Background WavePink WaveYellow Wave

BARTLETT GROUP (SUBSIDIARIES) LIMITED (03218883)

BARTLETT GROUP (SUBSIDIARIES) LIMITED (03218883) is an active UK company. incorporated on 1 July 1996. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BARTLETT GROUP (SUBSIDIARIES) LIMITED has been registered for 29 years. Current directors include BARTLETT, Andrew Michael, BARTLETT, Frederick Michael, BARTLETT, Richard Frederick.

Company Number
03218883
Status
active
Type
ltd
Incorporated
1 July 1996
Age
29 years
Address
Broadway Hall, Leeds, LS18 4RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTLETT, Andrew Michael, BARTLETT, Frederick Michael, BARTLETT, Richard Frederick
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT GROUP (SUBSIDIARIES) LIMITED

BARTLETT GROUP (SUBSIDIARIES) LIMITED is an active company incorporated on 1 July 1996 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BARTLETT GROUP (SUBSIDIARIES) LIMITED was registered 29 years ago.(SIC: 70100, 74990)

Status

active

Active since 29 years ago

Company No

03218883

LTD Company

Age

29 Years

Incorporated 1 July 1996

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 GROUP LIMITED
From: 1 October 1996To: 23 June 2021
BARTLETT GROUP (HOLDINGS) LIMITED
From: 10 September 1996To: 1 October 1996
BARTLETT GROUP (HOLDINGS) LIMITED
From: 29 July 1996To: 10 September 1996
PINCO 802 LIMITED
From: 1 July 1996To: 29 July 1996
Contact
Address

Broadway Hall Horsforth Leeds, LS18 4RS,

Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Mar 10
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 16
Owner Exit
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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 23 Jun 2014

BARTLETT, Frederick Michael

Active
Broadway Hall, LeedsLS18 4RS
Born September 1942
Director
Appointed 29 Aug 1996

BARTLETT, Richard Frederick

Active
Broadway Hall, LeedsLS18 4RS
Born September 1980
Director
Appointed 23 Jun 2014

RANSOME, John Howard

Resigned
Needletop, IlkleyLS29 9PS
Secretary
Appointed 29 Aug 1996
Resigned 31 Mar 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jul 1996
Resigned 29 Aug 1996

BALDWIN, Iain

Resigned
21 Turlow Court, LeedsLS9 8PA
Born January 1966
Director
Appointed 29 Aug 1996
Resigned 12 Sept 1997

BROWN, Robert Graham

Resigned
Charter House The Ridge, WetherbyLS22 4HJ
Born January 1949
Director
Appointed 29 Aug 1996
Resigned 08 Apr 2005

HALL, David Alan

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

HOLT, Peter Alexander

Resigned
Silverbirches 39 Spring Lane, HarrogateHG3 1NP
Born July 1955
Director
Appointed 02 Jun 1999
Resigned 31 Jan 2014

RIDDICK, Stephen Peter

Resigned
Court Main Street, WetherbyLS22 4BD
Born April 1954
Director
Appointed 29 Aug 1996
Resigned 31 Mar 2010

SIMPSON, Robert James

Resigned
Broadway Hall, LeedsLS18 4RS
Born August 1977
Director
Appointed 23 Jun 2014
Resigned 14 Mar 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 01 Jul 1996
Resigned 29 Aug 1996

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

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

96

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
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Full
20 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
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
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 Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
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
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
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
11 June 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
20 July 1997
363sAnnual Return (shuttle)
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
287Change of Registered Office
Legacy
8 September 1996
225Change of Accounting Reference Date
Resolution
6 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1996
NEWINCIncorporation