Company NameOldfields Of Barnsley Limited
DirectorJane Elizabeth Oldfield
Company StatusActive
Company Number01353199
CategoryPrivate Limited Company
Incorporation Date15 February 1978(46 years, 2 months ago)
Previous NameLeapmead Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameJane Elizabeth Oldfield
NationalityBritish
StatusCurrent
Appointed09 July 2003(25 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleBaker
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Director NameMrs Jane Elizabeth Oldfield
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2015(37 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
S70 1BH
Director NameEdwena Oldfield
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 May 2003)
RoleSecretary
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Director NameMr Howard Stuart Oldfield
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 25 July 2016)
RoleBaker
Country of ResidenceEngland
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Secretary NameMr Howard Stuart Oldfield
NationalityEnglish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration13 years (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN

Location

Registered Address20a Racecommon Road
Barnsley
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

450 at £1Howard Stuart Oldfield
100.00%
Ordinary

Financials

Year2014
Net Worth£60,024
Cash£3,871
Current Liabilities£113,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 June 1993Delivered on: 23 June 1993
Persons entitled: Yorkshire 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: Land in langdale road barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1991Delivered on: 21 September 1991
Persons entitled: Yorkshire 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: All that land and promises at the junction of clyde street and langdale road barnsley south yorkshire with all fixtures and fittings, plant and machinery by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1981Delivered on: 3 February 1981
Persons entitled: Yorkshire Bank Limied

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 rockingham hotel belgrave road barnsley S. yorkshire & land therewith f/h warehouses & premises in belgrave road & windemere road barnsley S.yorks with land forming the site thereof.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 June 2022Registered office address changed from Flat 15 Grand Union House Stoke Road Slough Berkshire SL2 5EW to 20a Racecommon Road Barnsley S70 1BH on 14 June 2022 (1 page)
27 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 September 2020Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH to Flat 15 Grand Union House Stoke Road Slough Berkshire SL2 5EW on 18 September 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 January 2017Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page)
18 January 2017Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 450
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 450
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Appointment of Mrs Jane Elizabeth Oldfield as a director on 1 April 2015 (2 pages)
16 June 2015Appointment of Mrs Jane Elizabeth Oldfield as a director on 1 April 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Appointment of Mrs Jane Elizabeth Oldfield as a director on 1 April 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 450
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 450
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 450
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 450
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Howard Stuart Oldfield on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Howard Stuart Oldfield on 28 January 2010 (2 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
26 March 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
2 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (15 pages)
26 July 2000Full accounts made up to 31 March 2000 (15 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (15 pages)
7 September 1999Full accounts made up to 31 March 1999 (15 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 June 1998Full accounts made up to 31 March 1998 (14 pages)
23 June 1998Full accounts made up to 31 March 1998 (14 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 March 1996 (14 pages)
1 July 1996Full accounts made up to 31 March 1996 (14 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (14 pages)
27 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)