Company number 01248047
Status Active
Incorporation Date 9 March 1976
Company Type Private Limited Company
Address 4TH FLOOR, STOCKDALE HOUSE, 8 VICTORIA ROAD, LEEDS, LS6 1PF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 October 2016 with updates; Registration of charge 012480470014, created on 27 June 2016. The most likely internet sites of BARTFIELDS (UK) LIMITED are www.bartfieldsuk.co.uk, and www.bartfields-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and eleven months. Bartfields Uk Limited is a Private Limited Company.
The company registration number is 01248047. Bartfields Uk Limited has been working since 09 March 1976.
The present status of the company is Active. The registered address of Bartfields Uk Limited is 4th Floor Stockdale House 8 Victoria Road Leeds Ls6 1pf. The company`s financial liabilities are £534.91k. It is £-119.27k against last year. The cash in hand is £140.63k. It is £-68.84k against last year. And the total assets are £1188.68k, which is £-99.66k against last year. BELL, Gavin Mckenzie Andrew is a Secretary of the company. BELL, Gavin Mckenzie Andrew is a Director of the company. DAVIDSON, Raymond Saul is a Director of the company. GIBSON, Martin is a Director of the company. GODDARD, Paul Frederick is a Director of the company. LOWELL, Mark is a Director of the company. MILLER, David Philip is a Director of the company. Secretary KRASNER, Gerald Maurice has been resigned. Director CAMERON, Susan has been resigned. Director CHADWICK, Dawn has been resigned. Director CHALLENOR, Paul Winston has been resigned. Director COPE, Kenneth has been resigned. Director HODGSON, David Glyn has been resigned. Director INGHAM, Richard William has been resigned. Director KRASNER, Gerald Maurice has been resigned. Director KRASNER, Ian Charles has been resigned. Director TAYLOR, Mary Lyndsay has been resigned. The company operates in "Accounting and auditing activities".
bartfields (uk) Key Finiance
LIABILITIES
£534.91k
-19%
CASH
£140.63k
-33%
TOTAL ASSETS
£1188.68k
-8%
All Financial Figures
Current Directors
Resigned Directors
Director
CAMERON, Susan
Resigned: 01 November 2007
Appointed Date: 01 May 2007
65 years old
Director
CHADWICK, Dawn
Resigned: 01 May 2007
Appointed Date: 01 May 2005
61 years old
Persons With Significant Control
Mr Gavin Mckenzie Andrew Bell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Philip Miller
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Raymond Saul Davidson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BARTFIELDS (UK) LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Jul 2016
Registration of charge 012480470014, created on 27 June 2016
01 Jul 2016
Registration of charge 012480470015, created on 27 June 2016
01 Jul 2016
Registration of charge 012480470012, created on 27 June 2016
...
... and 124 more events
17 Sep 1987
Full accounts made up to 30 April 1987
11 Oct 1986
Full accounts made up to 30 April 1986
11 Oct 1986
Return made up to 06/10/86; full list of members
09 Mar 1976
Certificate of incorporation
27 June 2016
Charge code 0124 8047 0015
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
27 June 2016
Charge code 0124 8047 0014
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
27 June 2016
Charge code 0124 8047 0013
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
27 June 2016
Charge code 0124 8047 0012
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Raymond Saul Davidson
Description: Contains fixed charge…
27 June 2016
Charge code 0124 8047 0011
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gavin Mckenzie Andrew Bell
Description: Contains fixed charge…
27 June 2016
Charge code 0124 8047 0010
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: David Philip Miller
Description: Contains fixed charge…
22 January 2015
Charge code 0124 8047 0009
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 June 2014
Charge code 0124 8047 0008
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0124 8047 0007
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0124 8047 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0124 8047 0005
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Raymond Saul Davidson
Description: Contains fixed charge…
24 June 2014
Charge code 0124 8047 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gavin Mckenzie Andrew Bell
Description: Contains fixed charge…
24 June 2014
Charge code 0124 8047 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: David Philip Miller
Description: Contains fixed charge…
21 January 2010
Guarantee & debenture
Delivered: 23 January 2010
Status: Satisfied
on 13 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied
on 13 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…