Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary Name | Mr Daniel James Walker |
---|---|
Status | Current |
Appointed | 31 October 2017(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Geoffrey Britton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Hoylandswaine Sheffield S36 7JL |
Director Name | Norman Woods |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | West Thorpe Farm Well House Lane Penistone Sheffield South Yorkshire S30 6ER |
Secretary Name | Neil Bretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189a Greenside Mapplewell Barnsley South Yorkshire S75 6AZ |
Director Name | Keith Gibson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Thornhill 95 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AG |
Secretary Name | Norman Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | West Thorpe Farm Well House Lane Penistone Sheffield South Yorkshire S30 6ER |
Director Name | Keith Arthur Geal |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Secretary Name | Keith Arthur Geal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Website | www.barnsleytimber.co.uk |
---|---|
Telephone | 01226 785777 |
Telephone region | Barnsley |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Darron Walker 25.00% Ordinary |
---|---|
1 at £1 | Keith Arthur Geal 25.00% Ordinary |
1 at £1 | Mrs Annette Walker 25.00% B Non Voting |
1 at £1 | Mrs Debra Geal 25.00% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £654,501 |
Current Liabilities | £286,952 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
1 July 2014 | Delivered on: 2 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All legal interest in units A1-A4 humberside way, carlton industrial estate, barnsley, south yorkshire S71 3RN contained in title number syk 435515. Outstanding |
---|---|
23 May 2007 | Delivered on: 29 May 2007 Persons entitled: National Westminster 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: Units B1 -5 humberside way shawfield road barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 December 2002 | Delivered on: 8 January 2003 Persons entitled: National Westminster 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: Units B1-B5 humberside way carlton industrial estate barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 June 1997 | Delivered on: 10 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 September 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
30 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
21 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
18 February 2022 | Change of details for Darron Walker as a person with significant control on 25 January 2022 (2 pages) |
3 August 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
19 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
25 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
21 February 2018 | Appointment of Mr Daniel James Walker as a secretary on 31 October 2017 (2 pages) |
21 February 2018 | Cessation of Keith Arthur Geal as a person with significant control on 31 October 2017 (1 page) |
7 February 2018 | Termination of appointment of Keith Arthur Geal as a director on 31 October 2017 (2 pages) |
7 February 2018 | Termination of appointment of Keith Arthur Geal as a secretary on 31 October 2017 (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (2 pages) |
26 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
1 February 2016 | Secretary's details changed for Keith Arthur Geal on 1 January 2016 (1 page) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Secretary's details changed for Keith Arthur Geal on 1 January 2016 (1 page) |
1 February 2016 | Director's details changed for Keith Arthur Geal on 1 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Keith Arthur Geal on 1 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Darron Walker on 1 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Darron Walker on 1 January 2016 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 July 2014 | Registration of charge 020420460004 (7 pages) |
2 July 2014 | Registration of charge 020420460004 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 January 2010 | Director's details changed for Darron Walker on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Darron Walker on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Keith Arthur Geal on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Darron Walker on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Keith Arthur Geal on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Keith Arthur Geal on 1 January 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road, barnsley south yorkshire S72 8RP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road, barnsley south yorkshire S72 8RP (1 page) |
5 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members
|
6 February 2004 | Return made up to 29/01/04; full list of members
|
14 July 2003 | Registered office changed on 14/07/03 from: fairclough house 105 redbrook road barnsley south yorkshire S75 2RG (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: fairclough house 105 redbrook road barnsley south yorkshire S75 2RG (1 page) |
8 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 February 2003 | Return made up to 29/01/03; full list of members
|
5 February 2003 | Return made up to 29/01/03; full list of members
|
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
12 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
3 July 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
3 July 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members
|
8 February 2000 | Return made up to 29/01/00; full list of members
|
2 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
2 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
10 June 1999 | Ad 24/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 June 1999 | Ad 24/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 July 1997 | Return made up to 29/01/97; no change of members (4 pages) |
29 July 1997 | Return made up to 29/01/97; no change of members (4 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: old linen court 83-85 shambles street barnsley s yorks S70 2SB (1 page) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: old linen court 83-85 shambles street barnsley s yorks S70 2SB (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
16 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
16 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
24 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
24 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
30 July 1986 | Certificate of Incorporation (1 page) |
30 July 1986 | Certificate of Incorporation (1 page) |