11 pages)
4 August 1993Incorporation (14 pages)
4 August 1993Incorporation (14 pages)