About

Registered Number: 00543755
Date of Incorporation: 26/01/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, PO20 1BF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.