Background WavePink WaveYellow Wave

BARTLETT TRUSTEE LIMITED (04663160)

BARTLETT TRUSTEE LIMITED (04663160) is an active UK company. incorporated on 11 February 2003. 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 TRUSTEE LIMITED has been registered for 23 years. Current directors include FAULKNER, Jonathan Charles.

Company Number
04663160
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Broadway Hall, Leeds, LS18 4RS
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
FAULKNER, Jonathan Charles
SIC Codes
65110, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT TRUSTEE LIMITED

BARTLETT TRUSTEE LIMITED is an active company incorporated on 11 February 2003 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 TRUSTEE LIMITED was registered 23 years ago.(SIC: 65110, 66190)

Status

active

Active since 23 years ago

Company No

04663160

LTD Company

Age

23 Years

Incorporated 11 February 2003

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 8 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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

SUGDEN RODGERS (LIFE AND PENSIONS CONSULTANTS) LIMITED
From: 31 March 2003To: 17 May 2012
PINCO 1888 LIMITED
From: 11 February 2003To: 31 March 2003
Contact
Address

Broadway Hall Horsforth Leeds, LS18 4RS,

Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Feb 14
Loan Secured
Jun 14
Director Left
Mar 16
Loan Secured
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Nov 16
Director Left
Mar 18
Director Left
Jan 24
Owner Exit
Jan 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FAULKNER, Jonathan Charles

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

FAULKNER, Jonathan Charles

Active
Broadway Hall, LeedsLS18 4RS
Born February 1994
Director
Appointed 05 Feb 2026

RANSOME, John Howard

Resigned
Needletop, IlkleyLS29 9PS
Secretary
Appointed 28 Mar 2003
Resigned 31 Mar 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Feb 2003
Resigned 28 Mar 2003

BARTLETT, Frederick Michael

Resigned
Broadway Hall, LeedsLS18 4RS
Born September 1942
Director
Appointed 28 Mar 2003
Resigned 19 Mar 2018

BATES, David Francis

Resigned
Broadway Hall, LeedsLS18 4RS
Born May 1981
Director
Appointed 01 Aug 2016
Resigned 22 Jan 2024

BROWN, Robert Graham

Resigned
Charter House The Ridge, WetherbyLS22 4HJ
Born January 1949
Director
Appointed 28 Mar 2003
Resigned 28 Feb 2013

COWELL, Michael Thomas

Resigned
Holt Avenue, LeedsLS16 8DH
Born August 1945
Director
Appointed 28 Mar 2003
Resigned 19 Jul 2011

HOLT, Peter Alexander

Resigned
Broadway Hall, LeedsLS18 4RS
Born July 1955
Director
Appointed 25 Jul 2012
Resigned 31 Jan 2014

PARKIN, Adrian

Resigned
76 Lulworth Crescent, LeedsLS15 8NA
Born June 1963
Director
Appointed 28 Mar 2003
Resigned 03 Aug 2007

SIMPSON, Robert James

Resigned
Broadway Hall, LeedsLS18 4RS
Born August 1977
Director
Appointed 25 Jul 2012
Resigned 14 Mar 2016

SPENCER, Keith

Resigned
9 Blackwood Gardens, LeedsLS16 7RQ
Born October 1941
Director
Appointed 28 Mar 2003
Resigned 26 Oct 2006

WEATHERS, David Michael

Resigned
Broadway Hall, LeedsLS18 4RS
Born November 1963
Director
Appointed 01 Aug 2016
Resigned 05 Feb 2026

WHITEHEAD, Peter David

Resigned
Broadway Hall, LeedsLS18 4RS
Born April 1955
Director
Appointed 25 Jul 2012
Resigned 30 Sept 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 11 Feb 2003
Resigned 28 Mar 2003

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

93

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 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
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Mortgage Trustee Acting As
19 June 2014
MR06MR06
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
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 Dormant
13 February 2014
AAAnnual Accounts
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 Accounts Type Full
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Statement Of Companys Objects
6 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2012
CONNOTConfirmation Statement Notification
Resolution
16 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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
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
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
Legacy
21 May 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
Legacy
20 May 2008
288bResignation of Director or Secretary
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 November 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
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
28 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
287Change of Registered Office
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
88(2)R88(2)R
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2003
NEWINCIncorporation