Company NameBartec Paper & Packaging Limited
DirectorsVanessa Cooper and Patrick David Ford
Company StatusActive
Company Number01620531
CategoryPrivate Limited Company
Incorporation Date8 March 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMs Vanessa Cooper
NationalityBritish
StatusCurrent
Appointed01 October 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Langford Road
Lostock Gralam
Northwich
Cheshire
CW9 7QR
Director NameMs Vanessa Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(27 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Langford Road
Lostock Gralam
Northwich
Cheshire
CW9 7QR
Director NamePatrick David Ford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(27 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oxford Road
Ansdell
Lytham St Annes
Lancashire
FY8 4EG
Director NameMr Frederick Cooper
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address13 Chapel Close
Comberbach
Northwich
Cheshire
CW9 6BA
Director NameMs Ute Heidemarie Cooper
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chapel Close
Comberbach
Northwich
Cheshire
CW9 6BA
Secretary NameMs Ute Heidemarie Cooper
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chapel Close
Comberbach
Northwich
Cheshire
CW9 6BA

Contact

Websitebartecpackaging.co.uk
Telephone01606 354664
Telephone regionNorthwich

Location

Registered AddressBartec Paper & Packaging Limited Wincham Avenue
Wincham
Northwich
CW9 6GB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Mrs Ute Heidemarie Cooper
51.00%
Ordinary
2.5k at £1Vanessa Cooper
49.00%
Ordinary

Financials

Year2014
Net Worth£608,558
Cash£48,087
Current Liabilities£250,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

12 February 2015Delivered 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 2012Delivered 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 1991Delivered 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

Filing History

24 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 November 2022Appointment of Mrs Rike Heidemarie Birgit Meyrick as a director on 4 October 2022 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
21 November 2022Cessation of Vanessa Heide Petra Cooper as a person with significant control on 4 October 2022 (1 page)
21 November 2022Notification of Bartec Holdings Ltd as a person with significant control on 4 October 2022 (2 pages)
21 November 2022Cessation of Ute Heidemarie Cooper as a person with significant control on 4 October 2022 (1 page)
10 October 2022Director's details changed for Patrick David Ford on 7 October 2022 (2 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
10 October 2022Secretary's details changed for Miss Vanessa Heide Petra Cooper on 10 October 2022 (1 page)
6 October 2022Satisfaction of charge 016205310003 in full (1 page)
22 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 October 2019Registered 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 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(5 pages)
13 February 2015Registration of charge 016205310003, created on 12 February 2015 (80 pages)
13 February 2015Registration of charge 016205310003, created on 12 February 2015 (80 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 6 May 2014 (1 page)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(5 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(5 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Ms Vanessa Cooper on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Vanessa Cooper on 1 October 2009 (1 page)
12 October 2009Director's details changed for Patrick David Ford on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Vanessa Cooper on 1 October 2009 (1 page)
12 October 2009Director's details changed for Ms Vanessa Cooper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Patrick David Ford on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Vanessa Cooper on 1 October 2009 (1 page)
12 October 2009Director's details changed for Patrick David Ford on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ms Vanessa Cooper on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Appointment terminated director ute cooper (1 page)
2 June 2009Appointment terminated director ute cooper (1 page)
12 May 2009Director appointed patrick david ford (2 pages)
12 May 2009Director appointed patrick david ford (2 pages)
30 April 2009Director appointed vanessa cooper (2 pages)
30 April 2009Director appointed vanessa cooper (2 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
24 April 2007Registered office changed on 24/04/07 from: 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
1 November 2005Return made up to 04/10/05; full list of members (2 pages)
1 November 2005Return made up to 04/10/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Return made up to 04/10/04; full list of members (6 pages)
19 October 2004Return made up to 04/10/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (6 pages)
22 October 2003Return made up to 04/10/03; full list of members (6 pages)
18 September 2003Registered office changed on 18/09/03 from: bank chambers market street huddersfield HD1 2EW (1 page)
18 September 2003Registered office changed on 18/09/03 from: bank chambers market street huddersfield HD1 2EW (1 page)
23 October 2002Return made up to 04/10/02; full list of members (6 pages)
23 October 2002Return made up to 04/10/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2001Return made up to 04/10/01; full list of members (6 pages)
5 November 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 October 1998Return made up to 04/10/98; no change of members (4 pages)
16 October 1998Return made up to 04/10/98; no change of members (4 pages)
22 October 1997Return made up to 04/10/97; no change of members (4 pages)
22 October 1997Return made up to 04/10/97; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
30 October 1996Return made up to 04/10/96; full list of members (6 pages)
30 October 1996Return made up to 04/10/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995Return made up to 04/10/95; no change of members (4 pages)
13 October 1995Return made up to 04/10/95; no change of members (4 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (1 page)
3 March 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 March 1982Certificate of incorporation (1 page)
8 March 1982Certificate of incorporation (1 page)