About

Registered Number: 00834740
Date of Incorporation: 19/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Keal & Associates Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX,

 

Founded in 1965, Bartlett Industrial Holdings Ltd are based in Wokingham, Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Michael Geoffrey N/A 31 January 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 25 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 October 2016
AUD - Auditor's letter of resignation 20 April 2016
AUD - Auditor's letter of resignation 07 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 25 March 2014
MR01 - N/A 30 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 30 January 2012
AUD - Auditor's letter of resignation 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 23 February 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 30 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 27 February 2002
287 - Change in situation or address of Registered Office 18 July 2001
363a - Annual Return 27 March 2001
AA - Annual Accounts 01 March 2001
363a - Annual Return 20 April 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 14 July 1999
363a - Annual Return 23 March 1999
AA - Annual Accounts 07 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
363s - Annual Return 09 March 1998
363s - Annual Return 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 20 February 1996
169 - Return by a company purchasing its own shares 10 April 1995
288 - N/A 06 April 1995
363s - Annual Return 08 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 24 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
CERTNM - Change of name certificate 01 February 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 23 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1990
288 - N/A 07 March 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 1990
88(2)P - N/A 07 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
123 - Notice of increase in nominal capital 06 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1989
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
288 - N/A 18 April 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
287 - Change in situation or address of Registered Office 16 April 1987
NEWINC - New incorporation documents 19 January 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Fully Satisfied

N/A

Legal charge 04 September 2008 Outstanding

N/A

Legal mortgage 27 March 1984 Fully Satisfied

N/A

Legal mortgage 25 April 1978 Fully Satisfied

N/A

Legal mortgage 25 April 1978 Fully Satisfied

N/A

Aircraft mortgage 15 February 1978 Fully Satisfied

N/A

Aircraft mortgage 21 July 1975 Fully Satisfied

N/A

Mortgage 14 May 1975 Fully Satisfied

N/A

Aircraft mortgage 20 November 1974 Fully Satisfied

N/A

Mortgage 02 April 1974 Fully Satisfied

N/A

Aircrft mortgage 07 June 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.