Lostock Gralam
Northwich
Cheshire
CW9 7QR
Director Name | Ms Vanessa Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(27 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Langford Road Lostock Gralam Northwich Cheshire CW9 7QR |
Director Name | Patrick David Ford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(27 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oxford Road Ansdell Lytham St Annes Lancashire FY8 4EG |
Director Name | Mr Frederick Cooper |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 13 Chapel Close Comberbach Northwich Cheshire CW9 6BA |
Director Name | Ms Ute Heidemarie Cooper |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chapel Close Comberbach Northwich Cheshire CW9 6BA |
Secretary Name | Ms Ute Heidemarie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chapel Close Comberbach Northwich Cheshire CW9 6BA |
Website | bartecpackaging.co.uk |
---|---|
Telephone | 01606 354664 |
Telephone region | Northwich |
Registered Address | Bartec Paper & Packaging Limited Wincham Avenue Wincham Northwich CW9 6GB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Mrs Ute Heidemarie Cooper 51.00% Ordinary |
---|---|
2.5k at £1 | Vanessa Cooper 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,558 |
Cash | £48,087 |
Current Liabilities | £250,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: Ute Cooper as Trustee of the Bartec Pension Scheme Vanessa Cooper as Trustee of the Bartec Pension Scheme Rowanmoor Trustees Limited as Trustee of the Bartec Pension Scheme Classification: A registered charge Particulars: Freehold property known as land on the south east side of wincham avenue northwich title number CH450704. Outstanding |
---|---|
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated. Floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Outstanding |
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 3 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 wilton street denton manchester M34 3NE and the proceds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 November 2022 | Appointment of Mrs Rike Heidemarie Birgit Meyrick as a director on 4 October 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
21 November 2022 | Cessation of Vanessa Heide Petra Cooper as a person with significant control on 4 October 2022 (1 page) |
21 November 2022 | Notification of Bartec Holdings Ltd as a person with significant control on 4 October 2022 (2 pages) |
21 November 2022 | Cessation of Ute Heidemarie Cooper as a person with significant control on 4 October 2022 (1 page) |
10 October 2022 | Director's details changed for Patrick David Ford on 7 October 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
10 October 2022 | Secretary's details changed for Miss Vanessa Heide Petra Cooper on 10 October 2022 (1 page) |
6 October 2022 | Satisfaction of charge 016205310003 in full (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Bartec Paper & Packaging Limited Wincham Avenue Wincham Northwich CW9 6GB on 9 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
13 February 2015 | Registration of charge 016205310003, created on 12 February 2015 (80 pages) |
13 February 2015 | Registration of charge 016205310003, created on 12 February 2015 (80 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 6 May 2014 (1 page) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Ms Vanessa Cooper on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Vanessa Cooper on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Patrick David Ford on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Vanessa Cooper on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ms Vanessa Cooper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Patrick David Ford on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Vanessa Cooper on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Patrick David Ford on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Vanessa Cooper on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Appointment terminated director ute cooper (1 page) |
2 June 2009 | Appointment terminated director ute cooper (1 page) |
12 May 2009 | Director appointed patrick david ford (2 pages) |
12 May 2009 | Director appointed patrick david ford (2 pages) |
30 April 2009 | Director appointed vanessa cooper (2 pages) |
30 April 2009 | Director appointed vanessa cooper (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: bank chambers market street huddersfield HD1 2EW (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: bank chambers market street huddersfield HD1 2EW (1 page) |
23 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 04/10/00; full list of members
|
8 January 2001 | Return made up to 04/10/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
25 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
22 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 March 1982 | Certificate of incorporation (1 page) |
8 March 1982 | Certificate of incorporation (1 page) |