Barnsley
South Yorkshire
S70 1TL
Director Name | Mrs Angela Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Secretary Name | Angela Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mrs Angela Bailey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Pitt Street Barnsley South Yorkshire S70 1BB |
Secretary Name | Mrs Lesley Sharon Tingey |
---|---|
Status | Resigned |
Appointed | 16 December 2016(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Correspondence Address | 40 Pitt Street Barnsley South Yorkshire S70 1BB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bluelinetaxisbarnsley.co.uk |
---|---|
Telephone | 01226 244444 |
Telephone region | Barnsley |
Registered Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lesley Tingey 50.00% Ordinary |
---|---|
1 at £1 | Peter Tingey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £746,311 |
Cash | £382,769 |
Current Liabilities | £355,839 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 38 pitt street barnsley south yorkshire t/n SYK214866. Outstanding |
---|---|
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 40 pitt street barnsley south yorkshire t/n SYK53322. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 newton court barnsley south yorkshire and parking space t/n SYK480629. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 newton court barnsley south yorkshire t/n SYK499428. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 newton court barnsley south yorkshire t/n SYK499427. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 gatehouse court barnsley south yorkshire t/n SYK513301. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 48 westmoor crescent pogmoor barnsley south yorkshire t/n SYK42419. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 darley terrace barnsley south yorkshire t/n SYK308238. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 1 darley terrace barnsley south yorkshire title no SYK308238. Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
2 October 2014 | Delivered on: 15 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 39 clumber street barnsley south yorkshire t/NSYK8482. Outstanding |
2 September 2004 | Delivered on: 11 September 2004 Satisfied on: 12 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 pitt street barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Angela Bailey on 11 April 2018 (2 pages) |
23 May 2018 | Change of details for Mr Peter Tingey as a person with significant control on 11 April 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Peter Tingey on 11 April 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
19 December 2016 | Appointment of Mrs Lesley Sharon Tingey as a secretary on 16 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Angela Bailey as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Angela Bailey as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Mrs Lesley Sharon Tingey as a secretary on 16 December 2016 (2 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 February 2016 | Satisfaction of charge 038148030008 in full (4 pages) |
5 February 2016 | Registration of charge 038148030012, created on 29 January 2016 (18 pages) |
5 February 2016 | Satisfaction of charge 038148030008 in full (4 pages) |
5 February 2016 | Registration of charge 038148030012, created on 29 January 2016 (18 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
15 October 2014 | Registration of charge 038148030009, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030006, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030006, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030007, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030008, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030002, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030008, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030010, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030002, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030011, created on 2 October 2014 (19 pages) |
15 October 2014 | Registration of charge 038148030003, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030004, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030009, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030003, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030010, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030008, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030005, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030003, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030004, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030009, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030004, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030002, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030011, created on 2 October 2014 (19 pages) |
15 October 2014 | Registration of charge 038148030007, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030007, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030006, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030005, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030011, created on 2 October 2014 (19 pages) |
15 October 2014 | Registration of charge 038148030005, created on 2 October 2014 (18 pages) |
15 October 2014 | Registration of charge 038148030010, created on 2 October 2014 (18 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
15 January 2014 | Appointment of Angela Bailey as a director (3 pages) |
15 January 2014 | Appointment of Angela Bailey as a director (3 pages) |
3 July 2013 | Secretary's details changed for Angela Bailey on 1 August 2012 (2 pages) |
3 July 2013 | Director's details changed for Peter Tingey on 1 August 2012 (2 pages) |
3 July 2013 | Secretary's details changed for Angela Bailey on 1 August 2012 (2 pages) |
3 July 2013 | Director's details changed for Peter Tingey on 1 August 2012 (2 pages) |
3 July 2013 | Director's details changed for Peter Tingey on 1 August 2012 (2 pages) |
3 July 2013 | Secretary's details changed for Angela Bailey on 1 August 2012 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 June 2010 | Director's details changed for Peter Tingey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Peter Tingey on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Peter Tingey on 1 June 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 27/07/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members
|
29 July 2003 | Return made up to 27/07/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (16 pages) |
27 July 1999 | Incorporation (16 pages) |