About

Registered Number: 02222347
Date of Incorporation: 17/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN

 

Bartavon Ltd was founded on 17 February 1988 and are based in Wimborne, Dorset. We don't currently know the number of employees at this business. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TICKLER, Ian Charles N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
RESOLUTIONS - N/A 10 February 2020
MR05 - N/A 07 February 2020
MR05 - N/A 07 February 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 13 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 14 August 2018
MR01 - N/A 18 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 11 August 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR01 - N/A 21 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 28 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 04 November 2009
MISC - Miscellaneous document 24 October 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 29 September 2000
395 - Particulars of a mortgage or charge 02 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 24 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
395 - Particulars of a mortgage or charge 09 January 1999
395 - Particulars of a mortgage or charge 09 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 12 September 1996
288 - N/A 31 July 1996
288 - N/A 08 February 1996
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 12 July 1995
288 - N/A 05 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 22 August 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 25 August 1993
363a - Annual Return 08 February 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 19 September 1991
363a - Annual Return 13 March 1991
287 - Change in situation or address of Registered Office 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
288 - N/A 18 May 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 03 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
395 - Particulars of a mortgage or charge 17 October 1988
287 - Change in situation or address of Registered Office 26 April 1988
RESOLUTIONS - N/A 13 April 1988
MEM/ARTS - N/A 13 April 1988
288 - N/A 07 April 1988
NEWINC - New incorporation documents 17 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

Debenture 30 November 1999 Fully Satisfied

N/A

Legal mortgage 30 December 1998 Fully Satisfied

N/A

Legal mortgage 30 December 1998 Fully Satisfied

N/A

Legal charge 06 December 1995 Fully Satisfied

N/A

Legal charge 06 December 1995 Fully Satisfied

N/A

Debenture 06 December 1995 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.