BARTRAM WALKER LIMITED
BOWBURN BARTRAM ELECTRICAL CONTRACTORS LIMITED

Hellopages » County Durham » County Durham » DH6 5PF

Company number 01931877
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address ESH HOUSE, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of BARTRAM WALKER LIMITED are www.bartramwalker.co.uk, and www.bartram-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Bartram Walker Limited is a Private Limited Company. The company registration number is 01931877. Bartram Walker Limited has been working since 18 July 1985. The present status of the company is Active. The registered address of Bartram Walker Limited is Esh House Bowburn North Industrial Estate Bowburn Durham Dh6 5pf. . RADCLIFFE, Andrew Edward is a Secretary of the company. MANNING, Brian is a Director of the company. RADCLIFFE, Andrew Edward is a Director of the company. WALKER, Keith William is a Director of the company. Secretary PICKETT, Andrew Russell has been resigned. Secretary ROSENTHAL, Laurence has been resigned. Director BARCLAY, Kirk David has been resigned. Director BLICK, Andrew David has been resigned. Director CHAPMAN, Sheila has been resigned. Director CHAPMAN, Sheila has been resigned. Director CRAGGS, Leonard has been resigned. Director GREEN, William Thomas has been resigned. Director HALFACRE, David John has been resigned. Director HOPPER, Malcolm Bell has been resigned. Director LAW, Alistair has been resigned. Director MCANDREW, Brian Peter has been resigned. Director MCLAUGHLIN, Thomas Dominic has been resigned. Director PICKETT, Andrew Russell has been resigned. Director ROSENTHAL, Laurence has been resigned. Director ROSENTHAL, Laurence has been resigned. Director TWEDDLE, David has been resigned. Director WALKER, Keith William has been resigned. Director WATT, Charles Peter has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010

Director
MANNING, Brian
Appointed Date: 17 December 1998
68 years old

Director
RADCLIFFE, Andrew Edward
Appointed Date: 20 November 2015
51 years old

Director
WALKER, Keith William
Appointed Date: 16 October 2007
52 years old

Resigned Directors

Secretary
PICKETT, Andrew Russell
Resigned: 25 October 2010
Appointed Date: 17 December 1998

Secretary
ROSENTHAL, Laurence
Resigned: 30 November 2000

Director
BARCLAY, Kirk David
Resigned: 04 January 2010
Appointed Date: 01 November 2004
66 years old

Director
BLICK, Andrew David
Resigned: 18 May 2009
Appointed Date: 01 August 2007
64 years old

Director
CHAPMAN, Sheila
Resigned: 30 November 2000
Appointed Date: 28 April 1999
93 years old

Director
CHAPMAN, Sheila
Resigned: 17 December 1998
93 years old

Director
CRAGGS, Leonard
Resigned: 15 January 2002
Appointed Date: 27 June 1994
69 years old

Director
GREEN, William Thomas
Resigned: 21 September 1995
85 years old

Director
HALFACRE, David John
Resigned: 04 January 2010
Appointed Date: 01 August 2007
78 years old

Director
HOPPER, Malcolm Bell
Resigned: 17 December 2002
Appointed Date: 01 January 2002
77 years old

Director
LAW, Alistair
Resigned: 31 December 2003
Appointed Date: 01 April 2002
54 years old

Director
MCANDREW, Brian Peter
Resigned: 31 October 2004
Appointed Date: 01 October 2002
78 years old

Director
MCLAUGHLIN, Thomas Dominic
Resigned: 10 July 2000
Appointed Date: 01 April 2000
63 years old

Director
PICKETT, Andrew Russell
Resigned: 25 October 2010
Appointed Date: 17 December 1998
64 years old

Director
ROSENTHAL, Laurence
Resigned: 30 November 2000
Appointed Date: 28 April 1999
91 years old

Director
ROSENTHAL, Laurence
Resigned: 17 December 1998
91 years old

Director
TWEDDLE, David
Resigned: 16 October 2007
Appointed Date: 01 July 2004
68 years old

Director
WALKER, Keith William
Resigned: 31 March 2006
Appointed Date: 01 July 2004
52 years old

Director
WATT, Charles Peter
Resigned: 04 January 2010
Appointed Date: 01 November 2004
59 years old

Persons With Significant Control

Esh Holdings Limited
Notified on: 7 October 2016
Nature of control: Ownership of shares – 75% or more

BARTRAM WALKER LIMITED Events

20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Memorandum and Articles of Association
04 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Dec 2015
Satisfaction of charge 3 in full
...
... and 116 more events
16 Jan 1989
Accounts for a small company made up to 30 June 1988

09 Jun 1988
Return made up to 31/12/87; full list of members

09 Jun 1988
Accounts made up to 30 June 1987

02 Mar 1987
Return made up to 03/12/86; full list of members

07 Jan 1987
Accounts made up to 30 June 1986

BARTRAM WALKER LIMITED Charges

4 December 2015
Charge code 0193 1877 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 9 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2000
Mortgage debenture
Delivered: 4 July 2000
Status: Satisfied on 8 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1992
Mortgage debenture
Delivered: 11 August 1992
Status: Satisfied on 8 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…