About

Registered Number: 01388275
Date of Incorporation: 12/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, PO20 1BF,

 

Bartholomews Specialist Distribution Ltd was founded on 12 September 1978 and has its registered office in Chichester, West Sussex, it has a status of "Active". There are 5 directors listed as Gleeson, Timothy Andrew, Steel, Peter John, Smith, Barry, Wadsley, Andrea Sarah, Tranchant, Clive Laurence for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Peter John 01 July 1999 - 1
TRANCHANT, Clive Laurence N/A 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GLEESON, Timothy Andrew 01 April 2014 - 1
SMITH, Barry 01 December 2013 01 April 2014 1
WADSLEY, Andrea Sarah 01 January 2010 01 December 2013 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 28 April 2020
MR01 - N/A 08 April 2020
AD01 - Change of registered office address 04 October 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 03 September 2018
PARENT_ACC - N/A 03 September 2018
GUARANTEE2 - N/A 03 September 2018
AGREEMENT2 - N/A 03 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 07 September 2017
PARENT_ACC - N/A 07 September 2017
AGREEMENT2 - N/A 07 September 2017
GUARANTEE2 - N/A 07 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 October 2016
PARENT_ACC - N/A 03 October 2016
AGREEMENT2 - N/A 03 October 2016
GUARANTEE2 - N/A 03 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 October 2015
PARENT_ACC - N/A 05 October 2015
GUARANTEE2 - N/A 05 October 2015
AGREEMENT2 - N/A 05 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 17 September 2014
PARENT_ACC - N/A 17 September 2014
AGREEMENT2 - N/A 17 September 2014
GUARANTEE2 - N/A 17 September 2014
AR01 - Annual Return 29 May 2014
TM02 - Termination of appointment of secretary 03 April 2014
AP03 - Appointment of secretary 03 April 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AA - Annual Accounts 27 August 2013
PARENT_ACC - N/A 27 August 2013
AGREEMENT2 - N/A 27 August 2013
GUARANTEE2 - N/A 27 August 2013
GUARANTEE2 - N/A 08 August 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 02 April 2009
RESOLUTIONS - N/A 06 November 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2008
CAP-SS - N/A 06 November 2008
MISC - Miscellaneous document 06 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 01 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 08 June 2003
395 - Particulars of a mortgage or charge 16 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
CERTNM - Change of name certificate 03 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 01 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
AA - Annual Accounts 23 June 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 08 July 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 31 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 17 May 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 13 July 1993
363a - Annual Return 24 June 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 30 June 1991
288 - N/A 02 June 1991
288a - Notice of appointment of directors or secretaries 23 May 1991
288 - N/A 09 November 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 09 October 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 07 December 1987
288 - N/A 27 November 1987
363 - Annual Return 27 November 1987
363 - Annual Return 20 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1986
AA - Annual Accounts 14 June 1986
NEWINC - New incorporation documents 12 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

All assets debenture deed 16 February 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.