Company NameGawber Flats Maintenance Limited
Company StatusActive
Company Number02381156
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnn Darrington
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(6 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address7 Haverdale Rise
Gawber
Barnsley
South Yorkshire
S75 2AJ
Director NameMrs Susan Elizabeth Farnsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(20 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameSusan Elizabeth Farnsworth
NationalityBritish
StatusCurrent
Appointed01 December 2009(20 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr Robert Andrew Cave
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Leeds Road
Mirfield
WF14 0BY
Director NameTrevor Harvey Charlesworth
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleRetired
Correspondence Address1 Haverdale Rise
Barnsley
South Yorkshire
S75 2AJ
Director NameGladys Mary Folling
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration19 years, 4 months (resigned 06 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Haverdale Rise
Barnsley
South Yorkshire
S75 2AJ
Director NameJoan Fussey
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1994)
RoleRetired
Correspondence Address7 Haverdale Rise
Barnsley
South Yorkshire
S75 2AJ
Director NameDr James Anthony Brinsley Sheridan
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 1995)
RoleRetired
Correspondence Address3 Haverdale Rise
Gawber
Barnsley
South Yorkshire
S75 2AJ
Secretary NameGladys Mary Folling
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration18 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haverdale Rise
Barnsley
South Yorkshire
S75 2AJ
Director NameGraham Fussey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1995)
RoleOccupational Therapist
Correspondence Address24 Woodlands Close
Denby Dale
Huddersfield
West Yorkshire
HD8 8RH
Director NameAudrey Ohara
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 December 2000)
RoleRetired
Correspondence Address33 Woodlands Close
Denby Dale
Huddersfield
West Yorkshire
HD8 8RH
Director NameMr John Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 02 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameBrenda Patricia Guest
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(11 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Haverdale Rise
Barnsley
South Yorkshire
S75 2AJ

Location

Registered Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ann Darrington
25.00%
Ordinary
1 at £1Brenda Patricia Guest
25.00%
Ordinary
1 at £1John Farnsworth & Susan E. Farnsworth
25.00%
Ordinary
1 at £1Thomas Ian Garner & Robert Cave
25.00%
Ordinary

Financials

Year2014
Net Worth£255
Current Liabilities£627

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

13 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Termination of appointment of Brenda Patricia Guest as a director on 28 March 2017 (1 page)
29 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 May 2017Termination of appointment of Brenda Patricia Guest as a director on 28 March 2017 (1 page)
12 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
13 November 2016Appointment of Mr Robert Andrew Cave as a director on 12 November 2016 (2 pages)
13 November 2016Appointment of Mr Robert Andrew Cave as a director on 12 November 2016 (2 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(7 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(7 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(7 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(7 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(7 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
12 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
12 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Termination of appointment of Gladys Folling as a director (1 page)
1 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Gladys Folling as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Gladys Mary Folling on 8 May 2010 (2 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Gladys Mary Folling on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Gladys Mary Folling on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Ann Darrington on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Ann Darrington on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Ann Darrington on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Brenda Patricia Guest on 8 May 2010 (2 pages)
27 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Brenda Patricia Guest on 8 May 2010 (2 pages)
27 July 2010Director's details changed for Brenda Patricia Guest on 8 May 2010 (2 pages)
7 June 2010Termination of appointment of John Farnsworth as a director (2 pages)
7 June 2010Termination of appointment of Gladys Folling as a secretary (2 pages)
7 June 2010Appointment of Susan Elizabeth Farnsworth as a director (3 pages)
7 June 2010Appointment of Susan Elizabeth Farnsworth as a director (3 pages)
7 June 2010Appointment of Susan Elizabeth Farnsworth as a secretary (3 pages)
7 June 2010Termination of appointment of John Farnsworth as a director (2 pages)
7 June 2010Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 20a Racecommon Road Barnsley S Yorks S70 1BH on 7 June 2010 (2 pages)
7 June 2010Termination of appointment of Gladys Folling as a secretary (2 pages)
7 June 2010Appointment of Susan Elizabeth Farnsworth as a secretary (3 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 May 2009Return made up to 08/05/09; full list of members (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Return made up to 08/05/08; full list of members (5 pages)
4 June 2008Return made up to 08/05/08; full list of members (5 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 June 2006Return made up to 08/05/06; full list of members (3 pages)
8 June 2006Return made up to 08/05/06; full list of members (3 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 May 2004Return made up to 08/05/04; full list of members (9 pages)
14 May 2004Return made up to 08/05/04; full list of members (9 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 May 2003Return made up to 08/05/03; full list of members (9 pages)
12 May 2003Return made up to 08/05/03; full list of members (9 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 May 2002Return made up to 08/05/02; full list of members (9 pages)
29 May 2002Return made up to 08/05/02; full list of members (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 May 2001Return made up to 08/05/01; full list of members (8 pages)
8 May 2001Return made up to 08/05/01; full list of members (8 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Director resigned (1 page)
23 May 2000Return made up to 08/05/00; full list of members (8 pages)
23 May 2000Return made up to 08/05/00; full list of members (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 May 1998Return made up to 08/05/98; full list of members (6 pages)
13 May 1998Return made up to 08/05/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
9 May 1997Return made up to 08/05/97; full list of members (6 pages)
9 May 1997Return made up to 08/05/97; full list of members (6 pages)
22 November 1996Full accounts made up to 31 March 1996 (7 pages)
22 November 1996Full accounts made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 08/05/96; full list of members (5 pages)
11 June 1996Return made up to 08/05/96; full list of members (5 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)
5 May 1995Return made up to 08/05/95; full list of members (6 pages)