About

Registered Number: 06891002
Date of Incorporation: 29/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Great, Acre Fen, Chatteris, Cambridgeshire, PE16 6EG

 

Alan Bartlett & Sons (Chatteris) Ltd was founded on 29 April 2009. We don't know the number of employees at this organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Oliver 17 January 2013 - 1
BARTLETT, Toby 17 January 2013 - 1
HAWTHORN, Terry 01 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 16 January 2019
CH03 - Change of particulars for secretary 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 29 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 29 April 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 March 2016
MR01 - N/A 26 August 2015
RESOLUTIONS - N/A 07 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2015
SH19 - Statement of capital 07 July 2015
CAP-SS - N/A 07 July 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 06 March 2015
MR01 - N/A 02 October 2014
RESOLUTIONS - N/A 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
RESOLUTIONS - N/A 09 July 2014
SH19 - Statement of capital 09 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2014
CAP-SS - N/A 09 July 2014
AR01 - Annual Return 29 April 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 03 March 2014
MR01 - N/A 31 January 2014
MR01 - N/A 14 December 2013
MR01 - N/A 26 November 2013
MR01 - N/A 23 October 2013
MR01 - N/A 12 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 11 April 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AA01 - Change of accounting reference date 12 August 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
123 - Notice of increase in nominal capital 15 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2015 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 22 January 2014 Outstanding

N/A

A registered charge 06 December 2013 Outstanding

N/A

A registered charge 20 November 2013 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

Legal charge 27 October 2011 Outstanding

N/A

Debenture 03 June 2010 Outstanding

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.