Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTRAM WALKER LIMITED
Company Information for

BARTRAM WALKER LIMITED

C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
Company Registration Number
01931877
Private Limited Company
Liquidation

Company Overview

About Bartram Walker Ltd
BARTRAM WALKER LIMITED was founded on 1985-07-18 and has its registered office in Darlington. The organisation's status is listed as "Liquidation". Bartram Walker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARTRAM WALKER LIMITED
 
Legal Registered Office
C/O ROBSON SCOTT ASSOCIATES
49 DUKE STREET
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in DH6
 
Telephone0143-460-2441
 
Filing Information
Company Number 01931877
Company ID Number 01931877
Date formed 1985-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 17:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTRAM WALKER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARTRAM WALKER LIMITED
The following companies were found which have the same name as BARTRAM WALKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARTRAM WALKER LIMITED Unknown

Company Officers of BARTRAM WALKER LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
ANDREW EDWARD RADCLIFFE
Director 2015-11-20
MARK ANDREW SOWERBY
Director 2018-01-29
KEITH WILLIAM WALKER
Director 2007-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD RADCLIFFE
Company Secretary 2010-10-25 2018-01-29
BRIAN MANNING
Director 1998-12-17 2017-04-28
ANDREW RUSSELL PICKETT
Company Secretary 1998-12-17 2010-10-25
ANDREW RUSSELL PICKETT
Director 1998-12-17 2010-10-25
KIRK DAVID BARCLAY
Director 2004-11-01 2010-01-04
DAVID JOHN HALFACRE
Director 2007-08-01 2010-01-04
CHARLES PETER WATT
Director 2004-11-01 2010-01-04
ANDREW DAVID BLICK
Director 2007-08-01 2009-05-18
DAVID TWEDDLE
Director 2004-07-01 2007-10-16
KEITH WILLIAM WALKER
Director 2004-07-01 2006-03-31
BRIAN PETER MCANDREW
Director 2002-10-01 2004-10-31
ALISTAIR LAW
Director 2002-04-01 2003-12-31
MALCOLM BELL HOPPER
Director 2002-01-01 2002-12-17
LEONARD CRAGGS
Director 1994-06-27 2002-01-15
LAURENCE ROSENTHAL
Company Secretary 1991-10-19 2000-11-30
SHEILA CHAPMAN
Director 1999-04-28 2000-11-30
LAURENCE ROSENTHAL
Director 1999-04-28 2000-11-30
THOMAS DOMINIC MCLAUGHLIN
Director 2000-04-01 2000-07-10
SHEILA CHAPMAN
Director 1991-10-19 1998-12-17
LAURENCE ROSENTHAL
Director 1991-10-19 1998-12-17
WILLIAM THOMAS GREEN
Director 1991-10-19 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY ESH REMEDIOS LIMITED Director 2018-01-29 CURRENT 2012-06-12 Active
MARK ANDREW SOWERBY DEERNESS FENCING & LANDSCAPING LIMITED Director 2018-01-29 CURRENT 1985-09-27 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY REMEDIOS LIMITED Director 2018-01-29 CURRENT 1998-07-24 Active
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY DUNELM HOMES LIMITED Director 2018-01-29 CURRENT 1995-05-03 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active
MARK ANDREW SOWERBY LUMSDEN & CARROLL LIMITED Director 2018-01-29 CURRENT 2007-02-19 Active
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1960-03-31 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active
KEITH WILLIAM WALKER GREEN ENERGIES LIMITED Director 2008-02-14 CURRENT 2008-01-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18Voluntary liquidation Statement of receipts and payments to 2023-03-05
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-05
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019318770005
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Rmt Gosforth Park Avenue Gosforth Tyne & Wear NE12 8EG United Kingdom
2019-03-16LIQ02Voluntary liquidation Statement of affairs
2019-03-16600Appointment of a voluntary liquidator
2019-03-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-06
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-11PSC02Notification of Ae Walker Holdings Limited as a person with significant control on 2018-12-21
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF
2019-01-08PSC02Notification of Ae Walker Holdings Limited as a person with significant control on 2018-12-21
2019-01-08PSC07CESSATION OF ESH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08TM02Termination of appointment of Mark Sowerby on 2018-12-21
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD RADCLIFFE
2019-01-08AP03Appointment of Mrs Susan Alexandra Walker as company secretary on 2018-12-21
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019318770004
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019318770005
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-01-30TM02Termination of appointment of Andrew Edward Radcliffe on 2018-01-29
2018-01-30AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-01-30AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04MEM/ARTSARTICLES OF ASSOCIATION
2016-01-04RES13APPROVAL OF DOCUMENTS/TRANSACTION 26/11/2015
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019318770004
2015-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-26AP01DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-22AUDAUDITOR'S RESIGNATION
2014-10-20MISCSection 519
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0107/10/13 ANNUAL RETURN FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WALKER / 11/11/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 11/11/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11RES01ADOPT ARTICLES 28/01/2013
2013-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-01AR0107/10/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0107/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AP03SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-10-28AR0107/10/10 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKETT
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATT
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KIRK BARCLAY
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALFACRE
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AR0107/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK DAVID BARCLAY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER WATT / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WALKER / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL PICKETT / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MANNING / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALFACRE / 15/10/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BLICK
2008-10-22363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31288bDIRECTOR RESIGNED
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03287REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 21 SWAN ROAD,DISTRICT 9 WASHINGTON TYNE & WEAR NE38 8JJ
2003-03-15CERTNMCOMPANY NAME CHANGED BARTRAM ELECTRICAL CONTRACTORS L IMITED CERTIFICATE ISSUED ON 14/03/03
2003-01-15288bDIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
We could not find any licences issued to BARTRAM WALKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-08
Resolution2019-03-08
Notices to Creditors2019-03-08
Meetings of Creditors2019-03-05
Meetings o2019-02-27
Fines / Sanctions
No fines or sanctions have been issued against BARTRAM WALKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTRAM WALKER LIMITED

Intangible Assets
Patents
We have not found any records of BARTRAM WALKER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARTRAM WALKER LIMITED owns 1 domain names.

bartramwalker.co.uk  

Trademarks
We have not found any records of BARTRAM WALKER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARTRAM WALKER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-06-14 GBP £1,807 HRA Planning QS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARTRAM WALKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBARTRAM WALKER LIMITEDEvent Date2019-03-06
Notice is hereby given that the Creditors of the above named Company are required, on or before 30 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Baldwins Restructuring and Insolvency Limited, Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 6 March 2019 Office Holder Details: Kerry Pearson (IP No. 016014 ) of Baldwins Restructuring and Insolvency Limited , Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY and Christopher David Horner (IP No. 016150 ) of Robson Scott Associates Ltd , 47-49 Duke Street, Darlington, County Durham, DL3 7SD Further details contact: The Joint Liquidators, Tel: 0191 411 2468 . Alternative contact: Josephine Humphreys Ag EG120435
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARTRAM WALKER LIMITEDEvent Date2019-03-06
Notice is hereby given that the following resolutions were passed on 6 March 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Kerry Pearson (IP No. 016014 ) of Baldwins Restructuring and Insolvency Limited , Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY and Christopher David Horner (IP No. 016150 ) of Robson Scott Associates Ltd , 47-49 Duke Street, Darlington, County Durham, DL3 7SD be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0191 411 2468 . Alternative contact: Josephine Humphreys Ag EG120435
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARTRAM WALKER LIMITEDEvent Date2019-03-06
Liquidator's name and address: Kerry Pearson (IP No. 016014 ) of Baldwins Restructuring and Insolvency Limited , Rowlands House, Portobello Road, Birtley, Chester le Street, DH3 2RY and Christopher David Horner (IP No. 016150 ) of Robson Scott Associates Ltd , 47-49 Duke Street, Darlington, County Durham, DL3 7SD : Ag EG120435
 
Initiating party Event TypeMeetings o
Defending partyBARTRAM WALKER LIMITEDEvent Date2019-03-05
 
Initiating party Event TypeMeetings o
Defending partyBARTRAM WALKER LIMITEDEvent Date2019-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTRAM WALKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTRAM WALKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.