About

Registered Number: 03475649
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: Unit 1-3 Hilltop Busiess Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Bartram Timber Ltd was registered on 03 December 1997 and are based in Salisbury, it's status in the Companies House registry is set to "Liquidation". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, David Douglas 21 August 2000 01 September 2001 1
GALLAGHER, John 01 September 2001 02 May 2007 1
Secretary Name Appointed Resigned Total Appointments
KING, Nigel 31 March 2000 01 September 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
RESOLUTIONS - N/A 24 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2020
LIQ02 - N/A 24 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 23 April 2018
CH03 - Change of particulars for secretary 23 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 02 December 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
CH03 - Change of particulars for secretary 09 November 2017
PSC04 - N/A 09 November 2017
PSC04 - N/A 09 November 2017
CS01 - N/A 05 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 November 2014
RESOLUTIONS - N/A 29 August 2014
SH01 - Return of Allotment of shares 29 August 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 10 February 2014
SH01 - Return of Allotment of shares 26 November 2013
AA - Annual Accounts 17 October 2013
MR01 - N/A 17 October 2013
SH01 - Return of Allotment of shares 21 August 2013
SH06 - Notice of cancellation of shares 05 August 2013
SH03 - Return of purchase of own shares 05 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 December 2012
CERTNM - Change of name certificate 23 March 2012
CONNOT - N/A 23 March 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 21 February 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 21 November 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 05 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2005
353 - Register of members 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 28 November 2002
287 - Change in situation or address of Registered Office 16 July 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
363s - Annual Return 22 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 07 July 1998
395 - Particulars of a mortgage or charge 05 March 1998
225 - Change of Accounting Reference Date 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
MEM/ARTS - N/A 09 February 1998
CERTNM - Change of name certificate 04 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Outstanding

N/A

Debenture 01 July 1998 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.