Company NameTowerbarn Property Co. Limited
DirectorJudith Beardsell
Company StatusActive
Company Number02676019
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Judith Beardsell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(31 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walter Dawson & Son First Floor, Unit 12, Penn
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameMrs Judith Beardsall
StatusCurrent
Appointed31 May 2023(31 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressC/O Walter Dawson & Son First Floor, Unit 12, Penn
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Roy Hobson Hine
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleBuilder
Correspondence Address10 Brook Hill
Dunford Bridge
Sheffield
South Yorkshire
S30 6TB
Secretary NameMrs Judith Ann Hine
NationalityBritish
StatusResigned
Appointed01 June 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RolePartner In Building Firm
Correspondence Address10 Brookhills
Carlecotes Dunford Bridge
Sheffield
South Yorkshire
Director NameRachel Elizabeth Castle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 1997)
RoleLanguage Tutor
Correspondence Address5 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RX
Director NameAllan Richard Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2000)
RoleInsurance Broker
Correspondence Address7 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RX
Director NameRobert Jakeman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 28 October 1994)
RoleInstallations Engineer
Correspondence Address11 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RX
Director NameStephne Darby
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 May 2023)
RoleQuality Controller
Country of ResidenceEngland
Correspondence Address9 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD9 7RX
Secretary NameRachel Elizabeth Castle
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 1997)
RoleLanguage Tutor
Correspondence Address5 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RX
Director NameMarie Graham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2002)
RoleCleaner
Correspondence Address11 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
HD7 2RX
Secretary NameAllan Richard Gledhill
NationalityBritish
StatusResigned
Appointed17 March 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2000)
RoleInsurance Broker
Correspondence Address7 Woodchurch View
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2RX
Director NameMr Timothy Nicholas Gledhill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(8 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Secretary NameMr Timothy Nicholas Gledhill
NationalityBritish
StatusResigned
Appointed29 November 2000(8 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 May 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheardale
Honley
Holmfirth
West Yorkshire
HD9 6RU
Director NameJennifer Mary Elam
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(12 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Leyfield Bank
Wooldale
Holmfirth
West Yorkshire
HD9 1XU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Graham Elam
25.00%
Ordinary
1 at £1Hedley Andrew Coldrick
25.00%
Ordinary
1 at £1Mr T.n. Gledhill
25.00%
Ordinary
1 at £1Stephne Darby
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,869
Current Liabilities£2,074

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

8 June 2023Secretary's details changed for Mrs Judith Beardsall on 31 May 2023 (1 page)
31 May 2023Appointment of Mrs Judith Beardsall as a secretary on 31 May 2023 (2 pages)
31 May 2023Appointment of Mrs Judith Beardsell as a director on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Stephne Darby as a director on 31 May 2023 (1 page)
31 May 2023Termination of appointment of Timothy Nicholas Gledhill as a director on 31 May 2023 (1 page)
31 May 2023Termination of appointment of Timothy Nicholas Gledhill as a secretary on 31 May 2023 (1 page)
20 February 2023Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 20 February 2023 (1 page)
7 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
27 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 May 2021 (6 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
19 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 May 2019 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Jennifer Mary Elam as a director on 24 December 2016 (1 page)
3 January 2017Termination of appointment of Jennifer Mary Elam as a director on 24 December 2016 (1 page)
6 April 2016Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(7 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(7 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(7 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(7 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Registered office address changed from C/O Walter Dawson and Son Revenue Chamberseet St Peters Street Huddersfield HD1 1DL on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Walter Dawson and Son Revenue Chamberseet St Peters Street Huddersfield HD1 1DL on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Walter Dawson and Son Revenue Chamberseet St Peters Street Huddersfield HD1 1DL on 9 January 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages)
9 January 2012Secretary's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
9 January 2012Secretary's details changed for Mr Timothy Nicholas Gledhill on 10 January 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2010Director's details changed for Stephne Darby on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Stephne Darby on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Stephne Darby on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 January 2007Return made up to 09/01/07; full list of members (8 pages)
27 January 2007Return made up to 09/01/07; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2006Return made up to 09/01/06; full list of members (8 pages)
23 March 2006Return made up to 09/01/06; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2005Return made up to 09/01/05; full list of members (8 pages)
26 January 2005Return made up to 09/01/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 January 2004Return made up to 09/01/04; full list of members (8 pages)
17 January 2004Return made up to 09/01/04; full list of members (8 pages)
29 April 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 January 2002Return made up to 09/01/02; full list of members (8 pages)
15 January 2002Return made up to 09/01/02; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
28 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page)
21 August 2000Registered office changed on 21/08/00 from: st georges house 7 saint georges square huddersfield west yorkshire HD1 1LA (1 page)
14 February 2000Return made up to 09/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(8 pages)
14 February 2000Return made up to 09/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(8 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (3 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (3 pages)
2 February 1999Return made up to 09/01/99; change of members (6 pages)
2 February 1999Return made up to 09/01/99; change of members (6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
26 January 1998Return made up to 09/01/98; no change of members (4 pages)
26 January 1998Return made up to 09/01/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
28 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
12 February 1997Return made up to 09/01/97; full list of members (6 pages)
12 February 1997Return made up to 09/01/97; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
4 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
5 July 1995Auditor's resignation (2 pages)
5 July 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)