Barnsley
S75 1HQ
Director Name | Mr Geoffrey Michael Shopland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 February 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS |
Secretary Name | Karoline Shopland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine House 17 The Avenue Clevedon Somerset BS21 7DZ |
Secretary Name | David Michael Ewin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treninnick 2 Tone Road Clevedon Somerset BS21 6LG |
Director Name | David Michael Ewin Green |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treninnick 2 Tone Road Clevedon Somerset BS21 6LG |
Director Name | Margaret Ann Kent |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | Foxmead Callow Hill, Rock Bewdley Worcestershire DY14 9XW |
Director Name | Rebecca Helen Goldsmith |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2019) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Cow Lane Norley Frodsham Cheshire WA6 8PW |
Director Name | Emma Karoline Graham |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brown Moss Farm Norley Road Norley Cheshire WA6 6LJ |
Director Name | Karoline Shopland |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS |
Director Name | Mr Edward Patrick Austin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(20 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stjc.co.uk |
---|
Registered Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £309,331 |
Cash | £588,996 |
Current Liabilities | £417,824 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 November 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 27 November 2024 (11 months, 3 weeks from now) |
16 September 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Barry Sinclair Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Andrew Mcrae Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barry-John Simmons Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Katie Buckle Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Edward Patrick Austin Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
16 September 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Andrew Paul Frome Classification: A registered charge Outstanding |
25 November 2020 | Registration of charge 036621420011, created on 24 November 2020 (14 pages) |
---|---|
10 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
16 September 2020 | Registration of charge 036621420010, created on 16 September 2020 (24 pages) |
16 September 2020 | Registration of charge 036621420009, created on 16 September 2020 (20 pages) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (8 pages) |
6 November 2019 | Register(s) moved to registered office address 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ (1 page) |
6 November 2019 | Register inspection address has been changed from Primrose Hill Heaths Lane Utkinton Nr Tarporley Cheshire CW6 0JS United Kingdom to 3 Whaley Road Barnsley S75 1HQ (1 page) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Geoffrey Michael Shopland as a director on 28 February 2019 (1 page) |
15 March 2019 | Termination of appointment of Karoline Shopland as a director on 28 February 2019 (1 page) |
14 March 2019 | Termination of appointment of Rebecca Helen Goldsmith as a director on 28 February 2019 (1 page) |
14 March 2019 | Appointment of Mr Andrew Paul Frome as a director on 28 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Karoline Shopland as a secretary on 28 February 2018 (1 page) |
14 March 2019 | Registered office address changed from Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Emma Karoline Graham as a director on 28 February 2019 (1 page) |
14 March 2019 | Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages) |
14 March 2019 | Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Edward Patrick Austin as a director on 28 February 2019 (1 page) |
13 March 2019 | Resolutions
|
6 March 2019 | Registration of charge 036621420008, created on 28 February 2019 (23 pages) |
6 March 2019 | Registration of charge 036621420006, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 036621420007, created on 28 February 2019 (24 pages) |
6 March 2019 | Registration of charge 036621420005, created on 28 February 2019 (41 pages) |
5 March 2019 | Registration of charge 036621420003, created on 28 February 2019 (22 pages) |
5 March 2019 | Registration of charge 036621420004, created on 28 February 2019 (22 pages) |
4 March 2019 | Registration of charge 036621420002, created on 28 February 2019 (23 pages) |
4 March 2019 | Registration of charge 036621420001, created on 28 February 2019 (22 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Emma Karoline Shopland on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Rebecca Helen Shopland on 30 April 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 June 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages) |
30 June 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register inspection address has been changed from 2 Tone Road Clevedon Somerset BS21 6LG England (1 page) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register inspection address has been changed from 2 Tone Road Clevedon Somerset BS21 6LG England (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Director's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from , Jasmine House, 17 the Avenue, Clevedon, Somerset, BS21 7DZ on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from , Jasmine House, 17 the Avenue, Clevedon, Somerset, BS21 7DZ on 18 August 2010 (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 November 2009 | Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Karoline Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Karoline Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members
|
2 December 2004 | Return made up to 29/10/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: canningford house, 38 victoria street, bristol, BS1 6BY (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: canningford house, 38 victoria street, bristol, BS1 6BY (1 page) |
6 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
5 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
27 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
27 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
4 November 2002 | Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
22 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members
|
7 November 2000 | Return made up to 29/10/00; full list of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 March 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 November 1999 | Return made up to 05/11/99; full list of members
|
19 November 1999 | Return made up to 05/11/99; full list of members
|
5 May 1999 | Registered office changed on 05/05/99 from: temple court 35 bull street, birmingham, west midlands B4 6JT (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: temple court 35 bull street, birmingham, west midlands B4 6JT (1 page) |
20 April 1999 | Memorandum and Articles of Association (15 pages) |
20 April 1999 | Memorandum and Articles of Association (15 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
29 January 1999 | Company name changed st james's consultancy LIMITED\certificate issued on 29/01/99 (2 pages) |
29 January 1999 | Company name changed st james's consultancy LIMITED\certificate issued on 29/01/99 (2 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
20 November 1998 | Memorandum and Articles of Association (14 pages) |
20 November 1998 | Memorandum and Articles of Association (14 pages) |
16 November 1998 | Company name changed housecivil LIMITED\certificate issued on 16/11/98 (2 pages) |
16 November 1998 | Company name changed housecivil LIMITED\certificate issued on 16/11/98 (2 pages) |
5 November 1998 | Incorporation (13 pages) |
5 November 1998 | Incorporation (13 pages) |