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 | 01 April 2015(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 20a Racecommon Road Barnsley S70 1BH |
Director Name | Edwena Oldfield |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 May 2003) |
Role | Secretary |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Director Name | Mr Howard Stuart Oldfield |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 July 2016) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Secretary Name | Mr Howard Stuart Oldfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 Dodworth Road Barnsley South Yorkshire S70 6PN |
Registered Address | 20a Racecommon Road Barnsley 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 |
450 at £1 | Howard Stuart Oldfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,024 |
Cash | £3,871 |
Current Liabilities | £113,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 June 1993 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 June 2022 | Registered 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 January 2017 | Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page) |
18 January 2017 | Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Appointment of Mrs Jane Elizabeth Oldfield as a director on 1 April 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Jane Elizabeth Oldfield as a director on 1 April 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Appointment of Mrs Jane Elizabeth Oldfield as a director on 1 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Howard Stuart Oldfield on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Howard Stuart Oldfield on 28 January 2010 (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Return made up to 31/12/04; full list of members
|
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
26 March 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
26 March 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members
|
2 January 1996 | Return made up to 31/12/95; full list of members
|
27 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |