Barnsley
South Yorkshire
S70 6PN
Director Name | Mrs Jane Elizabeth Oldfield |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 July 2016(43 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
Director Name | Edwena Oldfield |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 1996) |
Role | Secretary |
Correspondence Address | Rockingham Villa Hotel Belgrave Road Barnsley South Yorkshire S71 1EQ |
Director Name | Mr Howard Stuart Oldfield |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 24 years (resigned 25 July 2016) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Secretary Name | Edwena Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Rockingham Villa Hotel Belgrave Road Barnsley South Yorkshire S71 1EQ |
Director Name | Kathleen Raynor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2000) |
Role | Secretary |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Secretary Name | Kathleen Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2000) |
Role | Secretary |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Secretary Name | Edwena Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Registered Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | H.s. Oldfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,017 |
Cash | £1,169 |
Current Liabilities | £30,196 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
26 July 2000 | Delivered on: 27 July 2000 Persons entitled: Yorkshire 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: The property known as 50 windermere road barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
10 November 1978 | Delivered on: 28 November 1978 Persons entitled: Yorkshire Bank Limited 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 sykes street works, sykes street, kingstone, barnsley, south yorks. Outstanding |
7 November 1978 | Delivered on: 21 November 1978 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the north east of field lane, stairfoot barnsley, south yorkshire title no. Syk 20957. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
15 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
16 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
27 July 2017 | Cessation of Howard Stuart Oldfield as a person with significant control on 15 July 2016 (1 page) |
27 July 2017 | Notification of Jane Elizabeth Oldfield as a person with significant control on 15 July 2016 (2 pages) |
27 July 2017 | Notification of Jane Elizabeth Oldfield as a person with significant control on 15 July 2016 (2 pages) |
27 July 2017 | Cessation of Howard Stuart Oldfield as a person with significant control on 15 July 2016 (1 page) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mrs Jane Elizabeth Oldfield as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Jane Elizabeth Oldfield as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 August 2015 | Secretary's details changed for Jane Elizabeth Boast on 31 July 2015 (1 page) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Secretary's details changed for Jane Elizabeth Boast on 31 July 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members
|
14 July 2005 | Return made up to 13/07/05; full list of members
|
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
26 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
21 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
28 July 1996 | Return made up to 13/07/96; full list of members
|
28 July 1996 | Return made up to 13/07/96; full list of members
|
14 May 1996 | Secretary resigned;director resigned (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Secretary resigned;director resigned (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
1 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
19 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
19 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |