Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTLETTS COUNTRY STORES LTD.
Company Information for

BARTLETTS COUNTRY STORES LTD.

18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW,
Company Registration Number
01238672
Private Limited Company
Active

Company Overview

About Bartletts Country Stores Ltd.
BARTLETTS COUNTRY STORES LTD. was founded on 1975-12-24 and has its registered office in Dorset. The organisation's status is listed as "Active". Bartletts Country Stores Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARTLETTS COUNTRY STORES LTD.
 
Legal Registered Office
18 HIGH WEST STREET
DORCHESTER
DORSET
DT1 1UW
Other companies in DT1
 
Previous Names
BARTLETTS DORSET LTD.27/03/2012
Filing Information
Company Number 01238672
Company ID Number 01238672
Date formed 1975-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB187914125  
Last Datalog update: 2024-01-05 08:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTLETTS COUNTRY STORES 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.

Company Officers of BARTLETTS COUNTRY STORES LTD.

Current Directors
Officer Role Date Appointed
HILARY PEARCE
Company Secretary 1996-12-16
BERNARD GEORGE PEARCE
Director 1996-12-16
DAVID PEARCE
Director 1996-12-16
HILARY PEARCE
Director 1996-12-16
PAUL PEARCE
Director 1996-12-16
TONY PEARCE
Director 1996-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
KYM GEORGE PEARCE
Director 1996-12-16 2014-05-31
CLIFFORD WALLACE CASSTLES
Company Secretary 1994-10-05 1996-12-16
CLIFFORD WALLACE CASSTLES
Director 1995-02-16 1996-12-16
CHRISTOPHER JOHN GRAHAM WHITE
Director 1991-10-05 1996-12-16
CLIFFORD WALLACE CASSTLES
Company Secretary 1993-10-08 1993-10-08
CHRISTOPHER JOHN GRAHAM WHITE
Company Secretary 1991-10-05 1993-10-08
HUBERT CHARLES BARTLETT
Director 1991-10-05 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD GEORGE PEARCE B.G. PEARCE LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active
DAVID PEARCE B.G. PEARCE LIMITED Director 2001-08-29 CURRENT 2001-07-25 Active
HILARY PEARCE B.G. PEARCE LIMITED Director 2001-08-29 CURRENT 2001-07-25 Active
PAUL PEARCE B.G. PEARCE LIMITED Director 2001-08-29 CURRENT 2001-07-25 Active
TONY PEARCE B.G. PEARCE LIMITED Director 2001-08-29 CURRENT 2001-07-25 Active

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
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-11-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-11AP01DIRECTOR APPOINTED MRS ELIZABETH JOAN PEARCE
2020-12-07PSC07CESSATION OF BERNARD GEORGE PEARCE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07TM02Termination of appointment of Hilary Pearce on 2020-11-25
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEARCE
2020-10-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-06-13CH01Director's details changed for Mr Tony Pearce on 2019-06-12
2019-06-12CH01Director's details changed for Mr Tony Pearce on 2019-06-12
2018-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Auth s/cap dispensed with.new sh structure. 31/10/2018
2018-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Auth s/cap dispensed with.new sh structure. 31/10/2018
2018-11-13CH01Director's details changed for Mr David Pearce on 2018-11-13
2018-11-13CH01Director's details changed for Mr David Pearce on 2018-11-13
2018-10-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-10-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 340048
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2016-10-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 340047
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 340042
2015-10-09AR0105/10/15 ANNUAL RETURN FULL LIST
2014-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 340042
2014-10-15AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KYM PEARCE
2014-06-05SH0131/05/14 STATEMENT OF CAPITAL GBP 340040
2013-10-08AR0105/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27RES15CHANGE OF NAME 27/03/2012
2012-03-27CERTNMCompany name changed bartletts dorset LTD.\certificate issued on 27/03/12
2011-10-10AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0105/10/10 ANNUAL RETURN FULL LIST
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-10AR0105/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PEARCE / 05/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARCE / 05/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KYM GEORGE PEARCE / 05/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY PEARCE / 05/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 05/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE PEARCE / 05/10/2009
2009-08-13RES01ADOPT MEM AND ARTS 16/07/2009
2009-08-13RES12VARYING SHARE RIGHTS AND NAMES
2009-08-1388(2)AD 16/07/09 GBP SI 40@1=40 GBP IC 340000/340040
2009-08-07AA30/04/09 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD PEARCE / 01/10/2008
2008-07-15AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WOODLANDS CHERITON BISHOP EXETER DEVON EX6 6HH
2007-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-11363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-22363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-27363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-04363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-31363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-03-29AUDAUDITOR'S RESIGNATION
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 3/5 ST ANDREWS ROAD ST ANDREWS INDUSTRIAL ESTATE BRIDPORT DORSET DT6 3EX
1999-12-16AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-26363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-21CERTNMCOMPANY NAME CHANGED BARTLETTS OF BRIDPORT LIMITED CERTIFICATE ISSUED ON 22/05/98
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 4 MARKET STREET CREDITON DEVON EX17 2AJ
1998-03-13395PARTICULARS OF MORTGAGE/CHARGE
1997-12-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 3/5 ANDREWS INDUSTRIAL ESTATE ST ANDREWS ROAD BRIDPORT DORSET DT6 3EX
1997-05-08CERTNMCOMPANY NAME CHANGED HUBERT CHARLES BARTLETT LIMITED CERTIFICATE ISSUED ON 09/05/97
1997-05-06288aNEW DIRECTOR APPOINTED
1997-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0214666 Expired Licenced property: COUNTRYWISE HOUSE HIGHER SHAFTESBURY LANE BLANDFORD FORUM DT11 7EG;3/5 ST ANDREWS IND EST BRIDPORT DT6 3BG;BARTLETTS COUNTRY STORES LTD TOWNSEND BUSINESS PARK COW DROVE BERE REGIS BH20 7JZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0214666 Expired Licenced property: COUNTRYWISE HOUSE HIGHER SHAFTESBURY LANE BLANDFORD FORUM DT11 7EG;3/5 ST ANDREWS IND EST BRIDPORT DT6 3BG;BARTLETTS COUNTRY STORES LTD TOWNSEND BUSINESS PARK COW DROVE BERE REGIS BH20 7JZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0214666 Expired Licenced property: COUNTRYWISE HOUSE HIGHER SHAFTESBURY LANE BLANDFORD FORUM DT11 7EG;3/5 ST ANDREWS IND EST BRIDPORT DT6 3BG;BARTLETTS COUNTRY STORES LTD TOWNSEND BUSINESS PARK COW DROVE BERE REGIS BH20 7JZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTLETTS COUNTRY STORES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-27 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1977-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 456,970
Creditors Due Within One Year 2012-04-30 £ 713,553
Provisions For Liabilities Charges 2013-04-30 £ 31,273
Provisions For Liabilities Charges 2012-04-30 £ 36,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BARTLETTS COUNTRY STORES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 340,040
Called Up Share Capital 2012-04-30 £ 340,040
Cash Bank In Hand 2013-04-30 £ 530,967
Cash Bank In Hand 2012-04-30 £ 1,000,151
Current Assets 2013-04-30 £ 2,265,580
Current Assets 2012-04-30 £ 2,507,662
Debtors 2013-04-30 £ 1,071,622
Debtors 2012-04-30 £ 1,123,545
Fixed Assets 2013-04-30 £ 420,570
Fixed Assets 2012-04-30 £ 365,444
Shareholder Funds 2013-04-30 £ 2,197,907
Shareholder Funds 2012-04-30 £ 2,123,473
Stocks Inventory 2013-04-30 £ 662,991
Stocks Inventory 2012-04-30 £ 383,966
Tangible Fixed Assets 2013-04-30 £ 414,570
Tangible Fixed Assets 2012-04-30 £ 358,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARTLETTS COUNTRY STORES LTD. registering or being granted any patents
Domain Names

BARTLETTS COUNTRY STORES LTD. owns 1 domain names.

bartlettsdorset.co.uk  

Trademarks
We have not found any records of BARTLETTS COUNTRY STORES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BARTLETTS COUNTRY STORES LTD.

Government Department Income DateTransaction(s) Value Services/Products
North Dorset District Council 2010-02-10 GBP £859

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 BARTLETTS COUNTRY STORES LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTLETTS COUNTRY STORES LTD. 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 BARTLETTS COUNTRY STORES LTD. 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.