BARTLETT AND SON (EXETER) LIMITED

Hellopages » Devon » Exeter » EX4 1AP

Company number 00520162
Status Active
Incorporation Date 29 May 1953
Company Type Private Limited Company
Address 50 COWICK STREET, EXETER, EX4 1AP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 4,500 . The most likely internet sites of BARTLETT AND SON (EXETER) LIMITED are www.bartlettandsonexeter.co.uk, and www.bartlett-and-son-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. Bartlett and Son Exeter Limited is a Private Limited Company. The company registration number is 00520162. Bartlett and Son Exeter Limited has been working since 29 May 1953. The present status of the company is Active. The registered address of Bartlett and Son Exeter Limited is 50 Cowick Street Exeter Ex4 1ap. . WHITE, Karen is a Secretary of the company. COMMINS, Lorraine Joy is a Director of the company. COMMINS, Mark Harry is a Director of the company. WHITE, Ian Michael is a Director of the company. WHITE, Karen is a Director of the company. Secretary DENLEY, Sandra Maureen has been resigned. Secretary WALTERS, Emma Teresa has been resigned. Director HANCOCK, Mary Rita has been resigned. Director HANCOCK, Peter John has been resigned. Director TALLAMY, Gerald Clive has been resigned. Director WALTERS, Emma Teresa has been resigned. The company operates in "Printing n.e.c.".


bartlett and son (exeter) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITE, Karen
Appointed Date: 01 August 2005

Director
COMMINS, Lorraine Joy
Appointed Date: 01 August 2005
60 years old

Director
COMMINS, Mark Harry
Appointed Date: 01 August 2005
61 years old

Director
WHITE, Ian Michael
Appointed Date: 01 August 2005
62 years old

Director
WHITE, Karen
Appointed Date: 01 August 2005
61 years old

Resigned Directors

Secretary
DENLEY, Sandra Maureen
Resigned: 01 August 2005
Appointed Date: 22 September 1995

Secretary
WALTERS, Emma Teresa
Resigned: 22 September 1995

Director
HANCOCK, Mary Rita
Resigned: 01 August 2005
89 years old

Director
HANCOCK, Peter John
Resigned: 01 August 2005
87 years old

Director
TALLAMY, Gerald Clive
Resigned: 30 November 1994
80 years old

Director
WALTERS, Emma Teresa
Resigned: 05 December 1994
92 years old

BARTLETT AND SON (EXETER) LIMITED Events

05 Jan 2017
Confirmation statement made on 22 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,500

17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
02 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,500

...
... and 85 more events
18 Jan 1988
Accounts for a small company made up to 30 September 1987

18 Jan 1988
Return made up to 23/12/87; full list of members

15 Jan 1987
Accounts for a small company made up to 30 September 1986

15 Jan 1987
Return made up to 31/12/86; full list of members

15 Jan 1987
Secretary's particulars changed;director's particulars changed

BARTLETT AND SON (EXETER) LIMITED Charges

25 March 1997
Fixed and floating charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 March 1979
Debenture
Delivered: 14 March 1979
Status: Satisfied on 2 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…