Company NameAlbert Bartlett Holdings Limited
DirectorRonnie Alexander Bartlett
Company StatusActive
Company NumberSC531407
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
SIC 10850Manufacture of prepared meals and dishes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ronnie Alexander Bartlett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameSara Miller
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland

Location

Registered AddressNew Monkland
251 Stirling Road
Airdrie
Lanarkshire
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

11 January 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 17 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 January 2021Group of companies' accounts made up to 31 May 2020 (46 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 December 2019Group of companies' accounts made up to 31 May 2019 (40 pages)
11 December 2019Statement of capital on 11 December 2019
  • GBP 10,000.00
(3 pages)
11 December 2019Statement by Directors (1 page)
11 December 2019Resolutions
  • RES13 ‐ Entered into demerger agreement 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2019Solvency Statement dated 28/11/19 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 May 2018 (41 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge SC5314070002 in full (4 pages)
29 January 2018Satisfaction of charge SC5314070001 in full (4 pages)
24 January 2018Alterations to floating charge SC5314070004 (28 pages)
24 January 2018Alterations to floating charge SC5314070003 (28 pages)
17 January 2018Registration of charge SC5314070004, created on 11 January 2018 (20 pages)
16 January 2018Registration of charge SC5314070003, created on 11 January 2018 (19 pages)
5 January 2018Group of companies' accounts made up to 31 May 2017 (40 pages)
28 April 2017Alterations to floating charge SC5314070001 (14 pages)
28 April 2017Alterations to floating charge SC5314070001 (14 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 March 2017Registration of charge SC5314070002, created on 13 March 2017 (8 pages)
17 March 2017Registration of charge SC5314070002, created on 13 March 2017 (8 pages)
17 March 2017Registration of charge SC5314070001, created on 13 March 2017 (11 pages)
17 March 2017Registration of charge SC5314070001, created on 13 March 2017 (11 pages)
21 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 10,100.00
(4 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 10,100.00
(3 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 10,100.00
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 10,100.00
(4 pages)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Solvency Statement dated 05/12/16 (1 page)
13 December 2016Solvency Statement dated 05/12/16 (1 page)
13 December 2016Statement by Directors (1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (3 pages)
13 May 2016Current accounting period extended from 30 April 2017 to 31 May 2017 (3 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)