About

Registered Number: 01938710
Date of Incorporation: 14/08/1985 (39 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10, Thorney Leys Business Park, Witney, Oxfordshire, OX28 4GG

 

Established in 1985, Bartington Instruments Ltd have registered office in Witney in Oxfordshire. Bartington Instruments Ltd is registered for VAT in the UK. Green, Darren John, Francis, Gareth, Green, Darren John, Evans, Tessa Jacqueline, Aldwych Secretaries Limited, The Mgroup Secretarial Services Limited, Bartington, Geoffrey William, Chapman, Cyril Ernest, Clark, Anthony John, Masséglia, Olivier, Peace, John Alfred, Swinton, Adrian are listed as directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Gareth 05 December 2019 - 1
GREEN, Darren John 25 June 2015 - 1
BARTINGTON, Geoffrey William N/A 11 December 2008 1
CHAPMAN, Cyril Ernest 18 November 1997 31 December 2005 1
CLARK, Anthony John N/A 03 June 1997 1
MASSÉGLIA, Olivier 27 May 2009 22 May 2020 1
PEACE, John Alfred N/A 01 December 2014 1
SWINTON, Adrian 18 February 2016 14 November 2017 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Darren John 14 July 2017 - 1
EVANS, Tessa Jacqueline N/A 26 February 2009 1
ALDWYCH SECRETARIES LIMITED 26 February 2009 01 December 2013 1
THE MGROUP SECRETARIAL SERVICES LIMITED 01 December 2013 14 July 2017 1

Filing History

Document Type Date
PSC02 - N/A 07 October 2020
PSC07 - N/A 07 October 2020
CS01 - N/A 05 October 2020
SH03 - Return of purchase of own shares 03 September 2020
CS01 - N/A 26 August 2020
SH06 - Notice of cancellation of shares 24 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 18 December 2019
CH01 - Change of particulars for director 19 November 2019
CS01 - N/A 29 May 2019
PSC04 - N/A 29 May 2019
SH06 - Notice of cancellation of shares 23 May 2019
SH03 - Return of purchase of own shares 23 May 2019
SH06 - Notice of cancellation of shares 07 May 2019
SH03 - Return of purchase of own shares 07 May 2019
CS01 - N/A 29 January 2019
PSC04 - N/A 29 January 2019
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 07 November 2018
MR04 - N/A 10 August 2018
MR04 - N/A 10 August 2018
SH06 - Notice of cancellation of shares 11 July 2018
SH03 - Return of purchase of own shares 11 July 2018
RESOLUTIONS - N/A 03 July 2018
MR01 - N/A 19 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 22 November 2017
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 03 August 2017
SH01 - Return of Allotment of shares 31 July 2017
AP03 - Appointment of secretary 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
CS01 - N/A 03 July 2017
SH01 - Return of Allotment of shares 06 June 2017
AA - Annual Accounts 20 March 2017
MR04 - N/A 20 December 2016
MR01 - N/A 17 November 2016
CS01 - N/A 15 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AP01 - Appointment of director 23 February 2016
AUD - Auditor's letter of resignation 05 October 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
RP04 - N/A 02 February 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AA - Annual Accounts 21 January 2014
AP04 - Appointment of corporate secretary 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
MR01 - N/A 15 October 2013
MISC - Miscellaneous document 06 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 December 2012
AUD - Auditor's letter of resignation 27 September 2012
CH01 - Change of particulars for director 18 July 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
AA - Annual Accounts 15 January 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 01 October 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 05 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 26 June 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 23 April 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 28 June 1995
395 - Particulars of a mortgage or charge 28 April 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 16 March 1994
395 - Particulars of a mortgage or charge 12 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 11 March 1993
287 - Change in situation or address of Registered Office 10 February 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 06 April 1992
363a - Annual Return 20 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 29 March 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
288 - N/A 18 January 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 16 July 1987
AA - Annual Accounts 05 June 1987
288 - N/A 13 May 1986
CERTNM - Change of name certificate 12 November 1985
MEM/ARTS - N/A 07 November 1985
NEWINC - New incorporation documents 14 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Fully Satisfied

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

Debenture 24 April 1995 Fully Satisfied

N/A

Single debenture 03 October 1993 Fully Satisfied

N/A

Debenture 18 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.