Company NameBarnsley Lock & Safe Co. Limited
DirectorsColin Leslie Broadhead and Graham Stuart Broadhead
Company StatusActive
Company Number02769835
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Colin Leslie Broadhead
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(2 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlhambra House
17 Doncaster Road
Barnsley
S70 1TH
Director NameMr Graham Stuart Broadhead
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(2 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlhambra House
17 Doncaster Road
Barnsley
S70 1TH
Director NameMr Roy Stuart Broadhead
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressAlhambra House
17 Doncaster Road
Barnsley
S70 1TH
Secretary NameMrs Megan Lesley Broadhead
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAlhambra House
17 Doncaster Road
Barnsley
S70 1TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarnsleylockandsafe.co.uk
Telephone01226 203542
Telephone regionBarnsley

Location

Registered AddressAlhambra House
17 Doncaster Road
Barnsley
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Shareholders

25 at £1Colin Lesley Broadhead
25.00%
Ordinary
25 at £1Graham Stuart Broadhead
25.00%
Ordinary
25 at £1Mr Roy Stuart Broadhead
25.00%
Ordinary
25 at £1Mrs Megan Lesley Broadhead
25.00%
Ordinary

Financials

Year2014
Net Worth£207,647
Cash£237,656
Current Liabilities£97,984

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

8 July 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
8 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
30 December 2021Termination of appointment of Megan Lesley Broadhead as a secretary on 30 June 2021 (1 page)
30 December 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 102
(3 pages)
30 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
20 May 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
4 December 2019Memorandum and Articles of Association (11 pages)
3 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • GBP 101
(3 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 December 2018Termination of appointment of Roy Stuart Broadhead as a director on 3 December 2017 (1 page)
11 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 December 2013Director's details changed for Colin Leslie Broadhead on 2 January 2013 (2 pages)
13 December 2013Director's details changed for Mr Roy Stuart Broadhead on 2 January 2013 (2 pages)
13 December 2013Secretary's details changed for Mrs Megan Lesley Broadhead on 2 January 2013 (1 page)
13 December 2013Director's details changed for Graham Stuart Broadhead on 2 January 2013 (2 pages)
13 December 2013Director's details changed for Mr Roy Stuart Broadhead on 2 January 2013 (2 pages)
13 December 2013Secretary's details changed for Mrs Megan Lesley Broadhead on 2 January 2013 (1 page)
13 December 2013Director's details changed for Colin Leslie Broadhead on 2 January 2013 (2 pages)
13 December 2013Director's details changed for Graham Stuart Broadhead on 2 January 2013 (2 pages)
13 December 2013Director's details changed for Colin Leslie Broadhead on 2 January 2013 (2 pages)
13 December 2013Director's details changed for Graham Stuart Broadhead on 2 January 2013 (2 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Secretary's details changed for Mrs Megan Lesley Broadhead on 2 January 2013 (1 page)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Director's details changed for Mr Roy Stuart Broadhead on 2 January 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Colin Leslie Broadhead on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Colin Leslie Broadhead on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Graham Stuart Broadhead on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Graham Stuart Broadhead on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Roy Stuart Broadhead on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Roy Stuart Broadhead on 8 December 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 December 2008Return made up to 02/12/08; full list of members (4 pages)
5 December 2008Return made up to 02/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 December 2007Return made up to 02/12/07; no change of members (7 pages)
29 December 2007Return made up to 02/12/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 December 2006Return made up to 02/12/06; full list of members (8 pages)
20 December 2006Return made up to 02/12/06; full list of members (8 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 December 2004Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(8 pages)
8 December 2004Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(8 pages)
13 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 December 2003Return made up to 02/12/03; full list of members (8 pages)
10 December 2003Return made up to 02/12/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 December 2002Return made up to 02/12/02; full list of members (8 pages)
17 December 2002Return made up to 02/12/02; full list of members (8 pages)
12 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 December 2001Return made up to 02/12/01; full list of members (8 pages)
5 December 2001Return made up to 02/12/01; full list of members (8 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 1999Return made up to 02/12/99; full list of members (7 pages)
7 December 1999Return made up to 02/12/99; full list of members (7 pages)
16 April 1999Accounts for a small company made up to 14 February 1999 (6 pages)
16 April 1999Accounts for a small company made up to 14 February 1999 (6 pages)
25 March 1999Accounting reference date shortened from 14/02/00 to 31/01/00 (1 page)
25 March 1999Accounting reference date shortened from 14/02/00 to 31/01/00 (1 page)
18 December 1998Return made up to 02/12/98; full list of members (6 pages)
18 December 1998Return made up to 02/12/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 14 February 1998 (6 pages)
12 May 1998Accounts for a small company made up to 14 February 1998 (6 pages)
22 December 1997Return made up to 02/12/97; no change of members (4 pages)
22 December 1997Return made up to 02/12/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 14 February 1997 (6 pages)
20 May 1997Accounts for a small company made up to 14 February 1997 (6 pages)
23 December 1996Return made up to 02/12/96; full list of members (6 pages)
23 December 1996Return made up to 02/12/96; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 14 February 1996 (6 pages)
19 August 1996Accounts for a small company made up to 14 February 1996 (6 pages)
22 December 1995Return made up to 02/12/95; change of members (6 pages)
22 December 1995Return made up to 02/12/95; change of members (6 pages)
22 November 1995Full accounts made up to 14 February 1995 (1 page)
22 November 1995Full accounts made up to 14 February 1995 (1 page)
24 August 1995Registered office changed on 24/08/95 from: 43 cone lane silkstone common barnsley S. yorkshire. S75 4PX (1 page)
24 August 1995Registered office changed on 24/08/95 from: 43 cone lane silkstone common barnsley S. yorkshire. S75 4PX (1 page)