Company NameJ.T.Barker & Sons,Limited
DirectorsJonathan Paul Cheetham and Jacqueline Victoria Jane Earnshaw
Company StatusActive
Company Number00380622
CategoryPrivate Limited Company
Incorporation Date15 May 1943(81 years ago)

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(64 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameMr Jonathan Paul Cheetham
NationalityBritish
StatusCurrent
Appointed31 August 2007(64 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleFinance
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameJacqueline Victoria Jane Earnshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(76 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameRichard Barker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(49 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 1999)
RoleEngineer
Correspondence Address31 Temple Gate Close
Leeds
West Yorkshire
LS15 0PJ
Secretary NamePhilip Howard Richard Barker
NationalityBritish
StatusResigned
Appointed24 October 1992(49 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address15 Adel Green
Leeds
West Yorkshire
LS16 8JX
Director NamePhilip Howard Richard Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(53 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address15 Adel Green
Leeds
West Yorkshire
LS16 8JX
Secretary NameHelen Barker
NationalityBritish
StatusResigned
Appointed17 September 1999(56 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address15 Adel Green
Leeds
West Yorkshire
LS16 8JX
Director NameMr Alan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2007(64 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH

Contact

Websitebrassfounders.com
Email address[email protected]
Telephone0114 2727557
Telephone regionSheffield

Location

Registered Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

4.7k at £1Europa Engineering LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

4 January 1985Delivered on: 9 January 1985
Satisfied on: 1 April 2008
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/H land hereditements and premises being a plot of land in westland square westland road leeds 11.
Fully Satisfied
22 April 1968Delivered on: 30 April 1968
Satisfied on: 1 April 2008
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on the (see doc 43 for full details, please). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 January 1968Delivered on: 26 January 1968
Satisfied on: 1 April 2008
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Plot of land at westland sq. Westland rdleeds 11 with all fixtures.
Fully Satisfied

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
9 July 2019Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,662
(4 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,662
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,662
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,662
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,662
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,662
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Jonathan Paul Cheetham on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Jonathan Paul Cheetham on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jonathan Paul Cheetham on 3 November 2009 (1 page)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Jonathan Paul Cheetham on 3 November 2009 (1 page)
3 November 2009Director's details changed for Jonathan Paul Cheetham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan John Sheehan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Paul Cheetham on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan John Sheehan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alan John Sheehan on 3 November 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 November 2008Registered office changed on 05/11/2008 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
1 May 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 May 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2007Return made up to 24/10/07; full list of members (7 pages)
28 October 2007Return made up to 24/10/07; full list of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
10 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
5 September 2007Registered office changed on 05/09/07 from: westland square westland road leeds LS11 5SS (1 page)
5 September 2007Registered office changed on 05/09/07 from: westland square westland road leeds LS11 5SS (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 December 2006Return made up to 24/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 2006Return made up to 24/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
2 February 2006Return made up to 24/10/05; full list of members (6 pages)
2 February 2006Return made up to 24/10/05; full list of members (6 pages)
11 January 2005Return made up to 24/10/04; full list of members (6 pages)
11 January 2005Return made up to 24/10/04; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
9 January 2004Return made up to 24/10/03; full list of members (6 pages)
9 January 2004Return made up to 24/10/03; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
25 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
12 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
12 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
4 November 2002Return made up to 24/10/02; full list of members (6 pages)
4 November 2002Return made up to 24/10/02; full list of members (6 pages)
24 December 2001Return made up to 24/10/01; full list of members (6 pages)
24 December 2001Return made up to 24/10/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
10 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
21 January 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2001Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2000Full accounts made up to 31 May 2000 (9 pages)
27 November 2000Full accounts made up to 31 May 2000 (9 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
30 November 1999Return made up to 24/10/99; full list of members (6 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
30 November 1999Return made up to 24/10/99; full list of members (6 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (2 pages)
21 December 1998Full accounts made up to 31 May 1998 (9 pages)
21 December 1998Full accounts made up to 31 May 1998 (9 pages)
26 November 1998Return made up to 24/10/98; no change of members (4 pages)
26 November 1998Return made up to 24/10/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 May 1997 (10 pages)
23 February 1998Full accounts made up to 31 May 1997 (10 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
1 October 1996Full accounts made up to 31 May 1996 (13 pages)
1 October 1996Full accounts made up to 31 May 1996 (13 pages)
13 November 1995Return made up to 24/10/95; full list of members (6 pages)
13 November 1995Return made up to 24/10/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 May 1995 (14 pages)
1 November 1995Full accounts made up to 31 May 1995 (14 pages)