Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Director Name | Mr Kevan John Upperdine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80/82 Sheffield Road Hoyland Common Barnsley South Yorkshire S74 0DQ |
Director Name | Mr Kevan John Upperdine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wood Walk Wombwell Barnsley South Yorkshire S73 0NF |
Director Name | Mrs Cheryl Upperdine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80/82 Sheffield Road Hoyland Common Barnsley South Yorkshire S74 0DQ |
Secretary Name | Alan John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wood Sorrel Way Lowton Warrington WA3 2GX |
Secretary Name | Mr Nigel Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Street Spofforth Harrogate Yorkshire HG3 1AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | thebarbershopco.com |
---|---|
Telephone | 01226 361343 |
Telephone region | Barnsley |
Registered Address | 80/82 Sheffield Road Hoyland Common Barnsley South Yorkshire S74 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Built Up Area | Barnsley/Dearne Valley |
75 at £1 | Cheryl Upperdine 75.00% Ordinary |
---|---|
25 at £1 | Kevan Upperdine 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,978 |
Cash | £5,560 |
Current Liabilities | £51,750 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
12 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 30 March 2023 (7 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
6 April 2022 | Termination of appointment of Cheryl Upperdine as a director on 6 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Kevan John Upperdine as a director on 6 April 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 30 March 2021 (6 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 March 2020 (5 pages) |
9 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Secretary's details changed for Mr Kevan John Upperdine on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Secretary's details changed for Mr Kevan John Upperdine on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mrs Cheryl Upperdine on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Cheryl Upperdine on 26 February 2013 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Director's details changed for Cheryl Upperdine on 8 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Cheryl Upperdine on 8 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Cheryl Upperdine on 8 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 (14 pages) |
17 February 2011 | Annual return made up to 31 January 2011 (14 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
28 February 2008 | Return made up to 31/01/08; no change of members (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 April 2002 | New secretary appointed (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (1 page) |
12 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members
|
22 February 2001 | Return made up to 31/01/01; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: 43 high street wombwell barnsley south yorkshire S73 8HB (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 43 high street wombwell barnsley south yorkshire S73 8HB (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 48 wood walk wombwell barnsley south yorkshire S73 0NF (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 48 wood walk wombwell barnsley south yorkshire S73 0NF (1 page) |
2 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (2 pages) |
8 February 2000 | Director resigned (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
31 January 2000 | Incorporation (11 pages) |
31 January 2000 | Incorporation (11 pages) |