About

Registered Number: 03629186
Date of Incorporation: 04/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Pearson Road, Central Park, Telford, Salop, TF2 9TX

 

Bartell Machinery Ltd was registered on 04 September 1998, it has a status of "Active". This business has 7 directors listed as Lee, Gerard Peter, Stoeckel, Emily Heisley, Yadron, Daniel Joseph, Gies, Larry, Rizzi, Thomas, Shudy, Kevin John, Yunkun, Christopher. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOECKEL, Emily Heisley 04 September 1998 - 1
YADRON, Daniel Joseph 31 May 2016 - 1
RIZZI, Thomas 01 December 2007 05 September 2015 1
SHUDY, Kevin John 31 March 2003 01 December 2007 1
YUNKUN, Christopher 04 September 1998 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
LEE, Gerard Peter 01 July 2005 - 1
GIES, Larry 04 September 1998 30 September 1998 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 12 October 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 17 May 2013
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 15 September 2009
363s - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 14 September 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 10 October 2001
363s - Annual Return 10 September 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 13 July 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
225 - Change of Accounting Reference Date 23 June 1999
395 - Particulars of a mortgage or charge 12 May 1999
395 - Particulars of a mortgage or charge 20 April 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 13 September 2012 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 01 May 1999 Fully Satisfied

N/A

Security agreement 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.