BARTLETT TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BARTLETT TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663160

Incorporation date

11/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Broadway Hall, Horsforth, Leeds LS18 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon05/02/2026
Appointment of Mr Jonathan Charles Faulkner as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of David Michael Weathers as a director on 2026-02-05
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/04/2025
Appointment of Mr Jonathan Charles Faulkner as a secretary on 2025-04-01
dot icon31/03/2025
Termination of appointment of John Howard Ransome as a secretary on 2025-03-31
dot icon27/01/2025
Cessation of Frederick Michael Bartlett as a person with significant control on 2024-10-22
dot icon27/01/2025
Notification of Bartlett Group (Subsidiaries) Limited as a person with significant control on 2024-10-22
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon29/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/01/2024
Termination of appointment of David Francis Bates as a director on 2024-01-22
dot icon21/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/03/2018
Termination of appointment of Frederick Michael Bartlett as a director on 2018-03-19
dot icon16/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/11/2016
Registration of charge 046631600003, created on 2016-11-02
dot icon11/10/2016
Termination of appointment of Peter David Whitehead as a director on 2016-09-30
dot icon22/08/2016
Appointment of Mr David Michael Weathers as a director on 2016-08-01
dot icon22/08/2016
Appointment of Mr David Francis Bates as a director on 2016-08-01
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon16/03/2016
Registration of charge 046631600002, created on 2016-03-16
dot icon15/03/2016
Termination of appointment of Robert James Simpson as a director on 2016-03-14
dot icon26/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/06/2014
Statement of company acting as a trustee on charge 046631600001
dot icon05/06/2014
Registration of charge 046631600001
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Peter Holt as a director
dot icon13/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Robert Brown as a director
dot icon08/02/2013
Full accounts made up to 2012-09-30
dot icon27/07/2012
Appointment of Mr Peter David Whitehead as a director
dot icon27/07/2012
Appointment of Mr Robert James Simpson as a director
dot icon27/07/2012
Appointment of Mr Peter Alexander Holt as a director
dot icon06/06/2012
Statement of company's objects
dot icon25/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon17/05/2012
Certificate of change of name
dot icon17/05/2012
Change of name notice
dot icon16/05/2012
Resolutions
dot icon15/02/2012
Full accounts made up to 2011-09-30
dot icon20/07/2011
Termination of appointment of Michael Cowell as a director
dot icon16/06/2011
Director's details changed for Frederick Michael Bartlett on 2011-06-15
dot icon15/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon15/06/2011
Director's details changed for Frederick Michael Bartlett on 2011-06-15
dot icon31/01/2011
Full accounts made up to 2010-09-30
dot icon10/06/2010
Full accounts made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Robert Graham Brown on 2010-05-18
dot icon18/05/2010
Director's details changed for Michael Thomas Cowell on 2010-05-18
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-09-30
dot icon20/05/2008
Return made up to 18/05/08; full list of members
dot icon20/05/2008
Director's change of particulars / michael cowell / 01/10/2007
dot icon20/05/2008
Appointment terminated director adrian parkin
dot icon21/02/2008
Full accounts made up to 2007-09-30
dot icon29/05/2007
Return made up to 18/05/07; full list of members
dot icon15/02/2007
Full accounts made up to 2006-09-30
dot icon23/11/2006
Director resigned
dot icon23/05/2006
Return made up to 18/05/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-09-30
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon28/05/2005
Return made up to 18/05/05; full list of members
dot icon14/02/2005
Full accounts made up to 2004-09-30
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon17/02/2004
Return made up to 11/02/04; full list of members
dot icon04/02/2004
Registered office changed on 04/02/04 from: 1 park row leeds LS1 5AB
dot icon06/05/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon10/04/2003
Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/2003
Accounting reference date shortened from 29/02/04 to 30/09/03
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed
dot icon31/03/2003
Certificate of change of name
dot icon11/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Simpson, Robert James
Director
25/07/2012 - 14/03/2016
21
Parkin, Adrian
Director
27/03/2003 - 02/08/2007
2
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
10/02/2003 - 27/03/2003
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
10/02/2003 - 27/03/2003
807
Bartlett, Frederick Michael
Director
27/03/2003 - 18/03/2018
16

Persons with Significant Control

3
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 BARTLETT TRUSTEE LIMITED

BARTLETT TRUSTEE LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Broadway Hall, Horsforth, Leeds LS18 4RS. There are currently 2 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 BARTLETT TRUSTEE LIMITED?

toggle

BARTLETT TRUSTEE LIMITED is currently Active. It was registered on 11/02/2003 .

Where is BARTLETT TRUSTEE LIMITED located?

toggle

BARTLETT TRUSTEE LIMITED is registered at Broadway Hall, Horsforth, Leeds LS18 4RS.

What does BARTLETT TRUSTEE LIMITED do?

toggle

BARTLETT TRUSTEE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BARTLETT TRUSTEE LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Jonathan Charles Faulkner as a director on 2026-02-05.