UKBizDB.co.uk

BARTHOLOMEWS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bartholomews (holdings) Limited. The company was founded 69 years ago and was given the registration number 00543755. The firm's registered office is in CHICHESTER. You can find them at Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARTHOLOMEWS (HOLDINGS) LIMITED
Company Number:00543755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bartholomews Chichester Food Park, Bognor Road, Merston, Chichester, West Sussex, England, PO20 1BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Secretary01 April 2014Active
Burning Mountain Farm, Funtington Down, Chichester, PO18 9DL

Director01 January 1998Active
Field House Fordwater Lane, Summersdale, Chichester, PO19 6PT

Director11 September 1992Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director07 March 1996Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director06 November 2003Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director21 July 2021Active
8 Goodwood Wing, Tortington Manor, Arundel, BN18 OFE

Secretary01 January 2001Active
Garden Cottage Woodend, West Stoke, Chichester, PO18 9BP

Secretary-Active
Portfield, Chichester, West Sussex, PO19 7TT

Secretary01 December 2013Active
Portfield, Chichester, West Sussex, PO19 7TT

Secretary15 September 2011Active
Field House Fordwater Lane, Chichester, PO19 4PT

Director-Active
47 Nutwick Road, Denvilles, Havant, PO9 2UG

Director-Active
Southfields Arun Vale, Coldwaltham, Pulborough, RH20 1LP

Director01 January 1995Active
12 Glendore House, 30 Clarges Street, London, W1J 7EG

Director23 June 2000Active
8 Hannah Gardens, Waterlooville, PO7 7TF

Director15 October 1998Active
Bartholomews, Chichester Food Park, Bognor Road, Merston, Chichester, England, PO20 1BF

Director01 April 2014Active

People with Significant Control

Mr Gary Scott Herman
Notified on:01 February 2023
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control
Peter James Scrimshaw
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Bartholomews, Chichester Food Park,, Bognor Road, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control
Mr Barry William Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control
Mr Gary Scott Herman
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control
Mr Richard Samuel Churchill Bartholomew
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control
Mr John Martin Bartholomew
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control
Mr Timothy Andrew Gleeson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Bartholomews, Chichester Food Park, Chichester, England, PO20 1BF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Accounts

Accounts with accounts type group.

Download
2022-01-14Accounts

Accounts amended with accounts type group.

Download
2022-01-14Accounts

Accounts with accounts type group.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.