Company NamePVS (Barnsley) Ltd
DirectorPhillip Hollinshead
Company StatusActive
Company Number01059096
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Previous NamePassenger Vehicle Spares (Barnsley) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Phillip Hollinshead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(31 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Secretary NameMrs Janice Hollinshead
NationalityBritish
StatusCurrent
Appointed06 October 2004(32 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMr Brian Laverack
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address159 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL
Director NameMr Geoffrey Laverack
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House
105 Redbrook Road
Gawber
Barnsley South Yorkshire
S75 2RG
Secretary NameMrs Elleanor Lee
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address96 Birkwood Avenue
Cudworth
Barnsley
South Yorkshire
S72 8JD
Director NameMrs Janice Hollinshead
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(26 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Meyrick Drive
Darton
Barnsley
South Yorkshire
S75 5PL
Secretary NameMr Brian Laverack
NationalityBritish
StatusResigned
Appointed01 May 2003(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address159 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Contact

Websitepvsbuses.com
Email address[email protected]
Telephone01226 722052
Telephone regionBarnsley

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1G. Laverack
50.00%
Ordinary
400 at £1J. Hollinshead
40.00%
Ordinary
100 at £1Phillip Hollinshead
10.00%
Ordinary

Financials

Year2014
Net Worth£604,487
Cash£104,638
Current Liabilities£107,161

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

21 March 1986Delivered on: 26 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of boulder ridge lane, carlton, barnsley, south yorkshire. Title nos. Syk 185851 and syk 185855 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1983Delivered on: 9 July 1983
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 fronting boulder bridge lane, carlton, barnsley.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 January 2022Change of share class name or designation (2 pages)
18 January 2022Particulars of variation of rights attached to shares (2 pages)
13 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 1,151
(3 pages)
13 January 2022Notification of Janice Hollinshead as a person with significant control on 13 January 2022 (2 pages)
13 January 2022Change of details for Mr Phillip Hollinshead as a person with significant control on 13 January 2022 (2 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 April 2021Registered office address changed from Fairclough House 105 Redbrook Road Gawber Barnsley South Yorkshire S75 2RG to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 14 April 2021 (1 page)
25 February 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1,002
(3 pages)
26 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 October 2020Termination of appointment of Geoffrey Laverack as a director on 30 September 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,001
(3 pages)
1 October 2020Cessation of Geoffrey Laverack as a person with significant control on 30 September 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 January 2014Director's details changed for Mr Geoffrey Laverack on 1 February 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Director's details changed for Phillip Hollinshead on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Mr Geoffrey Laverack on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Phillip Hollinshead on 1 February 2013 (2 pages)
21 January 2014Secretary's details changed for Janice Hollinshead on 1 February 2013 (1 page)
21 January 2014Director's details changed for Phillip Hollinshead on 1 February 2013 (2 pages)
21 January 2014Secretary's details changed for Janice Hollinshead on 1 February 2013 (1 page)
21 January 2014Secretary's details changed for Janice Hollinshead on 1 February 2013 (1 page)
21 January 2014Director's details changed for Mr Geoffrey Laverack on 1 February 2013 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Geoffrey Laverack on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Phillip Hollinshead on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Phillip Hollinshead on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Geoffrey Laverack on 31 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
19 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
8 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 August 1996Registered office changed on 13/08/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page)
13 August 1996Registered office changed on 13/08/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page)
8 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)