Background WavePink WaveYellow Wave

BARTLETT GROUP LIMITED (00945137)

BARTLETT GROUP LIMITED (00945137) is an active UK company. incorporated on 1 January 1969. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. BARTLETT GROUP LIMITED has been registered for 57 years. Current directors include BARTLETT, Andrew, BARTLETT, Frederick Michael, BARTLETT, Richard Fredrick and 2 others.

Company Number
00945137
Status
active
Type
ltd
Incorporated
1 January 1969
Age
57 years
Address
Broadway Hall, Leeds, LS18 4RS
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BARTLETT, Andrew, BARTLETT, Frederick Michael, BARTLETT, Richard Fredrick, SHARP, Anthony Richard, Mr., SMITH, Robin Anthony
SIC Codes
65110, 65120, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT GROUP LIMITED

BARTLETT GROUP LIMITED is an active company incorporated on 1 January 1969 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. BARTLETT GROUP LIMITED was registered 57 years ago.(SIC: 65110, 65120, 70100)

Status

active

Active since 57 years ago

Company No

00945137

LTD Company

Age

57 Years

Incorporated 1 January 1969

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: Group 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 GROUP (HOLDINGS) LIMITED
From: 1 October 1996To: 25 June 2021
BARTLETT GROUP LIMITED
From: 10 September 1996To: 1 October 1996
BARTLETT GROUP LIMITED
From: 3 May 1984To: 10 September 1996
BARTLETT INSURANCE BROKERS GROUP LIMITED
From: 31 December 1980To: 3 May 1984
BARTLETT & CO. (HOLDINGS) LIMITED
From: 1 January 1969To: 31 December 1980
Contact
Address

Broadway Hall Horsforth Leeds, LS18 4RS,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Feb 14
Director Left
Mar 16
Capital Reduction
May 22
Share Buyback
May 22
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FAULKNER, Jonathan Charles

Active
Broadway Hall, LeedsLS18 4RS
Secretary
Appointed 04 Apr 2025

BARTLETT, Andrew

Active
Broadway Hall, LeedsLS18 4RS
Born February 1979
Director
Appointed 24 Jan 2012

BARTLETT, Frederick Michael

Active
Broadway Hall, LeedsLS18 4RS
Born September 1942
Director
Appointed N/A

BARTLETT, Richard Fredrick

Active
Broadway Hall, LeedsLS18 4RS
Born September 1980
Director
Appointed 24 Jan 2012

SHARP, Anthony Richard, Mr.

Active
24 Park Avenue Roundhay, LeedsLS8 2JH
Born May 1947
Director
Appointed 01 Jun 2007

SMITH, Robin Anthony

Active
15 Gateland Drive, LeedsLS17 8HU
Born February 1943
Director
Appointed 14 Jan 2002

RANSOME, John Howard

Resigned
Needletop, IlkleyLS29 9PS
Secretary
Appointed N/A
Resigned 04 Apr 2025

BARTLETT, Fred

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

BROWN, Robert Graham

Resigned
Charter House The Ridge, WetherbyLS22 4HJ
Born January 1949
Director
Appointed N/A
Resigned 15 Jan 1997

GREEN, Edward Ambler

Resigned
Sheriff Pines Gilstead Lane, BingleyBD16 3LN
Born November 1915
Director
Appointed N/A
Resigned 16 Dec 1992

HOLT, Peter Alexander

Resigned
Silverbirches 39 Spring Lane, HarrogateHG3 1NP
Born July 1955
Director
Appointed 07 Oct 2004
Resigned 31 Jan 2014

LITTON, Roger Anthony, Dr

Resigned
The White Cottage 2 Florence Road, HarrogateHG2 0LD
Born June 1944
Director
Appointed N/A
Resigned 07 Oct 1994

RIDDICK, Stephen Peter

Resigned
Court Main Street, WetherbyLS22 4BD
Born April 1954
Director
Appointed 07 Oct 2004
Resigned 31 Mar 2010

ROWLAY, Jeffrey Thomas

Resigned
7 Alwoodley Lane, LeedsLS17 7PU
Born January 1922
Director
Appointed N/A
Resigned 19 Jul 1996

SIMPSON, Robert James

Resigned
Garsdale Crescent, ShipleyBD17 6TQ
Born August 1977
Director
Appointed 24 Oct 2012
Resigned 14 Mar 2016

WARRINGTON, Peter Edward

Resigned
21 Kepston Road, LeedsLS16 5HT
Born September 1931
Director
Appointed N/A
Resigned 30 Sept 2006

WORRALL, David

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

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Frederick Bartlett

Active
Broadway Hall, LeedsLS18 4RS
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Oct 2024

Mr Andrew Michael Bartlett

Active
Broadway Hall, LeedsLS18 4RS
Born February 1979

Nature of Control

Ownership of shares 25 to 50 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

127

Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
3 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Resolution
25 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Group
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 Accounts Type Group
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Group
15 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
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 Group
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
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
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
10 March 2006
AAAnnual Accounts
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 January 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1997
AAAnnual Accounts
Legacy
11 February 1997
288bResignation of Director or Secretary
Resolution
1 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
17 April 1991
288288
Auditors Resignation Company
20 February 1991
AUDAUD
Legacy
19 September 1990
363363
Accounts With Accounts Type Full Group
17 September 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
1 November 1988
363363
Accounts With Accounts Type Full Group
18 May 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Legacy
9 January 1987
288288
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
17 February 1986
288288
Legacy
17 February 1986
288288
Miscellaneous
1 January 1969
MISCMISC