Company NameHoyland Common Action Group Limited
Company StatusActive
Company Number03629038
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 1998(25 years, 8 months ago)
Previous NameHoyland Community Church

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobin Franklin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address31 The Croft
Elsecar
Barnsley
South Yorkshire
S74 8EB
Director NameMr Michael William Sanderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(6 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleLocal Gov Officer
Country of ResidenceEngland
Correspondence Address3 Strafford Avenue
Elsecar
Barnsley
South Yorkshire
S74 8AA
Secretary NameMr Neil Spencer
NationalityBritish
StatusCurrent
Appointed09 October 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address477, Denby Dale Road West Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3AA
Director NameMr Peter Clarney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30a Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
Director NameKenneth Burd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleSelf Employed
Correspondence Address45 Church Street
Jump
Barnsley
South Yorkshire
S74 0HX
Director NameColin Edward Coombs
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleMinister Of Religion
Correspondence Address15 Hazelshaw Gardens
High Green
Sheffield
South Yorkshire
S35 4NG
Director NameGlenys Coombs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Hazelshaw Gardens
High Green
Sheffield
South Yorkshire
S35 4NG
Director NameAudrey Pamela Fudge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleSecretary
Correspondence Address116a Cherry Tree Street
Hoyland
Barnsley
South Yorkshire
S74 9RG
Director NameCarol Robinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleClerical Officer
Correspondence Address19 Hillcrest Road
Chapeltown
Sheffield
South Yorkshire
S35 1TY
Secretary NameAudrey Pamela Fudge
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address116a Cherry Tree Street
Hoyland
Barnsley
South Yorkshire
S74 9RG
Director NameMargarette Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 November 2004)
RoleReceptionist
Correspondence Address20 Glenville Close
Hoyland
Barnsley
S74 0HW
Director NameWilliam Callaghan
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP
Secretary NameMr Peter Clarney
NationalityBritish
StatusResigned
Appointed16 November 2004(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 October 2005)
RoleLocal Gov Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Pilley Lane
Tankersley
Barnsley
South Yorkshire
S75 3AW
Director NameMr Peter Clarney
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Pilley Lane
Tankersley
Barnsley
South Yorkshire
S75 3AW

Contact

Telephone01226 749119
Telephone regionBarnsley

Location

Registered Address30a Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£944
Cash£944

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Charges

23 December 1998Delivered on: 29 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hoyland road hoyland common barnsley south yorkshire S74 opb. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
5 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
17 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
13 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
15 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
16 December 2016Appointment of Mr Peter Clarney as a director on 5 December 2016 (2 pages)
16 December 2016Termination of appointment of Peter Clarney as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Peter Clarney as a director on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Peter Clarney as a director on 5 December 2016 (2 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 November 2015Secretary's details changed for Mr Neil Spencer on 24 October 2015 (1 page)
6 November 2015Annual return made up to 9 September 2015 no member list (5 pages)
6 November 2015Annual return made up to 9 September 2015 no member list (5 pages)
6 November 2015Annual return made up to 9 September 2015 no member list (5 pages)
6 November 2015Secretary's details changed for Mr Neil Spencer on 24 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 9 September 2014 no member list (5 pages)
16 September 2014Annual return made up to 9 September 2014 no member list (5 pages)
16 September 2014Termination of appointment of William Callaghan as a director on 4 July 2014 (1 page)
16 September 2014Termination of appointment of William Callaghan as a director on 4 July 2014 (1 page)
16 September 2014Termination of appointment of William Callaghan as a director on 4 July 2014 (1 page)
16 September 2014Annual return made up to 9 September 2014 no member list (5 pages)
22 August 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
22 August 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
25 October 2013Annual return made up to 9 September 2013 no member list (6 pages)
25 October 2013Annual return made up to 9 September 2013 no member list (6 pages)
25 October 2013Secretary's details changed for Mr Neil Spencer on 30 September 2013 (2 pages)
25 October 2013Annual return made up to 9 September 2013 no member list (6 pages)
25 October 2013Secretary's details changed for Mr Neil Spencer on 30 September 2013 (2 pages)
9 August 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
9 August 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
29 October 2012Annual return made up to 9 September 2012 no member list (6 pages)
29 October 2012Annual return made up to 9 September 2012 no member list (6 pages)
29 October 2012Annual return made up to 9 September 2012 no member list (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 October 2011Annual return made up to 9 September 2011 no member list (6 pages)
20 October 2011Annual return made up to 9 September 2011 no member list (6 pages)
20 October 2011Annual return made up to 9 September 2011 no member list (6 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Total exemption full accounts made up to 30 September 2009 (4 pages)
18 January 2011Total exemption full accounts made up to 30 September 2009 (4 pages)
11 November 2010Director's details changed for William Callaghan on 9 September 2010 (2 pages)
11 November 2010Director's details changed for William Callaghan on 9 September 2010 (2 pages)
11 November 2010Annual return made up to 9 September 2010 no member list (6 pages)
11 November 2010Annual return made up to 9 September 2010 no member list (6 pages)
11 November 2010Annual return made up to 9 September 2010 no member list (6 pages)
11 November 2010Director's details changed for William Callaghan on 9 September 2010 (2 pages)
5 October 2009Annual return made up to 9 September 2009 no member list (3 pages)
5 October 2009Annual return made up to 9 September 2009 no member list (3 pages)
5 October 2009Annual return made up to 9 September 2009 no member list (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Annual return made up to 09/09/08 (3 pages)
6 October 2008Annual return made up to 09/09/08 (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Annual return made up to 09/09/07 (4 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Annual return made up to 09/09/07 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Annual return made up to 09/09/06 (4 pages)
18 October 2006Annual return made up to 09/09/06 (4 pages)
16 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
6 September 2005Annual return made up to 09/09/05 (4 pages)
6 September 2005Annual return made up to 09/09/05 (4 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
4 November 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 June 2004Resolutions
  • RES13 ‐ Dormant no aud 30/09/03 14/06/04
(1 page)
18 June 2004Resolutions
  • RES13 ‐ Dormant no aud 30/09/03 14/06/04
(1 page)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 September 2003Annual return made up to 09/09/03 (5 pages)
8 September 2003Annual return made up to 09/09/03 (5 pages)
9 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 September 2002Annual return made up to 09/09/02 (5 pages)
13 September 2002Annual return made up to 09/09/02 (5 pages)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
26 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Annual return made up to 09/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
18 September 2001Annual return made up to 09/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
4 January 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
27 December 2000Annual return made up to 09/09/00 (5 pages)
27 December 2000Annual return made up to 09/09/00 (5 pages)
7 October 1999Company name changed hoyland community church\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed hoyland community church\certificate issued on 08/10/99 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Annual return made up to 09/09/99 (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Annual return made up to 09/09/99 (6 pages)
28 January 1999Memorandum and Articles of Association (15 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 January 1999Memorandum and Articles of Association (15 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1998Incorporation (26 pages)
9 September 1998Incorporation (26 pages)