Background WavePink WaveYellow Wave

BARTLETT & COMPANY LIMITED (00364202)

BARTLETT & COMPANY LIMITED (00364202) is an active UK company. incorporated on 5 December 1940. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. BARTLETT & COMPANY LIMITED has been registered for 85 years. Current directors include BARTLETT, Andrew, BARTLETT, Richard Frederick, FAULKNER, Jonathan Charles.

Company Number
00364202
Status
active
Type
ltd
Incorporated
5 December 1940
Age
85 years
Address
Broadway Hall, Leeds, LS18 4RS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARTLETT, Andrew, BARTLETT, Richard Frederick, FAULKNER, Jonathan Charles
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT & COMPANY LIMITED

BARTLETT & COMPANY LIMITED is an active company incorporated on 5 December 1940 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. BARTLETT & COMPANY LIMITED was registered 85 years ago.(SIC: 65120, 65202)

Status

active

Active since 85 years ago

Company No

00364202

LTD Company

Age

85 Years

Incorporated 5 December 1940

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BARTLETT LIMITED
From: 31 December 1980To: 31 December 1981
BARTLETT & CO.(NORTHERN)LIMITED
From: 5 December 1940To: 31 December 1980
Contact
Address

Broadway Hall Horsforth Leeds, LS18 4RS,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Sept 13
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

FAULKNER, Jonathan Charles

Active
Broadway Hall, LeedsLS18 4RS
Secretary
Appointed 01 Apr 2025

BARTLETT, Andrew

Active
Broadway Hall, LeedsLS18 4RS
Born February 1979
Director
Appointed 07 Sept 2012

BARTLETT, Richard Frederick

Active
Broadway Hall, LeedsLS18 4RS
Born September 1980
Director
Appointed 15 Jul 2013

FAULKNER, Jonathan Charles

Active
Broadway Hall, LeedsLS18 4RS
Born February 1994
Director
Appointed 01 Apr 2025

RANSOME, John Howard

Resigned
Needletop, IlkleyLS29 9PS
Secretary
Appointed N/A
Resigned 31 Mar 2025

BARTLETT, Fred

Resigned
Claremont 3 Ivy Close, HarrogateHG3 1EH
Born October 1910
Director
Appointed N/A
Resigned 12 Jun 1996

BARTLETT, Frederick Michael

Resigned
Broadway Hall, LeedsLS18 4RS
Born September 1942
Director
Appointed N/A
Resigned 19 Mar 2018

BRIGGS, Michael Joseph

Resigned
4 Abbey Court, LeedsLS18 4SA
Born July 1963
Director
Appointed 02 Oct 2000
Resigned 01 Oct 2020

ELLIS, Michael Paul

Resigned
18 Wynmore Drive, LeedsLS16 9DQ
Born August 1969
Director
Appointed 03 Oct 2005
Resigned 30 Apr 2010

GLOVER, Alan

Resigned
Leadenhall Street, LondonEC3A 2AD
Born March 1956
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2012

HALL, David Alan

Resigned
Knowle Cottage The Knowle, HuddersfieldHD8 8EA
Born April 1949
Director
Appointed 07 Apr 2003
Resigned 08 Apr 2005

HELYAR, Ian

Resigned
Broadway Hall, LeedsLS18 4RS
Born December 1958
Director
Appointed 02 Jan 1995
Resigned 30 Apr 2015

HOLMES, Andrew Martin

Resigned
19 Towngate, HalifaxHX3 8JB
Born March 1959
Director
Appointed 07 Apr 2003
Resigned 14 Jan 2009

HOLT, Peter Alexander

Resigned
Silverbirches 39 Spring Lane, HarrogateHG3 1NP
Born July 1955
Director
Appointed 01 Nov 2008
Resigned 31 Jan 2014

KEMP, Tallis Alexis

Resigned
Broadway Hall, LeedsLS18 4RS
Born August 1978
Director
Appointed 01 Oct 2011
Resigned 29 Aug 2012

LITTON, Roger Anthony, Dr

Resigned
The White Cottage 2 Florence Road, HarrogateHG2 0LD
Born June 1944
Director
Appointed N/A
Resigned 30 Nov 1994

MASON, Ian Winford

Resigned
Holly Field Copmanroyd, OtleyLS21 1RX
Born April 1949
Director
Appointed N/A
Resigned 31 Oct 2007

MICHEL, Lynda Mary

Resigned
3 Milton Road, HarrogateHG3 1JW
Born November 1957
Director
Appointed 01 Oct 2003
Resigned 31 Jan 2013

RANSOME, John Howard

Resigned
Broadway Hall, LeedsLS18 4RS
Born January 1961
Director
Appointed 04 Dec 2019
Resigned 31 Mar 2025

REES, Terence Granville

Resigned
73 Ouzlewell Green, WakefieldWF3 3QP
Born July 1954
Director
Appointed N/A
Resigned 26 Jul 2002

RIDDICK, Stephen Peter

Resigned
Court Main Street, WetherbyLS22 4BD
Born April 1954
Director
Appointed N/A
Resigned 31 Mar 2010

ROBERTS, Ian Andrew

Resigned
113 Newlands, LeedsLS28 5BB
Born June 1970
Director
Appointed 01 Oct 2001
Resigned 07 Oct 2021

ROWLANDS, Simon Howard

Resigned
17 Gateland Lane, LeedsLS17 8HR
Born July 1960
Director
Appointed 01 Oct 1997
Resigned 23 Jun 2010

SHAW, Michael Anthony

Resigned
22 Woodside Park Drive, LeedsLS18 4TG
Born January 1951
Director
Appointed N/A
Resigned 31 Oct 2000

SIMPSON, Robert James

Resigned
Broadway, LeedsLS18 4RS
Born August 1977
Director
Appointed 01 Oct 2014
Resigned 14 Mar 2016

SPARK, Karen

Resigned
Broadway Hall, LeedsLS18 4RS
Born July 1961
Director
Appointed 01 Oct 2011
Resigned 11 Jan 2013

STUBBS, Nicholas John

Resigned
10 Commill Lane, LeedsLS17 9EQ
Born July 1965
Director
Appointed 01 Oct 1997
Resigned 07 Oct 2021

WALL, Derek

Resigned
Chenoweth 41 Wike Ridge Avenue, LeedsLS17 9NL
Born September 1956
Director
Appointed 01 Aug 1993
Resigned 10 Jul 1998

WORRALL, David

Resigned
The Coach House, LeedsLS29 9PY
Born November 1933
Director
Appointed N/A
Resigned 07 Oct 1994

Persons with significant control

2

1 Active
1 Ceased
Broadway, LeedsLS18 4RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2024

Mr Frederick Michael Bartlett

Ceased
Broadway Hall, LeedsLS18 4RS
Born September 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363b363b
Legacy
13 January 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
1 June 1989
288288
Legacy
19 April 1989
288288
Legacy
13 December 1988
288288
Legacy
8 November 1988
363363
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
16 February 1988
88(3)88(3)
Legacy
16 February 1988
88(2)Return of Allotment of Shares
Legacy
16 February 1988
123Notice of Increase in Nominal Capital
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
10 October 1986
288288
Legacy
24 June 1986
288288
Miscellaneous
16 April 1986
MISCMISC