About

Registered Number: 00364202
Date of Incorporation: 05/12/1940 (83 years and 4 months ago)
Company Status: Active
Registered Address: Broadway Hall, Horsforth, Leeds, LS18 4RS

 

Bartlett & Company Ltd was founded on 05 December 1940 and has its registered office in Leeds, it's status at Companies House is "Active". Bartlett, Andrew, Bartlett, Richard Frederick, Ransome, John Howard, Roberts, Ian Andrew, Stubbs, Nicholas John, Bartlett, Fred, Bartlett, Frederick Michael, Briggs, Michael Joseph, Ellis, Michael Paul, Glover, Alan, Hall, David Alan, Helyar, Ian, Holmes, Andrew Martin, Holt, Peter Alexander, Kemp, Tallis Alexis, Litton, Roger Anthony, Mason, Ian Winford, Michel, Lynda Mary, Rees, Terence Granville, Riddick, Stephen Peter, Rowlands, Simon Howard, Shaw, Michael Anthony, Simpson, Robert James, Spark, Karen, Wall, Derek, Worrall, David are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Andrew 07 September 2012 - 1
BARTLETT, Richard Frederick 15 July 2013 - 1
RANSOME, John Howard 04 December 2019 - 1
ROBERTS, Ian Andrew 01 October 2001 - 1
STUBBS, Nicholas John 01 October 1997 - 1
BARTLETT, Fred N/A 12 June 1996 1
BARTLETT, Frederick Michael N/A 19 March 2018 1
BRIGGS, Michael Joseph 02 October 2000 01 October 2020 1
ELLIS, Michael Paul 03 October 2005 30 April 2010 1
GLOVER, Alan 01 October 2010 31 December 2012 1
HALL, David Alan 07 April 2003 08 April 2005 1
HELYAR, Ian 02 January 1995 30 April 2015 1
HOLMES, Andrew Martin 07 April 2003 14 January 2009 1
HOLT, Peter Alexander 01 November 2008 31 January 2014 1
KEMP, Tallis Alexis 01 October 2011 29 August 2012 1
LITTON, Roger Anthony N/A 30 November 1994 1
MASON, Ian Winford N/A 31 October 2007 1
MICHEL, Lynda Mary 01 October 2003 31 January 2013 1
REES, Terence Granville N/A 26 July 2002 1
RIDDICK, Stephen Peter N/A 31 March 2010 1
ROWLANDS, Simon Howard 01 October 1997 23 June 2010 1
SHAW, Michael Anthony N/A 31 October 2000 1
SIMPSON, Robert James 01 October 2014 14 March 2016 1
SPARK, Karen 01 October 2011 11 January 2013 1
WALL, Derek 01 August 1993 10 July 1998 1
WORRALL, David N/A 07 October 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
PSC04 - N/A 07 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 21 May 2019
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 15 February 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
CH01 - Change of particulars for director 16 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 31 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 21 March 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 02 June 1999
288b - Notice of resignation of directors or secretaries 09 September 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 23 April 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
225 - Change of Accounting Reference Date 23 July 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 22 May 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 02 March 1995
288 - N/A 17 January 1995
288 - N/A 12 January 1995
288 - N/A 11 October 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 11 May 1994
288 - N/A 30 September 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 18 June 1992
363b - Annual Return 03 June 1992
288 - N/A 13 January 1992
288 - N/A 09 January 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 10 July 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 17 September 1990
288 - N/A 09 April 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 28 September 1989
288 - N/A 01 June 1989
288 - N/A 19 April 1989
288 - N/A 13 December 1988
363 - Annual Return 08 November 1988
288 - N/A 07 July 1988
AA - Annual Accounts 19 May 1988
RESOLUTIONS - N/A 16 February 1988
RESOLUTIONS - N/A 16 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1988
123 - Notice of increase in nominal capital 16 February 1988
363 - Annual Return 19 August 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 09 December 1986
288 - N/A 10 October 1986
288 - N/A 24 June 1986
MISC - Miscellaneous document 16 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.