Gawber
Barnsley
South Yorkshire
S75 2AJ
Director Name | Mrs Susan Elizabeth Farnsworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Secretary Name | Susan Elizabeth Farnsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Mr Robert Andrew Cave |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Leeds Road Mirfield WF14 0BY |
Director Name | Trevor Harvey Charlesworth |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1994) |
Role | Retired |
Correspondence Address | 1 Haverdale Rise Barnsley South Yorkshire S75 2AJ |
Director Name | Gladys Mary Folling |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haverdale Rise Barnsley South Yorkshire S75 2AJ |
Director Name | Joan Fussey |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1994) |
Role | Retired |
Correspondence Address | 7 Haverdale Rise Barnsley South Yorkshire S75 2AJ |
Director Name | Dr James Anthony Brinsley Sheridan |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 1995) |
Role | Retired |
Correspondence Address | 3 Haverdale Rise Gawber Barnsley South Yorkshire S75 2AJ |
Secretary Name | Gladys Mary Folling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haverdale Rise Barnsley South Yorkshire S75 2AJ |
Director Name | Graham Fussey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 1995) |
Role | Occupational Therapist |
Correspondence Address | 24 Woodlands Close Denby Dale Huddersfield West Yorkshire HD8 8RH |
Director Name | Audrey Ohara |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 December 2000) |
Role | Retired |
Correspondence Address | 33 Woodlands Close Denby Dale Huddersfield West Yorkshire HD8 8RH |
Director Name | Mr John Farnsworth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Brenda Patricia Guest |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Haverdale Rise Barnsley South Yorkshire S75 2AJ |
Registered Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ann Darrington 25.00% Ordinary |
---|---|
1 at £1 | Brenda Patricia Guest 25.00% Ordinary |
1 at £1 | John Farnsworth & Susan E. Farnsworth 25.00% Ordinary |
1 at £1 | Thomas Ian Garner & Robert Cave 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255 |
Current Liabilities | £627 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
13 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Termination of appointment of Brenda Patricia Guest as a director on 28 March 2017 (1 page) |
29 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
29 May 2017 | Termination of appointment of Brenda Patricia Guest as a director on 28 March 2017 (1 page) |
12 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 November 2016 | Appointment of Mr Robert Andrew Cave as a director on 12 November 2016 (2 pages) |
13 November 2016 | Appointment of Mr Robert Andrew Cave as a director on 12 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
12 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
12 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Termination of appointment of Gladys Folling as a director (1 page) |
1 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Gladys Folling as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Gladys Mary Folling on 8 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Gladys Mary Folling on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Gladys Mary Folling on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Ann Darrington on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Ann Darrington on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Ann Darrington on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Brenda Patricia Guest on 8 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Brenda Patricia Guest on 8 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Brenda Patricia Guest on 8 May 2010 (2 pages) |
7 June 2010 | Termination of appointment of John Farnsworth as a director (2 pages) |
7 June 2010 | Termination of appointment of Gladys Folling as a secretary (2 pages) |
7 June 2010 | Appointment of Susan Elizabeth Farnsworth as a director (3 pages) |
7 June 2010 | Appointment of Susan Elizabeth Farnsworth as a director (3 pages) |
7 June 2010 | Appointment of Susan Elizabeth Farnsworth as a secretary (3 pages) |
7 June 2010 | Termination of appointment of John Farnsworth as a director (2 pages) |
7 June 2010 | Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH on 7 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Gladys Folling as a secretary (2 pages) |
7 June 2010 | Appointment of Susan Elizabeth Farnsworth as a secretary (3 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members
|
25 May 2005 | Return made up to 08/05/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
12 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
8 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Director resigned (1 page) |
23 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members (5 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members (5 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |