BARTHOLOMEWS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BARTHOLOMEWS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00543755

Incorporation date

26/01/1955

Size

Group

Contacts

Registered address

Registered address

Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex PO20 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1955)
dot icon22/12/2025
Appointment of Mrs Jennifer Susan Taylor as a director on 2025-12-18
dot icon22/12/2025
Notification of Jennifer Susan Taylor as a person with significant control on 2025-12-18
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/07/2025
Satisfaction of charge 005437550012 in full
dot icon28/07/2025
Satisfaction of charge 005437550013 in full
dot icon23/07/2025
Registration of charge 005437550014, created on 2025-07-18
dot icon23/07/2025
Registration of charge 005437550015, created on 2025-07-23
dot icon23/07/2025
Registration of charge 005437550016, created on 2025-07-23
dot icon23/07/2025
Registration of charge 005437550017, created on 2025-07-18
dot icon08/07/2025
Satisfaction of charge 005437550011 in full
dot icon20/06/2025
Cessation of John Martin Bartholomew as a person with significant control on 2025-06-20
dot icon20/06/2025
Termination of appointment of John Martin Bartholomew as a director on 2025-06-20
dot icon11/06/2025
Cessation of Gary Scott Herman as a person with significant control on 2025-05-29
dot icon11/06/2025
Termination of appointment of Gary Scott Herman as a director on 2025-05-29
dot icon11/06/2025
Appointment of Mr Timothy Andrew Gleeson as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Cessation of Gary Scott Herman as a person with significant control on 2024-05-28
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon01/02/2023
Notification of Gary Scott Herman as a person with significant control on 2023-02-01
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/06/2022
Notification of Peter James Scrimshaw as a person with significant control on 2021-07-01
dot icon13/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/01/2022
Amended group of companies' accounts made up to 2020-12-31
dot icon14/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon21/07/2021
Appointment of Mr Peter James Scrimshaw as a director on 2021-07-21
dot icon19/07/2021
Termination of appointment of Barry William Smith as a director on 2021-06-30
dot icon19/07/2021
Cessation of Barry William Smith as a person with significant control on 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon04/05/2020
Director's details changed for Mr Gary Scott Herman on 2020-05-01
dot icon28/04/2020
Director's details changed for Mr Richard Samuel Churchill Bartholomew on 2020-04-28
dot icon23/04/2020
Resolutions
dot icon09/04/2020
Satisfaction of charge 005437550008 in full
dot icon09/04/2020
Satisfaction of charge 005437550009 in full
dot icon09/04/2020
Satisfaction of charge 005437550010 in full
dot icon08/04/2020
Registration of charge 005437550013, created on 2020-04-07
dot icon08/04/2020
Registration of charge 005437550012, created on 2020-04-07
dot icon04/10/2019
Registered office address changed from Portfield Chichester West Sussex PO19 7TT to Bartholomews Chichester Food Park Bognor Road, Merston Chichester West Sussex PO20 1BF on 2019-10-04
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon04/03/2019
Registration of charge 005437550011, created on 2019-02-26
dot icon31/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/06/2018
Satisfaction of charge 7 in full
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/05/2018
Satisfaction of charge 6 in full
dot icon10/05/2018
Registration of charge 005437550010, created on 2018-04-25
dot icon03/04/2018
Registration of charge 005437550009, created on 2018-03-27
dot icon01/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/05/2017
Registration of charge 005437550008, created on 2017-05-15
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon27/01/2017
Resolutions
dot icon23/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Barry William Smith as a director
dot icon03/04/2014
Termination of appointment of Barry Smith as a secretary
dot icon03/04/2014
Appointment of Mr Timothy Andrew Gleeson as a secretary
dot icon04/12/2013
Appointment of Mr Barry Smith as a secretary
dot icon04/12/2013
Termination of appointment of Andrea Wadsley as a secretary
dot icon08/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/09/2011
Termination of appointment of Penelope Barber as a secretary
dot icon21/09/2011
Appointment of Mrs Andrea Sarah Wadsley as a secretary
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Martin Bartholomew on 2010-05-31
dot icon10/06/2010
Director's details changed for Mrs Karel Lydia Bartholomew on 2010-05-31
dot icon10/06/2010
Director's details changed for Gary Scott Herman on 2010-05-31
dot icon18/11/2009
Purchase of own shares.
dot icon29/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/09/2009
Resolutions
dot icon16/06/2009
Return made up to 31/05/09; full list of members
dot icon13/05/2009
Gbp ic 1015197.16/1002813.6\28/04/09\gbp sr 12366@1=12366\gbp sr [email protected]=17.56\
dot icon05/05/2009
Resolutions
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/07/2008
Return made up to 31/05/08; full list of members
dot icon24/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/07/2007
Return made up to 31/05/07; no change of members
dot icon02/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Return made up to 31/05/06; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/08/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 31/05/05; full list of members
dot icon16/05/2005
Resolutions
dot icon03/02/2005
Director resigned
dot icon22/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/10/2004
Director resigned
dot icon23/06/2004
Return made up to 31/05/04; no change of members
dot icon26/11/2003
New director appointed
dot icon31/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/06/2003
Return made up to 31/05/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon29/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 31/05/02; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 31/05/01; full list of members
dot icon13/02/2001
Director resigned
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
New secretary appointed
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon19/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon21/06/2000
Return made up to 31/05/00; full list of members
dot icon16/12/1999
Full group accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 31/05/99; no change of members
dot icon11/12/1998
New director appointed
dot icon04/08/1998
Full group accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 31/05/98; change of members
dot icon09/02/1998
New director appointed
dot icon26/10/1997
Memorandum and Articles of Association
dot icon26/10/1997
Resolutions
dot icon30/07/1997
Return made up to 31/05/97; full list of members
dot icon05/06/1997
Full group accounts made up to 1996-12-31
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon06/06/1996
Full group accounts made up to 1995-12-31
dot icon15/03/1996
New director appointed
dot icon21/06/1995
Return made up to 31/05/95; no change of members
dot icon31/05/1995
Full group accounts made up to 1994-12-31
dot icon03/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 31/05/94; full list of members; amend
dot icon05/07/1994
Return made up to 31/05/94; full list of members
dot icon17/05/1994
Full group accounts made up to 1993-12-31
dot icon10/08/1993
Full group accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 31/05/93; no change of members
dot icon27/10/1992
Director resigned;new director appointed
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 31/05/92; no change of members
dot icon14/04/1992
Director resigned
dot icon08/09/1991
Full group accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 31/05/91; full list of members
dot icon03/10/1990
Return made up to 13/07/90; full list of members
dot icon04/09/1990
Full group accounts made up to 1989-12-31
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Return made up to 14/07/89; full list of members
dot icon09/10/1989
Full group accounts made up to 1988-12-31
dot icon05/08/1988
Return made up to 08/07/88; full list of members
dot icon05/08/1988
Full group accounts made up to 1987-12-31
dot icon07/12/1987
Full group accounts made up to 1986-12-31
dot icon27/11/1987
New director appointed
dot icon27/11/1987
Return made up to 19/06/87; full list of members
dot icon22/06/1987
20/06/86 full list
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1986
Accounting reference date extended from 31/08 to 31/12
dot icon14/06/1986
Group of companies' accounts made up to 1985-08-31
dot icon17/07/1984
Accounts made up to 1983-08-31
dot icon20/07/1983
Accounts made up to 1982-08-31
dot icon03/09/1982
Accounts made up to 1981-09-08
dot icon19/10/1977
Memorandum and Articles of Association
dot icon26/01/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, John Martin
Director
01/01/1998 - 20/06/2025
2
Scrimshaw, Peter James
Director
21/07/2021 - Present
26
Gleeson, Timothy Andrew
Director
11/06/2025 - Present
1
Herman, Gary Scott
Director
06/11/2003 - 29/05/2025
13
Smith, Barry
Secretary
01/12/2013 - 01/04/2014
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTHOLOMEWS (HOLDINGS) LIMITED

BARTHOLOMEWS (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/01/1955 with the registered office located at Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex PO20 1BF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTHOLOMEWS (HOLDINGS) LIMITED?

toggle

BARTHOLOMEWS (HOLDINGS) LIMITED is currently Active. It was registered on 26/01/1955 .

Where is BARTHOLOMEWS (HOLDINGS) LIMITED located?

toggle

BARTHOLOMEWS (HOLDINGS) LIMITED is registered at Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex PO20 1BF.

What does BARTHOLOMEWS (HOLDINGS) LIMITED do?

toggle

BARTHOLOMEWS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARTHOLOMEWS (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mrs Jennifer Susan Taylor as a director on 2025-12-18.