Company NameBarnsley Arcade Company Limited(The)
Company StatusActive
Company Number00031641
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Nicholas Branson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(90 years after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMrs Judith Maria Jordan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(96 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusCurrent
Appointed16 August 2001(99 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Director NameCaroline Anne Hayes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(100 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Derek Roy Branson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(90 years after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2001)
RoleChartered Accountant
Correspondence AddressFieldside 5 Willow Place
Braithwell
Rotherham
South Yorkshire
S66 7BD
Director NameMr Charles Edward Copley
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(90 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 April 1992)
RoleChartered Accountant
Correspondence AddressBrocodale Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameMrs Grace Elizabeth Guest Smith
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(90 years after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 1998)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Mereheath Park
Knutsford
Cheshire
WA16 6AU
Director NameMr Harold James Smith
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(90 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 1996)
RoleRetired Civil Servant
Correspondence Address32 Mereheath Park
Knutsford
Cheshire
WA16 6AU
Secretary NameMr Derek Roy Branson
NationalityBritish
StatusResigned
Appointed24 November 1991(90 years after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressFieldside 5 Willow Place
Braithwell
Rotherham
South Yorkshire
S66 7BD

Contact

Telephone01709 362201
Telephone regionRotherham

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.5k at £1Mrs Judith Maria Jordan
8.72%
Ordinary
4.8k at £1Mrs Caroline Anne Hayes
7.61%
Ordinary
4.7k at £1Mrs C.e. Ryan
7.45%
Ordinary
4.1k at £1Mrs H.j.b. Owens
6.46%
Ordinary
4.1k at £1Mrs P.d.e. Atwood
6.46%
Ordinary
3.6k at £1N.r. Cooper
5.67%
Ordinary
3.5k at £1Audrey Vernon Boon
5.60%
Ordinary
2.8k at £1J.m. Bibby
4.36%
Ordinary
2.8k at £1R.r. Branson
4.36%
Ordinary
16k at £1Mrs Grace Elizabeth Guest Smith
25.27%
Ordinary
10k at £1A.n. Branson
15.90%
Ordinary
673 at £1Catherine Gordon
1.07%
Ordinary
673 at £1Sally Branson
1.07%
Ordinary

Financials

Year2014
Net Worth£996,480
Cash£80,563
Current Liabilities£26,925

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

7 April 1965Delivered on: 7 April 1965
Classification: Series of debentures
Outstanding

Filing History

23 February 2021Accounts for a small company made up to 31 May 2020 (9 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
21 February 2020Accounts for a small company made up to 31 May 2019 (9 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 31 May 2018 (9 pages)
20 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
21 June 2018Notification of a person with significant control statement (2 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (2 pages)
28 February 2018Accounts for a small company made up to 31 May 2017 (10 pages)
20 November 2017Cessation of Grace Elizabeth Guest Smith as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Grace Elizabeth Guest Smith as a person with significant control on 7 November 2017 (1 page)
20 November 2017Notification of a person with significant control statement (2 pages)
20 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
20 November 2017Notification of a person with significant control statement (2 pages)
20 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
1 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
1 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 63,140
(8 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 63,140
(8 pages)
12 August 2015Register(s) moved to registered inspection location Arden Caple 89 Bottrells Lane Chalfont St Giles Bucks HP8 4EH (1 page)
12 August 2015Register(s) moved to registered inspection location Arden Caple 89 Bottrells Lane Chalfont St Giles Bucks HP8 4EH (1 page)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 63,140
(7 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 63,140
(7 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 63,140
(7 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
5 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 63,140
(8 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 63,140
(8 pages)
19 November 2013Register(s) moved to registered office address (1 page)
19 November 2013Register(s) moved to registered office address (1 page)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 63,140
(8 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Judith Maria Jordan on 9 November 2010 (2 pages)
9 December 2010Director's details changed for Caroline Anne Hayes on 9 November 2010 (2 pages)
9 December 2010Director's details changed for Judith Maria Jordan on 9 November 2010 (2 pages)
9 December 2010Director's details changed for Judith Maria Jordan on 9 November 2010 (2 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Caroline Anne Hayes on 9 November 2010 (2 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Caroline Anne Hayes on 9 November 2010 (2 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
5 February 2010Register inspection address has been changed (2 pages)
5 February 2010Particulars of variation of rights attached to shares (2 pages)
5 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
5 February 2010Particulars of variation of rights attached to shares (2 pages)
5 February 2010Register(s) moved to registered inspection location (2 pages)
5 February 2010Register(s) moved to registered inspection location (2 pages)
5 February 2010Register inspection address has been changed (2 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
26 February 2009Return made up to 09/11/08; full list of members (9 pages)
26 February 2009Director's change of particulars / judith jordan / 09/11/2008 (1 page)
26 February 2009Return made up to 09/11/08; full list of members (9 pages)
26 February 2009Director's change of particulars / judith jordan / 09/11/2008 (1 page)
11 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
11 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 December 2007Return made up to 09/11/07; no change of members (7 pages)
27 December 2007Return made up to 09/11/07; no change of members (7 pages)
26 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
26 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 09/11/06; full list of members (10 pages)
22 January 2007Return made up to 09/11/06; full list of members (10 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
2 February 2006Return made up to 09/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(10 pages)
2 February 2006Return made up to 09/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(10 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
23 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 March 2005Registered office changed on 09/03/05 from: 37 moorgate road rotherham S60 2AE (1 page)
9 March 2005Registered office changed on 09/03/05 from: 37 moorgate road rotherham S60 2AE (1 page)
25 February 2005Return made up to 09/11/04; full list of members (11 pages)
25 February 2005Return made up to 09/11/04; full list of members (11 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
7 January 2004Return made up to 09/11/03; full list of members (11 pages)
7 January 2004Return made up to 09/11/03; full list of members (11 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
26 January 2003Return made up to 09/11/02; full list of members (11 pages)
26 January 2003Return made up to 09/11/02; full list of members (11 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
5 February 2002Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 February 2002Return made up to 09/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 December 2000Return made up to 09/11/00; full list of members (10 pages)
7 December 2000Return made up to 09/11/00; full list of members (10 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 December 1999Return made up to 09/11/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 1999Return made up to 09/11/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
20 November 1998Return made up to 09/11/98; no change of members (4 pages)
20 November 1998Return made up to 09/11/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full accounts made up to 31 May 1996 (10 pages)
24 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 December 1996Return made up to 09/11/96; full list of members (6 pages)
2 December 1996Return made up to 09/11/96; full list of members (6 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
21 November 1995Return made up to 09/11/95; full list of members (6 pages)
21 November 1995Return made up to 09/11/95; full list of members (6 pages)
31 May 1988Memorandum and Articles of Association (11 pages)
31 May 1988Memorandum and Articles of Association (11 pages)
13 May 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
13 May 1988S-div (1 page)
13 May 1988Wd 07/04/88 ad 28/03/88--------- £ si 54120@1=54120 (2 pages)
13 May 1988Wd 07/04/88 ad 28/03/88--------- £ si 54120@1=54120 (2 pages)
13 May 1988S-div (1 page)