Background WavePink WaveYellow Wave

BARTHOLOMEW TRUSTEE COMPANY LTD (04296947)

BARTHOLOMEW TRUSTEE COMPANY LTD (04296947) is an active UK company. incorporated on 1 October 2001. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARTHOLOMEW TRUSTEE COMPANY LTD has been registered for 24 years. Current directors include KRASNER, Gerald Maurice, KRASNER, Ian Charles.

Company Number
04296947
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Monkswell House, Knaresborough, HG5 8NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KRASNER, Gerald Maurice, KRASNER, Ian Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTHOLOMEW TRUSTEE COMPANY LTD

BARTHOLOMEW TRUSTEE COMPANY LTD is an active company incorporated on 1 October 2001 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARTHOLOMEW TRUSTEE COMPANY LTD was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04296947

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BARTHOLOMEW TRUSTEE COMPANY (UK) LIMITED
From: 1 October 2001To: 25 September 2002
Contact
Address

Monkswell House Manse Lane Knaresborough, HG5 8NQ,

Previous Addresses

C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England
From: 16 March 2021To: 16 February 2023
5th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 1 October 2001To: 16 March 2021
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Jun 14
Director Left
Oct 16
Loan Cleared
Jun 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Apr 21
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KRASNER, Gerald Maurice

Active
Runnymede Road, Newcastle Upon TyneNE20 9HE
Born June 1949
Director
Appointed 23 Feb 2021

KRASNER, Ian Charles

Active
Manse Lane, KnaresboroughHG5 8NQ
Born April 1957
Director
Appointed 02 Jan 2026

ALTO SECRETARIES LIMITED

Resigned
5th Floor Minories House, LondonEC3N 1BJ
Corporate secretary
Appointed 04 Oct 2001
Resigned 23 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 01 Oct 2001
Resigned 04 Oct 2001

CHIVERS, Jeremy Charles Alistair

Resigned
15 St James Road, LondonE15 1RL
Born July 1963
Director
Appointed 04 Oct 2001
Resigned 24 Feb 2021

KAVANAGH, John Francis

Resigned
5 Parrock Road, GravesendDA12 1PY
Born March 1962
Director
Appointed 08 May 2003
Resigned 22 Sept 2004

READ, Richard John

Resigned
5th Floor Minories House, LondonEC3N 1BJ
Born June 1963
Director
Appointed 22 Sept 2004
Resigned 04 Oct 2010

TUSON, Keith David

Resigned
5th Floor Minories House, LondonEC3N 1BJ
Born September 1945
Director
Appointed 05 Oct 2001
Resigned 30 Sept 2016

GMK SPORTING SERVICES LTD

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HE
Corporate director
Appointed 22 Feb 2021
Resigned 02 Jan 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 01 Oct 2001
Resigned 04 Oct 2001

Persons with significant control

2

Mr William Scott Dohan

Active
Manse Lane, KnaresboroughHG5 8NQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mrs Susan Dohan

Active
Manse Lane, KnaresboroughHG5 8NQ
Born October 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 November 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 February 2021
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 October 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Sail Address Company With Old Address
6 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2009
CH04Change of Corporate Secretary Details
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
28 November 2008
AAMDAAMD
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
22 April 2004
287Change of Registered Office
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation