Company NameBartholdi Limited
Company StatusIn Administration/Administrative Receiver
Company Number00690323
CategoryPrivate Limited Company
Incorporation Date20 April 1961(62 years, 11 months ago)
Previous NameO.Bartholdi & Son Limited

Business Activity

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

Directors

Director NameMr Antony Gaston Bartholdi
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySwiss
StatusCurrent
Appointed26 January 1992(30 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Hans Peter Bartholdi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(30 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Ruedi Alexander Bartholdi
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed26 January 1992(30 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Ruedi Alexander Bartholdi
NationalityBritish,Swiss
StatusCurrent
Appointed26 January 1992(30 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Catherine Rosemary Bartholdi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(37 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Caroline Susan Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(37 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 The Cedars
Milford
Godalming
Surrey
GU8 5DH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Turnover£6,122,304
Gross Profit£3,291,327
Net Worth£179,621
Cash£95,262
Current Liabilities£1,635,248

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Next Return Due23 January 2017 (overdue)

Filing History

14 March 2013Notice to Registrar in respect of date of dissolution (2 pages)
14 November 2012Administrator's progress report to 9 November 2012 (17 pages)
14 November 2012Administrator's progress report to 9 November 2012 (17 pages)
14 November 2012Notice of move from Administration to Dissolution (17 pages)
15 June 2012Administrator's progress report to 9 May 2012 (18 pages)
15 June 2012Administrator's progress report to 9 May 2012 (18 pages)
14 June 2012Notice of extension of period of Administration (1 page)
10 January 2012Administrator's progress report to 8 December 2011 (19 pages)
10 January 2012Administrator's progress report to 8 December 2011 (19 pages)
23 August 2011Notice of deemed approval of proposals (3 pages)
10 August 2011Registered office address changed from Unit 10 Airlinks Spitfire Way Heston Middlesex TW5 9NR England on 10 August 2011 (2 pages)
9 August 2011Statement of administrator's proposal (28 pages)
27 July 2011Statement of affairs with form 2.14B/2.15B (12 pages)
21 June 2011Appointment of an administrator (1 page)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 10,000
(4 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 10,000
(4 pages)
3 September 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
29 January 2010Director's details changed for Antony Gaston Bartholdi on 26 January 2010 (2 pages)
29 January 2010Secretary's details changed for Ruedi Alexander Bartholdi on 29 January 2010 (1 page)
29 January 2010Director's details changed for Hans Peter Bartholdi on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Ruedi Alexander Bartholdi on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Catherine Rosemary Bartholdi on 26 January 2010 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 20A airlinks spitfire way heston MIDDLESEXTW5 9NR (1 page)
1 September 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
5 February 2009Return made up to 09/01/09; full list of members (4 pages)
1 August 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
5 February 2008Return made up to 09/01/08; full list of members (3 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
2 February 2007Return made up to 09/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
15 February 2006Return made up to 09/01/06; full list of members (11 pages)
4 November 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
28 July 2005Auditor's resignation (1 page)
4 April 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 March 2005Director resigned (1 page)
26 January 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(8 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
5 April 2004Accounts made up to 31 May 2003 (19 pages)
23 January 2004Return made up to 09/01/04; full list of members (8 pages)
3 July 2003Accounts made up to 25 May 2002 (21 pages)
26 February 2003Return made up to 09/01/03; full list of members (8 pages)
29 March 2002Accounts made up to 26 May 2001 (17 pages)
17 January 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2001Accounts made up to 27 May 2000 (17 pages)
25 January 2001Return made up to 09/01/01; full list of members (7 pages)
4 April 2000Accounts made up to 29 May 1999 (15 pages)
30 January 2000Return made up to 09/01/00; full list of members (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
24 February 1999Accounts made up to 30 May 1998 (16 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Return made up to 09/01/99; no change of members (5 pages)
8 February 1999New director appointed (2 pages)
17 April 1998Return made up to 09/01/98; full list of members (6 pages)
1 April 1998Accounts made up to 30 May 1997 (15 pages)
28 May 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/97
(6 pages)
12 March 1997Accounts made up to 31 May 1996 (14 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 April 1996Accounts made up to 26 May 1995 (14 pages)
16 January 1996Return made up to 09/01/96; no change of members (4 pages)
20 October 1995Company name changed O.bartholdi & son LIMITED\certificate issued on 23/10/95 (4 pages)
7 June 1995Accounts made up to 27 May 1994 (14 pages)
5 April 1975Share capital (2 pages)
20 April 1961Certificate of incorporation (1 page)
20 April 1961Incorporation (11 pages)