Background WavePink WaveYellow Wave

BARTLETT WEALTH MANAGEMENT LTD (00840614)

BARTLETT WEALTH MANAGEMENT LTD (00840614) is an active UK company. incorporated on 11 March 1965. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. BARTLETT WEALTH MANAGEMENT LTD has been registered for 61 years. Current directors include BARTLETT, Andrew Michael, BARTLETT, Richard Frederick, STEWART, Paul Richard.

Company Number
00840614
Status
active
Type
ltd
Incorporated
11 March 1965
Age
61 years
Address
Broadway Hall, Leeds, LS18 4RS
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BARTLETT, Andrew Michael, BARTLETT, Richard Frederick, STEWART, Paul Richard
SIC Codes
65110, 65201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT WEALTH MANAGEMENT LTD

BARTLETT WEALTH MANAGEMENT LTD is an active company incorporated on 11 March 1965 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. BARTLETT WEALTH MANAGEMENT LTD was registered 61 years ago.(SIC: 65110, 65201)

Status

active

Active since 61 years ago

Company No

00840614

LTD Company

Age

61 Years

Incorporated 11 March 1965

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

7 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 LIFE & PENSIONS LIMITED
From: 31 December 1980To: 20 September 2010
BARTLETT & CO.(LIFE & PENSIONS)LIMITED
From: 11 March 1965To: 31 December 1980
Contact
Address

Broadway Hall Horsforth Leeds, LS18 4RS,

Timeline

17 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Mar 65
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Mar 18
Director Left
Nov 21
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jan 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FAULKNER, Jonathan Charles

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

BARTLETT, Andrew Michael

Active
Broadway Hall, LeedsLS18 4RS
Born February 1979
Director
Appointed 25 Apr 2016

BARTLETT, Richard Frederick

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

STEWART, Paul Richard

Active
Broadway Hall, LeedsLS18 4RS
Born January 1976
Director
Appointed 01 Jun 2023

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 21 Mar 1994

BARTLETT, Frederick Michael

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

BATES, David Francis

Resigned
Broadway Hall, LeedsLS18 4RS
Born May 1981
Director
Appointed 01 Oct 2010
Resigned 31 May 2023

BROWN, Robert Graham

Resigned
Charter House The Ridge, WetherbyLS22 4HJ
Born January 1949
Director
Appointed N/A
Resigned 28 Feb 2013

COWELL, Michael Thomas

Resigned
Holt Avenue, LeedsLS16 8DH
Born August 1945
Director
Appointed N/A
Resigned 19 Jul 2011

FORSYTH, John

Resigned
7 Park Field, IlkleyLS29 6LP
Born October 1956
Director
Appointed 02 Jul 1991
Resigned 21 Aug 1998

HOLT, Peter Alexander

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

PARKIN, Adrian

Resigned
76 Lulworth Crescent, LeedsLS15 8NA
Born June 1963
Director
Appointed 07 Apr 2003
Resigned 03 Aug 2007

RAWNSLEY, Gary

Resigned
Shalcoa Keswick Lane, LeedsLS17 9AD
Born November 1958
Director
Appointed N/A
Resigned 25 Jul 2007

RIDDICK, Stephen Peter

Resigned
Court Main Street, WetherbyLS22 4BD
Born April 1954
Director
Appointed 14 Apr 2004
Resigned 31 Mar 2010

RIDDICK, Stephen Peter

Resigned
2 Wike Ridge Avenue, LeedsLS17 9NL
Born April 1954
Director
Appointed 08 Mar 2004
Resigned 08 Mar 2004

SIMPSON, Robert James

Resigned
25 Garsdale Crescent, BaildonBD17 6TQ
Born August 1977
Director
Appointed 01 Jun 2007
Resigned 14 Mar 2016

SPARK, Karen

Resigned
68 Chapel Street, SelbyYO8 9JF
Born July 1961
Director
Appointed 01 Jun 2007
Resigned 11 Jan 2013

SPENCER, Keith

Resigned
9 Blackwood Gardens, LeedsLS16 7RQ
Born October 1941
Director
Appointed 07 Apr 2003
Resigned 26 Oct 2006

WEATHERS, David Michael

Resigned
Broadway Hall, LeedsLS18 4RS
Born November 1963
Director
Appointed 01 Oct 2010
Resigned 21 Oct 2021

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

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
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
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
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
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
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
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Made Up Date
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
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Made Up Date
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Made Up Date
15 February 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination 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 Made Up Date
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2010
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
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
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
21 May 2009
363aAnnual Return
Accounts With Made Up Date
9 March 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Accounts With Made Up Date
21 February 2008
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Made Up Date
15 February 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Made Up Date
22 February 2006
AAAnnual Accounts
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 March 2004
AAAnnual Accounts
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 Made Up Date
31 December 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 2000
AAAnnual Accounts
Accounts With Made Up Date
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 Made Up Date
23 April 1998
AAAnnual Accounts
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1997
AAAnnual Accounts
Accounts With Made Up Date
30 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
23 June 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1993
AAAnnual Accounts
Accounts With Made Up Date
20 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
363b363b
Legacy
19 September 1990
363363
Accounts With Made Up Date
18 September 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Made Up Date
28 September 1989
AAAnnual Accounts
Legacy
20 April 1989
288288
Legacy
2 November 1988
363363
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
15 February 1988
88(3)88(3)
Legacy
15 February 1988
88(2)Return of Allotment of Shares
Legacy
15 February 1988
123Notice of Increase in Nominal Capital
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
15 February 1988
RESOLUTIONSResolutions
Legacy
26 August 1987
363363
Accounts With Made Up Date
29 July 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 December 1986
AAAnnual Accounts
Legacy
9 October 1986
288288
Legacy
24 June 1986
288288
Incorporation Company
11 March 1965
NEWINCIncorporation