Background WavePink WaveYellow Wave

BARTAX ACCOUNTANTS LTD (04101900)

BARTAX ACCOUNTANTS LTD (04101900) is an active UK company. incorporated on 3 November 2000. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. BARTAX ACCOUNTANTS LTD has been registered for 25 years. Current directors include MOORES, Robert.

Company Number
04101900
Status
active
Type
ltd
Incorporated
3 November 2000
Age
25 years
Address
Suite 7.2 The Adelphi Mill Grimshaw Lane, Macclesfield, SK10 5JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOORES, Robert
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTAX ACCOUNTANTS LTD

BARTAX ACCOUNTANTS LTD is an active company incorporated on 3 November 2000 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. BARTAX ACCOUNTANTS LTD was registered 25 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 25 years ago

Company No

04101900

LTD Company

Age

25 Years

Incorporated 3 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BARTAX SERVICES LIMITED
From: 3 November 2000To: 19 July 2017
Contact
Address

Suite 7.2 The Adelphi Mill Grimshaw Lane Bollington Macclesfield, SK10 5JB,

Previous Addresses

46 Princess Street Bollington Cheshire SK10 5HZ United Kingdom
From: 5 February 2019To: 11 November 2024
2 Rose Bank Bollington Macclesfield SK10 5JA England
From: 18 July 2017To: 5 February 2019
3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA
From: 3 November 2014To: 18 July 2017
3 Rose Bank Bollington
From: 6 November 2012To: 3 November 2014
3 Rose Bank Bollington Cheshire SK10 5JA
From: 3 November 2000To: 6 November 2012
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
New Owner
Jul 17
Funding Round
Jul 19
Capital Update
Jul 19
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOORES, Robert

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born September 1964
Director
Appointed 15 Nov 2024

CLAUGHTON, Geoffrey Brian

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Secretary
Appointed 03 Nov 2000
Resigned 15 Nov 2024

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 03 Nov 2000
Resigned 03 Nov 2000

CLAUGHTON, Geoffrey Brian

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born May 1956
Director
Appointed 03 Nov 2000
Resigned 15 Nov 2024

CLAUGHTON, Susan Beverley

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born August 1965
Director
Appointed 01 Apr 2005
Resigned 15 Nov 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 03 Nov 2000
Resigned 03 Nov 2000

Persons with significant control

3

Mr Geoff Brian Claughton

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017

Mrs Susan Beverley Claughton

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Geoffrey Brian Claughton

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2019
SH19Statement of Capital
Legacy
29 July 2019
CAP-SSCAP-SS
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 July 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
2 July 2019
SH20SH20
Resolution
2 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Incorporation Company
3 November 2000
NEWINCIncorporation