Company NameBartholomew Trustee Company Ltd
DirectorsGerald Maurice Krasner and GMK Sporting Services Ltd
Company StatusActive
Company Number04296947
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameGMK Sporting Services Ltd (Corporation)
StatusCurrent
Appointed22 February 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address22 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(3 days after company formation)
Appointment Duration19 years, 4 months (resigned 24 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 St James Road
London
E15 1RL
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(4 days after company formation)
Appointment Duration14 years, 12 months (resigned 30 September 2016)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameJohn Francis Kavanagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2004)
RoleTax Consultant
Correspondence Address5 Parrock Road
Gravesend
Kent
DA12 1PY
Director NameMr Richard John Read
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(3 days after company formation)
Appointment Duration19 years, 4 months (resigned 23 February 2021)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ

Contact

Websitebar38.co.uk
Telephone023 92851070
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMonkswell House
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Alto Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

31 October 2003Delivered on: 20 November 2003
Persons entitled: Singer & Friedlander Limited

Classification: Guarantee and legal charge executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from mrs susan stayne-jackson (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a "la beuvriere" at grez-neuville (49220) france comprising (a) the four storey chateau (b) the annex (a former stable/agricultural school) (c) farm buildings and courtyard (d) a small houseknown as "la jardinerie" (e) a gatehouse known as "la porterie" (f) parkland, large lake and various orchards, meadows and woods , all registered in france with cadastral (land registry) references section a no. 106 to 116, 121, 122, 124 to 145, 162 to 165, 561, 610, 614, 615, 618, 621 and 691 for a total area of 429,809 sq m , insurances and lease or rental sums.
Outstanding

Filing History

16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
16 February 2023Registered office address changed from C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 16 February 2023 (1 page)
19 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
25 November 2021Director's details changed for Gmk Sporting Services Ltd on 25 November 2021 (1 page)
25 November 2021Director's details changed for Mr Gerald Maurice Krasner on 25 November 2021 (2 pages)
8 April 2021Change of details for Mr William Scott Dohan as a person with significant control on 8 April 2021 (2 pages)
6 April 2021Change of details for Mrs Susan Dohan as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Notification of William Scott Dohan as a person with significant control on 1 April 2021 (2 pages)
18 March 2021Change of details for Mrs Susan Dohan as a person with significant control on 17 March 2021 (2 pages)
16 March 2021Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 16 March 2021 (1 page)
24 February 2021Termination of appointment of Jeremy Charles Alistair Chivers as a director on 24 February 2021 (1 page)
24 February 2021Appointment of Mr Gerald Maurice Krasner as a director on 23 February 2021 (2 pages)
24 February 2021Appointment of Gmk Sporting Services Ltd as a director on 22 February 2021 (2 pages)
24 February 2021Termination of appointment of Alto Secretaries Limited as a secretary on 23 February 2021 (1 page)
16 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 June 2020Satisfaction of charge 1 in full (2 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2016Termination of appointment of Keith David Tuson as a director on 30 September 2016 (1 page)
7 October 2016Register(s) moved to registered office address 5th Floor Minories House 2-5 Minories London EC3N 1BJ (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Register(s) moved to registered office address 5th Floor Minories House 2-5 Minories London EC3N 1BJ (1 page)
7 October 2016Termination of appointment of Keith David Tuson as a director on 30 September 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 200
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 200
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Register inspection address has been changed from 5Th Floor, Minories House 2 - 5 Minories London EC3N 1BJ (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Richard Read as a director (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Richard Read as a director (1 page)
6 October 2010Register inspection address has been changed from 5Th Floor, Minories House 2 - 5 Minories London EC3N 1BJ (1 page)
5 October 2010Termination of appointment of Richard Read as a director (1 page)
5 October 2010Termination of appointment of Richard Read as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page)
26 October 2009Director's details changed for Mr Richard John Read on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Keith David Tuson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Keith David Tuson on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page)
26 October 2009Director's details changed for Mr Richard John Read on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard John Read on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Keith David Tuson on 1 October 2009 (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
13 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 November 2008Amended accounts made up to 31 March 2008 (8 pages)
28 November 2008Amended accounts made up to 31 March 2008 (8 pages)
20 November 2008Capitals not rolled up (2 pages)
20 November 2008Capitals not rolled up (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 01/10/06; full list of members (2 pages)
1 November 2006Return made up to 01/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
22 April 2004Registered office changed on 22/04/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 October 2002Return made up to 01/10/02; full list of members (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (7 pages)
25 September 2002Company name changed bartholomew trustee company (uk) LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed bartholomew trustee company (uk) LIMITED\certificate issued on 25/09/02 (2 pages)
31 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (1 page)
15 October 2001New secretary appointed (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2001Incorporation (14 pages)
1 October 2001Incorporation (14 pages)