Based in Chichester in West Sussex, Bartholomews (Holdings) Ltd was established in 1955. We don't currently know the number of employees at this organisation. The companies directors are listed as Gleeson, Timothy Andrew, Bartholomew, John Martin, Bartholomew, Karel Lydia, Bartholomew, Richard Samuel Churchill, Barber, Penelope Ann, Parker, Robin John, Smith, Barry, Wadsley, Andrea Sarah, Bartholomew, John Richard, Booth, David John, Charman, Keith Frank, Russell, Gordon David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTHOLOMEW, John Martin | 01 January 1998 | - | 1 |
BARTHOLOMEW, Karel Lydia | 11 September 1992 | - | 1 |
BARTHOLOMEW, Richard Samuel Churchill | 07 March 1996 | - | 1 |
BARTHOLOMEW, John Richard | N/A | 13 August 2000 | 1 |
BOOTH, David John | N/A | 11 September 1992 | 1 |
CHARMAN, Keith Frank | 01 January 1995 | 03 July 2000 | 1 |
RUSSELL, Gordon David | 15 October 1998 | 31 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLEESON, Timothy Andrew | 01 April 2014 | - | 1 |
BARBER, Penelope Ann | 01 January 2001 | 15 September 2011 | 1 |
PARKER, Robin John | N/A | 31 December 2000 | 1 |
SMITH, Barry | 01 December 2013 | 01 April 2014 | 1 |
WADSLEY, Andrea Sarah | 15 September 2011 | 01 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
CH01 - Change of particulars for director | 28 April 2020 | |
RESOLUTIONS - N/A | 23 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR04 - N/A | 09 April 2020 | |
MR01 - N/A | 08 April 2020 | |
MR01 - N/A | 08 April 2020 | |
AD01 - Change of registered office address | 04 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 03 June 2019 | |
MR01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 31 August 2018 | |
MR04 - N/A | 12 June 2018 | |
CS01 - N/A | 04 June 2018 | |
MR04 - N/A | 25 May 2018 | |
MR01 - N/A | 10 May 2018 | |
MR01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 08 June 2017 | |
MR01 - N/A | 22 May 2017 | |
SH01 - Return of Allotment of shares | 01 February 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
AP03 - Appointment of secretary | 04 December 2013 | |
TM02 - Termination of appointment of secretary | 04 December 2013 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
TM02 - Termination of appointment of secretary | 21 September 2011 | |
AP03 - Appointment of secretary | 21 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
SH03 - Return of purchase of own shares | 18 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
363a - Annual Return | 16 June 2009 | |
169 - Return by a company purchasing its own shares | 13 May 2009 | |
RESOLUTIONS - N/A | 05 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
363s - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363s - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2007 | |
AA - Annual Accounts | 01 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2006 | |
363s - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
363s - Annual Return | 15 June 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
AA - Annual Accounts | 27 October 2004 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
363s - Annual Return | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 08 June 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
AA - Annual Accounts | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 01 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 December 1998 | |
AA - Annual Accounts | 04 August 1998 | |
363s - Annual Return | 08 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
RESOLUTIONS - N/A | 26 October 1997 | |
MEM/ARTS - N/A | 26 October 1997 | |
363s - Annual Return | 30 July 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 25 June 1996 | |
AA - Annual Accounts | 06 June 1996 | |
288 - N/A | 15 March 1996 | |
363s - Annual Return | 21 June 1995 | |
AA - Annual Accounts | 31 May 1995 | |
288 - N/A | 03 February 1995 | |
363s - Annual Return | 02 August 1994 | |
363s - Annual Return | 05 July 1994 | |
AA - Annual Accounts | 17 May 1994 | |
AA - Annual Accounts | 10 August 1993 | |
363s - Annual Return | 13 July 1993 | |
288 - N/A | 27 October 1992 | |
AA - Annual Accounts | 23 June 1992 | |
363b - Annual Return | 23 June 1992 | |
288 - N/A | 14 April 1992 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 30 June 1991 | |
363 - Annual Return | 03 October 1990 | |
AA - Annual Accounts | 04 September 1990 | |
288 - N/A | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
AA - Annual Accounts | 09 October 1989 | |
363 - Annual Return | 05 August 1988 | |
AA - Annual Accounts | 05 August 1988 | |
AA - Annual Accounts | 07 December 1987 | |
288 - N/A | 27 November 1987 | |
363 - Annual Return | 27 November 1987 | |
363(C) - N/A | 22 June 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 July 1986 | |
AA - Annual Accounts | 14 June 1986 | |
AA - Annual Accounts | 17 July 1984 | |
AA - Annual Accounts | 20 July 1983 | |
AA - Annual Accounts | 03 September 1982 | |
MEM/ARTS - N/A | 19 October 1977 | |
MISC - Miscellaneous document | 26 January 1955 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 26 February 2019 | Outstanding |
N/A |
A registered charge | 25 April 2018 | Fully Satisfied |
N/A |
A registered charge | 27 March 2018 | Fully Satisfied |
N/A |
A registered charge | 15 May 2017 | Fully Satisfied |
N/A |
Security agreement | 10 February 2009 | Fully Satisfied |
N/A |
Legal charge | 03 November 2008 | Fully Satisfied |
N/A |
Legal charge | 01 August 2005 | Fully Satisfied |
N/A |
Mortgage deed | 19 January 2005 | Fully Satisfied |
N/A |
Debenture | 12 November 2004 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 13 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1981 | Fully Satisfied |
N/A |