Company NameBartram Developments Limited
DirectorJanet Bartram
Company StatusActive - Proposal to Strike off
Company Number04210765
CategoryPrivate Limited Company
Incorporation Date3 May 2001(23 years ago)
Previous NameBartram Development Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJanet Bartram
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Secretary NameJanet Bartram
NationalityBritish
StatusCurrent
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Alan Dean Bartram
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.glbdevelopment.com
Telephone07 672372445
Telephone regionMobile

Location

Registered Address11 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alan Dean Bartram
50.00%
Ordinary
1 at £1Janet Bartram
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,347
Current Liabilities£20,334

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2021 (3 years ago)
Next Return Due17 May 2022 (overdue)

Charges

18 August 2006Delivered on: 22 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H plot 3 roslyn mews the avenue coxhoe co.durham t/nos du 292644 and du 292176. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 August 2006Delivered on: 18 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2022Voluntary strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (1 page)
27 May 2022Termination of appointment of Alan Dean Bartram as a director on 25 May 2022 (1 page)
12 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Register inspection address has been changed from C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE (1 page)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Register inspection address has been changed from C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE (1 page)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
29 April 2015Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 29 April 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 2 June 2014 (1 page)
2 June 2014Register inspection address has been changed from C/O Tony Dover Fca 11 Defender Court Sunderland Tyne and Wear SR5 3PE United Kingdom (1 page)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 2 June 2014 (1 page)
2 June 2014Register inspection address has been changed from C/O Tony Dover Fca 11 Defender Court Sunderland Tyne and Wear SR5 3PE United Kingdom (1 page)
2 June 2014Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 2 June 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Director's details changed for Janet Bartram on 3 May 2011 (2 pages)
4 May 2011Secretary's details changed for Janet Bartram on 3 May 2011 (1 page)
4 May 2011Secretary's details changed for Janet Bartram on 3 May 2011 (1 page)
4 May 2011Director's details changed for Janet Bartram on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Janet Bartram on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Alan Dean Bartram on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Alan Dean Bartram on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Alan Dean Bartram on 3 May 2011 (2 pages)
4 May 2011Secretary's details changed for Janet Bartram on 3 May 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Alan Dean Bartram on 3 May 2010 (2 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Janet Bartram on 3 May 2010 (2 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Janet Bartram on 3 May 2010 (2 pages)
2 June 2010Director's details changed for Janet Bartram on 3 May 2010 (2 pages)
2 June 2010Director's details changed for Alan Dean Bartram on 3 May 2010 (2 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Alan Dean Bartram on 3 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 June 2009Return made up to 03/05/09; full list of members (4 pages)
24 June 2009Return made up to 03/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o 5 crake way emerson washington tyne & wear NE38 0DR (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o 5 crake way emerson washington tyne & wear NE38 0DR (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 03/05/07; no change of members (7 pages)
12 July 2007Return made up to 03/05/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
10 July 2006Return made up to 03/05/06; full list of members (7 pages)
10 July 2006Registered office changed on 10/07/06 from: c/o clive owen & co aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
10 July 2006Registered office changed on 10/07/06 from: c/o clive owen & co aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
10 July 2006Return made up to 03/05/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 03/05/05; full list of members (7 pages)
27 June 2005Return made up to 03/05/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Registered office changed on 30/12/03 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page)
30 December 2003Registered office changed on 30/12/03 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page)
21 May 2003Return made up to 03/05/03; full list of members (7 pages)
21 May 2003Return made up to 03/05/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Return made up to 03/05/02; full list of members (7 pages)
19 March 2002Registered office changed on 19/03/02 from: 21 belgrave avenue coxhoe durham county durham DH6 4AU (1 page)
19 March 2002Registered office changed on 19/03/02 from: 21 belgrave avenue coxhoe durham county durham DH6 4AU (1 page)
19 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 March 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 March 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2001Company name changed bartram development LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed bartram development LIMITED\certificate issued on 05/12/01 (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
3 May 2001Incorporation (15 pages)
3 May 2001Incorporation (15 pages)