Company NameFactgold Limited
Company StatusActive
Company Number02809116
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Jane
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RolePublican
Country of ResidenceEngland
Correspondence AddressHare & Hounds
28 Sheffield Road Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Director NameMr Robert Jane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RolePublican
Country of ResidenceEngland
Correspondence AddressCrown And Cushion
1 Chapel Road
Chapeltown
Sheffield
S35 1SS
Secretary NameMrs Joan Jane
NationalityBritish
StatusCurrent
Appointed26 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RolePublican
Correspondence AddressHare & Hounds
28 Sheffield Road Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Director NameGary Jane
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RolePublican
Country of ResidenceEngland
Correspondence AddressHare And Hounds 28 Sheffield Road
Hoyland
Barnsley
South Yorkshire
S74 0DQ
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Contact

Telephone0114 2468600
Telephone regionSheffield

Location

Registered AddressHare & Hounds
28 Sheffield Road Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Shareholders

51 at £1Mr Alan Jane
50.00%
Ordinary
5 at £1Gary Jane
4.90%
Ordinary
29 at £1Mrs Joan Jane
28.43%
Ordinary
15 at £1Mr Robert Jane
14.71%
Ordinary
1 at £1Gary Jane
0.98%
Ordinary A
1 at £1Mr Robert Jane
0.98%
Ordinary A

Financials

Year2014
Net Worth-£87,499
Cash£48,674
Current Liabilities£168,385

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

10 October 1997Delivered on: 24 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
(6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 102
(6 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 102
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 February 2012Director's details changed for Mr Alan Jane on 19 January 2012 (2 pages)
16 February 2012Secretary's details changed for Mrs Joan Jane on 19 January 2012 (1 page)
16 February 2012Secretary's details changed for Mrs Joan Jane on 19 January 2012 (1 page)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Mr Alan Jane on 19 January 2012 (2 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Previous accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
3 August 2010Previous accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
24 February 2010Director's details changed for Mr Alan Jane on 19 January 2010 (2 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Gary Jane on 19 January 2010 (2 pages)
24 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Alan Jane on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Jane on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Robert Jane on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Gary Jane on 19 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2009Return made up to 20/01/09; full list of members (5 pages)
2 February 2009Return made up to 20/01/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 April 2008Return made up to 20/01/08; full list of members (5 pages)
10 April 2008Return made up to 20/01/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2007Return made up to 20/01/07; full list of members (4 pages)
12 February 2007Return made up to 20/01/07; full list of members (4 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
24 May 2006Nc inc already adjusted 11/05/06 (2 pages)
24 May 2006Nc inc already adjusted 11/05/06 (2 pages)
24 May 2006Ad 11/05/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
24 May 2006Ad 11/05/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
7 February 2006Return made up to 20/01/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 February 2005Return made up to 20/01/05; full list of members (8 pages)
28 February 2005Return made up to 20/01/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 February 2004Return made up to 20/01/04; full list of members (8 pages)
20 February 2004Return made up to 20/01/04; full list of members (8 pages)
20 January 2004Full accounts made up to 31 May 2003 (17 pages)
20 January 2004Full accounts made up to 31 May 2003 (17 pages)
2 April 2003Full accounts made up to 31 May 2002 (17 pages)
2 April 2003Full accounts made up to 31 May 2002 (17 pages)
26 February 2003Return made up to 20/01/03; full list of members (8 pages)
26 February 2003Return made up to 20/01/03; full list of members (8 pages)
19 February 2002Return made up to 20/01/02; full list of members (8 pages)
19 February 2002Return made up to 20/01/02; full list of members (8 pages)
31 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
31 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 1999Full accounts made up to 31 May 1998 (14 pages)
31 March 1999Full accounts made up to 31 May 1998 (14 pages)
1 March 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Return made up to 20/01/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 May 1997 (14 pages)
23 March 1998Full accounts made up to 31 May 1997 (14 pages)
23 March 1998Return made up to 20/01/98; full list of members (6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
5 March 1997Full accounts made up to 31 May 1996 (13 pages)
5 March 1997Full accounts made up to 31 May 1996 (13 pages)
4 March 1997Return made up to 20/01/97; no change of members (4 pages)
4 March 1997Return made up to 20/01/97; no change of members (4 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
23 February 1996Return made up to 20/01/96; no change of members (4 pages)
23 February 1996Return made up to 20/01/96; no change of members (4 pages)
23 February 1996Full accounts made up to 31 May 1995 (13 pages)
23 February 1996Full accounts made up to 31 May 1995 (13 pages)