Company NameMichael Bartholomew Limited
DirectorMichael Gordon Bartholomew
Company StatusActive
Company Number00216126
CategoryPrivate Limited Company
Incorporation Date9 September 1926(97 years, 8 months ago)
Previous NameJ.W.Bartholomew & Sons,Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Gordon Bartholomew
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Long Line
Sheffield
South Yorkshire
S11 7TX
Secretary NameAnita Ann Bartholomew
NationalityBritish
StatusCurrent
Appointed16 April 2002(75 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address173 Long Line
Doremoor
Sheffield
South Yorkshire
S11 7TX
Director NameGordon Bartholomew
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(64 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address27 Twentywell Road
Bradway
Sheffield
South Yorkshire
S17 4PU
Secretary NameGordon Bartholomew
NationalityBritish
StatusResigned
Appointed11 May 1991(64 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address27 Twentywell Road
Bradway
Sheffield
South Yorkshire
S17 4PU

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £1Anita Ann Bartholomew
50.00%
Ordinary
2.8k at £1Michael Gordon Bartholomew
50.00%
Ordinary

Financials

Year2014
Net Worth£357,491
Cash£194,089
Current Liabilities£53,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

24 August 1983Delivered on: 7 September 1983
Satisfied on: 20 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at or near moorfields,sheffield l/hold don cutlery works doncaster street, sheffield.
Fully Satisfied
14 December 1976Delivered on: 20 December 1976
Persons entitled: Midland Bank PLC

Classification: All monies etc
Secured details: All moneys etc.
Particulars: F/H land situate at or rear moorfields sheffield with messuages workshops thereto and all machinery etc thereto.
Outstanding
14 December 1976Delivered on: 20 December 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: L/H lands in doncaster st sheffield with warehouse workshops and other buildings thereon and called don cutlery works andall machinery things and chattel etc thereto.
Outstanding

Filing History

16 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (9 pages)
17 April 2023Change of details for Mr Michael Gordon Bartholomew as a person with significant control on 17 April 2023 (2 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 April 2023Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 6 April 2023 (1 page)
1 August 2022Micro company accounts made up to 31 March 2022 (8 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,600
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,600
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,600
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,600
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,600
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,600
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Michael Gordon Bartholomew on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Michael Gordon Bartholomew on 31 March 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 20 petre drive sheffield s yorkshire S4 7PZ (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 20 petre drive sheffield s yorkshire S4 7PZ (1 page)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: midland art metal works doncaster street sheffield S3 7BD (1 page)
27 October 2005Registered office changed on 27/10/05 from: midland art metal works doncaster street sheffield S3 7BD (1 page)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)