Background WavePink WaveYellow Wave

BARTOLINE INTERNATIONAL LIMITED (14468441)

BARTOLINE INTERNATIONAL LIMITED (14468441) is an active UK company. incorporated on 7 November 2022. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 3 other business activities. BARTOLINE INTERNATIONAL LIMITED has been registered for 3 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
14468441
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
Tetrosyl Ltd 1 Newgate House, Rochdale, OL16 1XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
20130, 20140, 20520, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTOLINE INTERNATIONAL LIMITED

BARTOLINE INTERNATIONAL LIMITED is an active company incorporated on 7 November 2022 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 3 other business activities. BARTOLINE INTERNATIONAL LIMITED was registered 3 years ago.(SIC: 20130, 20140, 20520, 20590)

Status

active

Active since 3 years ago

Company No

14468441

LTD Company

Age

3 Years

Incorporated 7 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BRISTOWS OF DEVON LIMITED
From: 7 November 2022To: 27 November 2024
Contact
Address

Tetrosyl Ltd 1 Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD England
From: 26 January 2024To: 4 February 2025
Sheffield 35a Business Park, Unit 8 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY United Kingdom
From: 7 November 2022To: 26 January 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Jan 25
Loan Secured
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1AT
Born September 1973
Director
Appointed 23 Jan 2025

GREEN, Michael

Active
Newgate, RochdaleOL16 1AT
Born December 1962
Director
Appointed 23 Jan 2025

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1AT
Born October 1961
Director
Appointed 23 Jan 2025

BRAITHWAITE, Paul

Resigned
Churchill Way, SheffieldS35 2PY
Secretary
Appointed 07 Nov 2022
Resigned 23 Jan 2025

BRAITHWAITE, Paul

Resigned
Churchill Way, SheffieldS35 2PY
Born January 1975
Director
Appointed 07 Nov 2022
Resigned 25 Nov 2024

SHARMA, Ravi Kumar

Resigned
Churchill Way, SheffieldS35 2PY
Born October 1986
Director
Appointed 07 Nov 2022
Resigned 23 Jan 2025

SHARMA, Sandeep

Resigned
Gelderd Road, West YorkshireWF17 9QD
Born October 1984
Director
Appointed 25 Nov 2024
Resigned 23 Jan 2025

TAYLOR, Paul James

Resigned
Gelderd Road, West YorkshireWF17 9QD
Born March 1965
Director
Appointed 25 Nov 2024
Resigned 23 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Newgate, RochdaleOL16 1XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2025

Paramount Retail Group Holdings Limited

Ceased
Gelderd Road, BirstallWF17 9QD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 04 Dec 2023
Ceased 23 Jan 2025

Ravi Sharma

Ceased
Churchill Way, SheffieldS35 2PY
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Incorporation Company
7 November 2022
NEWINCIncorporation