Carlton
Barnsley
S71 3HR
Director Name | Mr Nicholas James Turner |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Wharncliffe Business Park, Middleswood Way Carlton Barnsley S71 3HR |
Secretary Name | Mr Jonathan Turner |
---|---|
Status | Current |
Appointed | 01 July 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 5 Wharncliffe Business Park, Middleswood Way Carlton Barnsley S71 3HR |
Director Name | Mr Glyn Andrews |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Horbury Road Wakefield West Yorkshire WF2 8JL |
Director Name | John Anthony Hodgson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 6 Grove Court Marr Doncaster South Yorkshire DN5 7AL |
Director Name | Kevin Hodgson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 196 Church Lane Birstall West Yorkshire WF17 9NX |
Secretary Name | Mr Glyn Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Horbury Road Wakefield West Yorkshire WF2 8JL |
Director Name | Mr Robert Mark Turner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 June 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
Secretary Name | Mr Robert Mark Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House 19 Park Lodge View Skelmanthorpe Huddersfield HD8 9UN |
Director Name | Mrs Susan Turner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2019) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
Secretary Name | Mrs Susan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2019) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | firespares.co.uk |
---|
Registered Address | Unit 5 Wharncliffe Business Park, Middleswood Way Carlton Barnsley S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan Turner 33.33% Ordinary B |
---|---|
100 at £1 | Nicholas James Turner 33.33% Ordinary B |
50 at £1 | R.m. Turner 16.67% Ordinary A |
50 at £1 | S. Turner 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £591,752 |
Cash | £215,355 |
Current Liabilities | £140,984 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Outstanding |
---|---|
11 September 2019 | Delivered on: 11 September 2019 Persons entitled: Robert Mark Turner and Susan Turner Classification: A registered charge Outstanding |
14 April 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
3 February 2023 | Registered office address changed from C/O Deb Chartered Accountants Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR to New Chartford House Centurion Way Cleckheaton BD19 3QB on 3 February 2023 (1 page) |
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
6 July 2022 | Registration of charge 027817580002, created on 30 June 2022 (17 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
26 February 2021 | Director's details changed for Mr Nicholas James Turner on 12 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
11 September 2019 | Registration of charge 027817580001, created on 11 September 2019 (23 pages) |
4 July 2019 | Appointment of Mr Jonathan Turner as a secretary on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Susan Turner as a secretary on 30 June 2019 (1 page) |
3 July 2019 | Notification of Select Group (Yorkshire) Holdings Limited as a person with significant control on 31 May 2019 (2 pages) |
3 July 2019 | Termination of appointment of Robert Mark Turner as a director on 30 June 2019 (1 page) |
3 July 2019 | Termination of appointment of Susan Turner as a director on 30 June 2019 (1 page) |
3 July 2019 | Cessation of Robert Mark Turner as a person with significant control on 30 June 2019 (1 page) |
3 July 2019 | Cessation of Susan Turner as a person with significant control on 30 June 2019 (1 page) |
1 May 2019 | Appointment of Mr Jonathan Turner as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Nicholas James Turner as a director on 1 May 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
15 June 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 May 2014 | Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 December 2011 | Memorandum and Articles of Association (19 pages) |
2 December 2011 | Memorandum and Articles of Association (19 pages) |
14 October 2011 | Change of share class name or designation (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Change of share class name or designation (2 pages) |
14 October 2011 | Resolutions
|
26 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 January 2010 | Director's details changed for Robert Mark Turner on 10 January 2010 (2 pages) |
10 January 2010 | Secretary's details changed for Susan Turner on 10 January 2010 (1 page) |
10 January 2010 | Director's details changed for Mrs Susan Turner on 10 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Director's details changed for Robert Mark Turner on 10 January 2010 (2 pages) |
10 January 2010 | Secretary's details changed for Susan Turner on 10 January 2010 (1 page) |
10 January 2010 | Director's details changed for Mrs Susan Turner on 10 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Director and secretary appointed susan turner (2 pages) |
27 March 2009 | Director and secretary appointed susan turner (2 pages) |
19 March 2009 | Appointment terminated secretary robert turner (1 page) |
19 March 2009 | Appointment terminated secretary robert turner (1 page) |
27 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
18 July 2008 | Appointment terminated director john hodgson (1 page) |
18 July 2008 | Appointment terminated director john hodgson (1 page) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (8 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (8 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
17 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
28 September 2004 | £ ic 150/100 26/07/04 £ sr 50@1=50 (1 page) |
28 September 2004 | £ ic 150/100 26/07/04 £ sr 50@1=50 (1 page) |
27 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 March 2003 | Return made up to 10/01/03; full list of members
|
3 March 2003 | Return made up to 10/01/03; full list of members
|
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 10/01/02; full list of members (8 pages) |
15 March 2002 | Return made up to 10/01/02; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 July 2001 | Ad 04/06/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Nc inc already adjusted 04/06/01 (1 page) |
5 July 2001 | Nc inc already adjusted 04/06/01 (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Ad 04/06/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
7 June 2001 | Return made up to 10/01/00; full list of members; amend (8 pages) |
7 June 2001 | Return made up to 10/01/00; full list of members; amend (8 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 February 2001 | Return made up to 10/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 10/01/01; full list of members (8 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
29 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members
|
9 February 2000 | Return made up to 10/01/00; full list of members
|
18 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 January 1999 | Return made up to 10/01/99; no change of members
|
20 January 1999 | Return made up to 10/01/99; no change of members
|
6 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 January 1998 | Return made up to 10/01/98; full list of members
|
8 January 1998 | Return made up to 10/01/98; full list of members
|
14 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
20 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 February 1996 | Return made up to 10/01/96; no change of members
|
28 February 1996 | Return made up to 10/01/96; no change of members
|
8 March 1995 | Return made up to 06/01/95; full list of members
|
8 March 1995 | Return made up to 06/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
20 January 1993 | Incorporation (9 pages) |
20 January 1993 | Incorporation (9 pages) |