Bartletts Country Stores Ltd. DORSET


Bartletts Country Stores started in year 1975 as Private Limited Company with registration number 01238672. The Bartletts Country Stores company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Dorset at 18 High West Street. Postal code: DT1 1UW. Since 2012/03/27 Bartletts Country Stores Ltd. is no longer carrying the name Bartletts Dorset.

The firm has 2 directors, namely Elizabeth P., David P.. Of them, David P. has been with the company the longest, being appointed on 16 December 1996 and Elizabeth P. has been with the company for the least time - from 25 November 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DT6 3EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0214666 . It is located at Bartletts Country Stores Ltd, Townsend Business Park, Bere Regis with a total of 13 carsand 10 trailers. It has three locations in the UK.

Bartletts Country Stores Ltd. Address / Contact

Office Address 18 High West Street
Office Address2 Dorchester
Town Dorset
Post code DT1 1UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238672
Date of Incorporation Wed, 24th Dec 1975
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Elizabeth P.

Position: Director

Appointed: 25 November 2020

David P.

Position: Director

Appointed: 16 December 1996

Christopher W.

Position: Secretary

Resigned: 08 October 1993

Hilary P.

Position: Secretary

Appointed: 16 December 1996

Resigned: 25 November 2020

Paul P.

Position: Director

Appointed: 16 December 1996

Resigned: 25 November 2020

Kym P.

Position: Director

Appointed: 16 December 1996

Resigned: 31 May 2014

Tony P.

Position: Director

Appointed: 16 December 1996

Resigned: 25 November 2020

Bernard P.

Position: Director

Appointed: 16 December 1996

Resigned: 25 November 2020

Hilary P.

Position: Director

Appointed: 16 December 1996

Resigned: 25 November 2020

Clifford C.

Position: Director

Appointed: 16 February 1995

Resigned: 16 December 1996

Clifford C.

Position: Secretary

Appointed: 05 October 1994

Resigned: 16 December 1996

Clifford C.

Position: Secretary

Appointed: 08 October 1993

Resigned: 08 October 1993

Christopher W.

Position: Director

Appointed: 05 October 1991

Resigned: 16 December 1996

Hubert B.

Position: Director

Appointed: 05 October 1991

Resigned: 01 February 1992

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we established, there is David P. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Paul P. This PSC has significiant influence or control over the company,. Moving on, there is Tony P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David P.

Notified on 5 October 2016
Nature of control: significiant influence or control

Paul P.

Notified on 5 October 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Tony P.

Notified on 5 October 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Hilary P.

Notified on 5 October 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Bernard P.

Notified on 5 October 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Company previous names

Bartletts Dorset March 27, 2012
Bartletts Of Bridport May 22, 1998
Hubert Charles Bartlett May 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 123 4732 197 9072 182 4752 077 5052 168 843       
Balance Sheet
Cash Bank In Hand1 000 151530 967696 4701 167 2741 656 171       
Cash Bank On Hand    1 656 1711 186 204806 0941 029 8931 082 650896 316775 7311 180 090
Current Assets2 507 6622 265 5802 452 6342 665 5252 868 9432 842 2342 955 8313 198 3083 419 4404 238 0073 956 4793 625 177
Debtors1 123 5451 071 6221 138 151894 141766 4561 447 6441 876 1211 840 5392 097 2643 050 7692 688 1481 867 782
Intangible Fixed Assets6 5006 0005 5005 0004 500       
Net Assets Liabilities    2 168 8432 203 5082 340 2732 619 2792 777 3853 087 7153 339 3133 457 849
Net Assets Liabilities Including Pension Asset Liability2 123 4732 197 9072 182 4752 077 5052 168 843       
Other Debtors    517 1571 272 1841 636 8311 661 4491 948 4472 910 2242 504 8481 650 541
Property Plant Equipment    360 888324 682269 345249 534290 694295 405466 506502 003
Stocks Inventory383 966662 991618 013604 110446 316       
Tangible Fixed Assets358 944414 570452 898397 071360 888       
Total Inventories    446 316208 386273 616327 876239 526290 922492 600577 305
Reserves/Capital
Called Up Share Capital340 040340 040340 040340 045340 047       
Profit Loss Account Reserve1 709 0211 783 4551 768 0231 663 0481 754 384       
Shareholder Funds2 123 4732 197 9072 182 4752 077 5052 168 843       
Other
Amount Specific Advance Or Credit Directors   13 56511 784    968 638540 229298 289
Amount Specific Advance Or Credit Made In Period Directors    64 386    1 403 679806 9641 369 185
Amount Specific Advance Or Credit Repaid In Period Directors    66 16711 784   435 0411 235 3731 611 125
Accrued Liabilities Deferred Income    20 73521 67222 32420 680    
Accumulated Amortisation Impairment Intangible Assets    5 5006 00019 90233 80447 70661 60875 51089 412
Accumulated Depreciation Impairment Property Plant Equipment    835 710894 279899 147926 904932 203975 5261 094 2331 225 981
Additional Provisions Increase From New Provisions Recognised     -5 826-8 213 9 5942 47433 92830 233
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -1 753    
Average Number Employees During Period     39343130323334
Corporation Tax Payable    77 37766 08390 26278 112    
Creditors    1 033 417941 163990 989922 5001 003 190241 6671 089 907631 431
Creditors Due Within One Year713 553456 970685 138954 0331 033 417       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 28213 57541 08117 142  
Disposals Property Plant Equipment      53 88014 62744 84624 487  
Fixed Assets365 444420 570458 398402 071365 388328 682393 463359 750387 008377 817535 016556 611
Increase From Amortisation Charge For Year Intangible Assets     50013 90213 90213 90213 90213 90213 902
Increase From Depreciation Charge For Year Property Plant Equipment     58 56948 15041 33246 38060 465118 707131 748
Intangible Assets    4 5004 000124 118110 21696 31482 41268 51054 608
Intangible Assets Gross Cost    10 00010 000144 020144 020144 020144 020144 020 
Intangible Fixed Assets Aggregate Amortisation Impairment3 5004 0004 5005 0005 500       
Intangible Fixed Assets Amortisation Charged In Period 500500500500       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000        
Net Current Assets Liabilities1 794 1091 808 6101 767 4961 711 4921 835 5261 901 0711 964 8422 275 8082 416 2502 979 9122 866 5722 993 746
Number Shares Allotted 404022       
Number Shares Issued Fully Paid     2211111
Other Taxation Social Security Payable    44 10918 3997 76494 398138 543139 57858 24775 574
Par Value Share 11111111111
Prepayments    43 67739 07767 10239 38240 542   
Property Plant Equipment Gross Cost    1 196 5981 218 9611 168 4921 176 4381 222 8971 270 9311 560 7391 727 984
Provisions    32 07126 24518 03216 27925 87328 34762 27592 508
Provisions For Liabilities Balance Sheet Subtotal    32 07126 24518 03216 27925 87328 34762 27592 508
Provisions For Liabilities Charges36 08031 27343 41936 05832 071       
Share Capital Allotted Called Up Paid40404024       
Share Premium Account74 41274 41274 41274 41274 412       
Tangible Fixed Assets Additions 149 350144 64427 49635 176       
Tangible Fixed Assets Cost Or Valuation889 7351 024 6641 159 2581 172 0321 196 598       
Tangible Fixed Assets Depreciation530 791610 094706 360774 961835 710       
Tangible Fixed Assets Depreciation Charged In Period 90 515103 66681 45669 785       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 2127 40012 8559 036       
Tangible Fixed Assets Disposals 14 42110 05014 72210 610       
Total Additions Including From Business Combinations Intangible Assets      134 020     
Total Additions Including From Business Combinations Property Plant Equipment     22 3633 41122 57391 30572 521289 808167 245
Total Assets Less Current Liabilities2 159 5532 229 1802 225 8942 113 5632 200 9142 229 7532 358 3052 635 5582 803 2583 357 7293 401 5883 550 357
Trade Creditors Trade Payables    891 196815 958870 198807 116773 6241 100 2241 018 143548 131
Trade Debtors Trade Receivables    170 270136 383172 188139 708148 817140 545183 300217 241
Value Shares Allotted   2        
Advances Credits Directors  4 18513 56511 784       
Advances Credits Made In Period Directors  4 18562 047        
Advances Credits Repaid In Period Directors   52 667        
Bank Borrowings Overdrafts         241 667  
Other Creditors       20 98691 0239 96013 5177 726

Transport Operator Data

Bartletts Country Stores Ltd
Address Townsend Business Park , Cow Drove
City Bere Regis
Post code BH20 7JZ
Vehicles 2
Trailers 2
Countrywise House
Address Higher Shaftesbury Lane
City Blandford Forum
Post code DT11 7EG
Vehicles 4
Trailers 6
3/5 St Andrews Ind Est
City Bridport
Post code DT6 3BG
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements