BARTLETTS COUNTRY STORES LTD.
DORSET BARTLETTS DORSET LTD. BARTLETTS OF BRIDPORT LIMITED

Hellopages » Dorset » West Dorset » DT1 1UW

Company number 01238672
Status Active
Incorporation Date 24 December 1975
Company Type Private Limited Company
Address 18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BARTLETTS COUNTRY STORES LTD. are www.bartlettscountrystores.co.uk, and www.bartletts-country-stores.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-nine years and ten months. Bartletts Country Stores Ltd is a Private Limited Company. The company registration number is 01238672. Bartletts Country Stores Ltd has been working since 24 December 1975. The present status of the company is Active. The registered address of Bartletts Country Stores Ltd is 18 High West Street Dorchester Dorset Dt1 1uw. The company`s financial liabilities are £1835.53k. It is £124.03k against last year. The cash in hand is £1656.17k. It is £488.9k against last year. And the total assets are £2868.94k, which is £203.42k against last year. PEARCE, Hilary is a Secretary of the company. PEARCE, Bernard George is a Director of the company. PEARCE, David is a Director of the company. PEARCE, Hilary is a Director of the company. PEARCE, Paul is a Director of the company. PEARCE, Tony is a Director of the company. Secretary CASSTLES, Clifford Wallace has been resigned. Secretary CASSTLES, Clifford Wallace has been resigned. Secretary WHITE, Christopher John Graham has been resigned. Director BARTLETT, Hubert Charles has been resigned. Director CASSTLES, Clifford Wallace has been resigned. Director PEARCE, Kym George has been resigned. Director WHITE, Christopher John Graham has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


bartletts country stores Key Finiance

LIABILITIES £1835.53k
+7%
CASH £1656.17k
+41%
TOTAL ASSETS £2868.94k
+7%
All Financial Figures

Current Directors

Secretary
PEARCE, Hilary
Appointed Date: 16 December 1996

Director
PEARCE, Bernard George
Appointed Date: 16 December 1996
80 years old

Director
PEARCE, David
Appointed Date: 16 December 1996
54 years old

Director
PEARCE, Hilary
Appointed Date: 16 December 1996
82 years old

Director
PEARCE, Paul
Appointed Date: 16 December 1996
48 years old

Director
PEARCE, Tony
Appointed Date: 16 December 1996
55 years old

Resigned Directors

Secretary
CASSTLES, Clifford Wallace
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Secretary
CASSTLES, Clifford Wallace
Resigned: 16 December 1996

Secretary
WHITE, Christopher John Graham
Resigned: 08 October 1993

Director
BARTLETT, Hubert Charles
Resigned: 01 February 1992
111 years old

Director
CASSTLES, Clifford Wallace
Resigned: 16 December 1996
Appointed Date: 16 February 1995
86 years old

Director
PEARCE, Kym George
Resigned: 31 May 2014
Appointed Date: 16 December 1996
58 years old

Director
WHITE, Christopher John Graham
Resigned: 16 December 1996
88 years old

Persons With Significant Control

Mrs Hilary Pearce
Notified on: 5 October 2016
82 years old
Nature of control: Has significant influence or control

Mr Bernard George Pearce
Notified on: 5 October 2016
80 years old
Nature of control: Has significant influence or control

Mr Tony Pearce
Notified on: 5 October 2016
55 years old
Nature of control: Has significant influence or control

Mr Paul Pearce
Notified on: 5 October 2016
48 years old
Nature of control: Has significant influence or control

Mr David Pearce
Notified on: 5 October 2016
54 years old
Nature of control: Has significant influence or control

BARTLETTS COUNTRY STORES LTD. Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 340,042

25 Oct 2014
Satisfaction of charge 2 in full
...
... and 100 more events
08 Dec 1988
Full accounts made up to 30 April 1988
12 May 1988
Return made up to 31/12/87; full list of members

15 Mar 1988
Full accounts made up to 30 April 1987

12 Nov 1986
Annual return made up to 18/11/86

21 Aug 1986
Full accounts made up to 30 April 1986

BARTLETTS COUNTRY STORES LTD. Charges

18 January 1999
Debenture
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1998
Mortgage debenture
Delivered: 13 March 1998
Status: Satisfied on 25 October 2014
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
15 November 1977
Mortgage debenture
Delivered: 21 November 1977
Status: Satisfied on 26 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…