Company NameBarnsley Business And Innovation Centre Limited
Company StatusActive
Company Number02109925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1987(37 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Frost
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Town Hall Church Street
Barnsley
S70 2TA
Director NameCllr Sharon Howard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Robert Charles Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameDr Malcolm Geoffrey Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address22 Great Bushey Drive
London
N20 8QL
Director NameMs Ketevan Moseshvili
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEstonian
StatusCurrent
Appointed12 August 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMs Kathy McArdle
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Secretary NameMr Jason Darrel Field
StatusCurrent
Appointed31 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Jim Keane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Steven John Young
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleAlternate Director
Country of ResidenceWales
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Christopher Lamb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Bernard George Goddard
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 August 1999)
RoleRetired
Correspondence Address14 Quern Way
Darfield
Barnsley
South Yorkshire
S73 9DR
Director NameMr Brian Peter Horner
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 November 1992)
RoleBank Manager
Correspondence AddressThe Old Barn
15 Castle Road Sandal
Wakefield
W Yorks
WF2 7LU
Director NameMr Philip Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 November 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address173 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NG
Director NameMr Ronald Fisher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 August 2001)
RoleSenior Cashier
Country of ResidenceUnited Kingdom
Correspondence Address141 Barnsley Road
Darfield
Barnsley
South Yorkshire
S73 9PE
Director NameMr John Love
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 16 September 2020)
RolePicture Frame Manufacturer
Country of ResidenceEngland
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Director NameMr Philip Maxwell Hadfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 1998)
RoleConsultant
Correspondence Address43 Branksome Avenue
Barnsley
South Yorkshire
S70 6HX
Director NameMr Brian Edmund King
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 November 1993)
RoleChief Executive
Correspondence AddressVictoria Villa
Mount Street
Cleckeaton
West Yorkshire
Secretary NameMr John Albert Edwards
NationalityBritish
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameBrian Foster
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1995)
RoleSenior Bank Manager
Correspondence Address7 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NN
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 05 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameRobert Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 August 2001)
RoleDeputy Ceo
Correspondence Address9 Lancaster Road
Harrogate
North Yorkshire
HG2 0EZ
Director NameHoward Lavender
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address100 Church Hill
Royston
Barnsley
South Yorkshire
S71 4NG
Director NameDerek Hughes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 February 1998)
RoleBank Manager
Correspondence Address94 Celandine Rise
Swinton
Mexborough
South Yorkshire
S64 8PL
Director NameMr James Gregory Andrews
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(12 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address28 Vernon Street
Birdwell
Barnsley
South Yorkshire
S70 5TH
Director NameCllr William Denton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2004)
RolePev Driver
Correspondence Address8 Honeywell Grove
Barnsley
South Yorkshire
S71 1QE
Secretary NamePhilip James Coppard
NationalityBritish
StatusResigned
Appointed04 February 2000(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy Court
Sheffield
South Yorkshire
S8 8LQ
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(14 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr Peter Christopher Claydon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beckett Road
Dewsbury
West Yorkshire
Wfb 2dd
Director NameRaymond Lowe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 November 2008)
RoleManaging Director
Correspondence Address6 Dovedale Gardens
Crossgates
Leeds
West Yorkshire
LS15 8UP
Director NameLinda Mary Burgess
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(17 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House Bank End Lane
High Hoyland
Barnsley
South Yorkshire
S75 4BB
Director NameMr John Albert Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Secretary NameMr Andrew Christopher Frosdick
NationalityBritish
StatusResigned
Appointed01 May 2009(22 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Pledwick Drive
Wakefield
West Yorkshire
WF2 6DE
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Martin Avison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(29 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 August 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMrs Helen Macintosh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Azim Hosein
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Tim Cheetham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Secretary NameMr Garry Paul Kirk
StatusResigned
Appointed01 June 2020(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Paul Clifford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(34 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2022)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameMr Matthew James Gladstone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(34 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2022)
RoleCouncil Executive Director
Country of ResidenceEngland
Correspondence AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
Director NameLord Mason Of Barnsley (Corporation)
Date of BirthApril 1924 (Born 100 years ago)
StatusResigned
Appointed21 November 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 October 2007)
Correspondence Address12 Victoria Avenue
Barnsley
South Yorkshire
S70 2BH

Contact

Websitebbic.co.uk
Telephone01226 249590
Telephone regionBarnsley

Location

Registered AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£141,615
Cash£456,943
Current Liabilities£104,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

27 March 1994Delivered on: 15 April 1994
Persons entitled: Barnsley Metropolitan Borough Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the provisions of this deed.
Particulars: F/H property at syndale road, cudworth t/no SYK339558. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1993Delivered on: 30 December 1993
Satisfied on: 29 April 2009
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 charge by way of legal mortgage over property being parcel of land situate between bow street & snydale road cudworth barnsley south yorkshire containing 1.96 acres (approx) & the proceeds of sale thereof. 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.
Fully Satisfied
23 April 1991Delivered on: 24 April 1991
Satisfied on: 20 May 1994
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £689,248 and all other monies due or to become due from the company to the chargee.
Particulars: (Please see form 395 ref M323C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 1988Delivered on: 4 February 1988
Satisfied on: 24 August 1990
Persons entitled: British Coal Enterprise Limited

Classification: Debenture
Secured details: £676,300 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Termination of appointment of Robert Frost as a director on 30 September 2023 (1 page)
4 October 2023Appointment of Mr Robin Franklin as a director on 1 October 2023 (2 pages)
9 August 2023Appointment of Ms Caroline Makinson as a director on 1 August 2023 (2 pages)
2 August 2023Termination of appointment of Christopher Lamb as a director on 1 June 2023 (1 page)
13 April 2023Appointment of Dr Thomas Andrew Webb as a director on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of Jim Keane as a director on 1 April 2023 (1 page)
16 January 2023Termination of appointment of Jason Darrel Field as a secretary on 10 January 2023 (1 page)
16 January 2023Appointment of Mr Sukdave Singh Ghuman as a secretary on 10 January 2023 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
3 November 2022Appointment of Mr Matt James Michael O’Neill as a director on 1 November 2022 (2 pages)
3 November 2022Appointment of Mr Daniel Harper as a director on 1 November 2022 (2 pages)
12 September 2022Accounts for a small company made up to 31 March 2022 (17 pages)
24 August 2022Termination of appointment of Paul Clifford as a director on 31 July 2022 (1 page)
24 August 2022Director's details changed for Mr Robert Charles Thompson on 11 August 2022 (2 pages)
15 June 2022Appointment of Mr Christopher Lamb as a director on 20 May 2022 (2 pages)
10 May 2022Termination of appointment of James Gregory Andrews as a director on 6 May 2022 (1 page)
5 May 2022Termination of appointment of John Albert Edwards as a director on 31 March 2022 (1 page)
5 May 2022Termination of appointment of Tim Cheetham as a director on 5 May 2022 (1 page)
17 February 2022Director's details changed for Mr Paul Clifford on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Michael Bernard Walsh as a director on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Steven John Young as a director on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Ms Kathy Mcardle on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Jim Keane as a director on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Robert Frost on 17 February 2022 (2 pages)
1 February 2022Appointment of Mr Jason Darrel Field as a secretary on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of Matthew James Gladstone as a director on 31 January 2022 (1 page)
31 January 2022Appointment of Ms Kathy Mcardle as a director on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of Garry Paul Kirk as a secretary on 31 January 2022 (1 page)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
19 October 2021Appointment of Mr Paul Clifford as a director on 18 October 2021 (2 pages)
18 October 2021Appointment of Mr Matthew James Gladstone as a director on 18 October 2021 (2 pages)
8 September 2021Accounts for a small company made up to 31 March 2021 (17 pages)
2 September 2021Appointment of Ms Ketevan Moseshvili as a director on 12 August 2021 (2 pages)
1 February 2021Appointment of Mr Robert Charles Thompson as a director on 29 January 2021 (2 pages)
1 February 2021Appointment of Dr Malcolm Geoffrey Cohen as a director on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Azim Hosein as a director on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Michael Walsh as a director on 29 January 2021 (1 page)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 October 2020Memorandum and Articles of Association (18 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
21 September 2020Termination of appointment of Frank Albert Carter as a director on 16 September 2020 (1 page)
21 September 2020Termination of appointment of Stephen George Thomas Fareham as a director on 16 September 2020 (1 page)
21 September 2020Termination of appointment of John Love as a director on 16 September 2020 (1 page)
21 September 2020Termination of appointment of Robin Douglas Henry Watson as a director on 16 September 2020 (1 page)
15 June 2020Termination of appointment of Yvonne Malpass as a director on 28 February 2020 (1 page)
8 June 2020Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages)
14 February 2020Change of details for Gle Enterprise Partners Limited as a person with significant control on 12 February 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 October 2019Appointment of Councillor Sharon Howard as a director on 1 October 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (15 pages)
18 July 2019Appointment of Mr Tim Cheetham as a director on 17 May 2019 (2 pages)
18 July 2019Termination of appointment of Patrick Roy Miller as a director on 17 May 2019 (1 page)
18 July 2019Termination of appointment of Linda Mary Burgess as a director on 17 May 2019 (1 page)
18 July 2019Termination of appointment of Christopher Ronald Payne as a director on 1 July 2019 (1 page)
13 June 2019Termination of appointment of Peter Thackeray as a director on 1 June 2019 (1 page)
15 May 2019Termination of appointment of Helen Macintosh as a director on 13 April 2019 (1 page)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
19 March 2018Appointment of Ms Yvonne Malpass as a director on 9 March 2018 (2 pages)
13 March 2018Appointment of Mr Azim Hosein as a director on 9 March 2018 (2 pages)
13 March 2018Appointment of Mr Michael Walsh as a director on 9 March 2018 (2 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 November 2017Appointment of Mrs Helen Macintosh as a director on 3 November 2017 (2 pages)
14 November 2017Appointment of Mrs Helen Macintosh as a director on 3 November 2017 (2 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
5 September 2017Appointment of Mr Christopher Payne as a director on 18 August 2017 (2 pages)
5 September 2017Appointment of Mr Christopher Payne as a director on 18 August 2017 (2 pages)
25 August 2017Termination of appointment of Martin Avison as a director on 23 August 2017 (1 page)
25 August 2017Termination of appointment of Martin Avison as a director on 23 August 2017 (1 page)
20 December 2016Appointment of Mr Martin Avison as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Martin Avison as a director on 14 December 2016 (2 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
10 November 2016Termination of appointment of Kathryn Mitchell as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Kathryn Mitchell as a director on 1 November 2016 (1 page)
10 November 2016Appointment of Councillor Robert Frost as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Councillor Robert Frost as a director on 1 November 2016 (2 pages)
21 September 2016Appointment of Mr Stephen George Thomas Fareham as a director on 1 September 2016 (2 pages)
21 September 2016Appointment of Mr Stephen George Thomas Fareham as a director on 1 September 2016 (2 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (11 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (11 pages)
7 March 2016Termination of appointment of Anthony Paul Goulbourn as a director on 5 February 2016 (1 page)
7 March 2016Termination of appointment of Anthony Paul Goulbourn as a director on 5 February 2016 (1 page)
7 December 2015Annual return made up to 23 November 2015 no member list (12 pages)
7 December 2015Annual return made up to 23 November 2015 no member list (12 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (10 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (10 pages)
24 November 2014Annual return made up to 23 November 2014 no member list (12 pages)
24 November 2014Annual return made up to 23 November 2014 no member list (12 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (10 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (10 pages)
23 November 2013Annual return made up to 23 November 2013 no member list (12 pages)
23 November 2013Annual return made up to 23 November 2013 no member list (12 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (10 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (10 pages)
8 July 2013Appointment of Councillor Kathryn Mitchell as a director (2 pages)
8 July 2013Appointment of Councillor Kathryn Mitchell as a director (2 pages)
2 July 2013Termination of appointment of Tim Cheetham as a director (1 page)
2 July 2013Termination of appointment of Tim Cheetham as a director (1 page)
2 July 2013Appointment of Councillor Patrick Roy Miller as a director (2 pages)
2 July 2013Appointment of Councillor Patrick Roy Miller as a director (2 pages)
2 July 2013Termination of appointment of Steven Prevett as a director (1 page)
2 July 2013Termination of appointment of Steven Prevett as a director (1 page)
7 December 2012Annual return made up to 23 November 2012 no member list (12 pages)
7 December 2012Annual return made up to 23 November 2012 no member list (12 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (10 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (10 pages)
29 November 2011Annual return made up to 23 November 2011 no member list (12 pages)
29 November 2011Annual return made up to 23 November 2011 no member list (12 pages)
5 September 2011Full accounts made up to 31 March 2011 (25 pages)
5 September 2011Full accounts made up to 31 March 2011 (25 pages)
5 August 2011Appointment of Mr Tim Cheetham as a director (3 pages)
5 August 2011Appointment of Mr Tim Cheetham as a director (3 pages)
28 June 2011Termination of appointment of William Newman as a director (2 pages)
28 June 2011Termination of appointment of William Newman as a director (2 pages)
6 December 2010Annual return made up to 23 November 2010 no member list (12 pages)
6 December 2010Annual return made up to 23 November 2010 no member list (12 pages)
19 August 2010Full accounts made up to 31 March 2010 (23 pages)
19 August 2010Full accounts made up to 31 March 2010 (23 pages)
24 November 2009Annual return made up to 23 November 2009 no member list (7 pages)
24 November 2009Annual return made up to 23 November 2009 no member list (7 pages)
18 August 2009Full accounts made up to 31 March 2009 (23 pages)
18 August 2009Full accounts made up to 31 March 2009 (23 pages)
22 July 2009Secretary appointed andrew christopher frosdick (1 page)
22 July 2009Appointment terminated director raymond lowe (1 page)
22 July 2009Registered office changed on 22/07/2009 from borough secretary's department barnsley m b c town hall barnsley southyorkshire S70 2AG (1 page)
22 July 2009Secretary appointed andrew christopher frosdick (1 page)
22 July 2009Appointment terminated secretary philip coppard (1 page)
22 July 2009Appointment terminated director raymond lowe (1 page)
22 July 2009Appointment terminated secretary philip coppard (1 page)
22 July 2009Registered office changed on 22/07/2009 from borough secretary's department barnsley m b c town hall barnsley southyorkshire S70 2AG (1 page)
13 July 2009Director appointed robin watson (2 pages)
13 July 2009Director appointed robin watson (2 pages)
13 July 2009Director appointed peter thackeray (2 pages)
13 July 2009Director appointed peter thackeray (2 pages)
11 June 2009Annual return made up to 21/11/08 (12 pages)
11 June 2009Annual return made up to 21/11/08 (12 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
11 August 2008Appointment terminated director peter claydon (1 page)
11 August 2008Appointment terminated director peter claydon (1 page)
30 June 2008Director appointed john albert edwards logged form (2 pages)
30 June 2008Director appointed john albert edwards logged form (2 pages)
16 June 2008Director appointed john albert edwards (2 pages)
16 June 2008Director appointed john albert edwards (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Annual return made up to 23/11/07 (8 pages)
21 February 2008Annual return made up to 23/11/07 (8 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
12 September 2007Full accounts made up to 31 March 2007 (24 pages)
12 September 2007Full accounts made up to 31 March 2007 (24 pages)
15 December 2006Annual return made up to 23/11/06 (8 pages)
15 December 2006Annual return made up to 23/11/06 (8 pages)
19 October 2006Full accounts made up to 31 March 2006 (16 pages)
19 October 2006Full accounts made up to 31 March 2006 (16 pages)
7 December 2005Annual return made up to 23/11/05 (8 pages)
7 December 2005Annual return made up to 23/11/05 (8 pages)
18 August 2005Full accounts made up to 31 March 2005 (16 pages)
18 August 2005Full accounts made up to 31 March 2005 (16 pages)
27 May 2005Memorandum and Articles of Association (23 pages)
27 May 2005Memorandum and Articles of Association (23 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
7 December 2004Annual return made up to 23/11/04 (9 pages)
7 December 2004Annual return made up to 23/11/04 (9 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 31 March 2004 (17 pages)
16 August 2004Full accounts made up to 31 March 2004 (17 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
10 December 2003Annual return made up to 23/11/03
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2003Annual return made up to 23/11/03
  • 363(288) ‐ Director resigned
(9 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
10 December 2002Annual return made up to 23/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2002Annual return made up to 23/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Full accounts made up to 31 March 2002 (16 pages)
17 September 2002Full accounts made up to 31 March 2002 (16 pages)
6 December 2001Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Annual return made up to 23/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
19 September 2001Full accounts made up to 31 March 2001 (16 pages)
19 September 2001Full accounts made up to 31 March 2001 (16 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 December 2000Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
11 December 2000Annual return made up to 23/11/00
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
22 August 2000Full accounts made up to 31 March 2000 (14 pages)
22 August 2000Full accounts made up to 31 March 2000 (14 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Annual return made up to 23/11/99
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Annual return made up to 23/11/99
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 31 March 1999 (12 pages)
2 September 1999Full accounts made up to 31 March 1999 (12 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 December 1998Annual return made up to 23/11/98
  • 363(288) ‐ Director resigned
(8 pages)
8 December 1998Annual return made up to 23/11/98
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
5 December 1997Annual return made up to 23/11/97 (10 pages)
5 December 1997Annual return made up to 23/11/97 (10 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
20 December 1996Annual return made up to 23/11/96 (8 pages)
20 December 1996Annual return made up to 23/11/96 (8 pages)
12 November 1996Full accounts made up to 31 March 1996 (14 pages)
12 November 1996Full accounts made up to 31 March 1996 (14 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
24 November 1995Annual return made up to 23/11/95
  • 363(288) ‐ Director resigned
(10 pages)
24 November 1995Annual return made up to 23/11/95
  • 363(288) ‐ Director resigned
(10 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1992Memorandum and Articles of Association (23 pages)
7 December 1992Memorandum and Articles of Association (23 pages)
7 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1987Memorandum and Articles of Association (24 pages)
8 December 1987Memorandum and Articles of Association (24 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1987Incorporation (18 pages)
12 March 1987Incorporation (18 pages)