Mirfield
West Yorkshire
WF14 9NS
Secretary Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01924 492692 |
---|---|
Telephone region | Wakefield |
Registered Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr John Charles Radcliffe Barnes 99.00% Ordinary |
---|---|
1 at £1 | Mr John Charles Radcliffe Barnes & Mrs Margaret Barnes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,916 |
Current Liabilities | £59,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
31 July 2000 | Delivered on: 4 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
5 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Termination of appointment of Margaret Gillespie Whitelaw Barnes as a director on 24 June 2019 (1 page) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director on 10 October 2016 (2 pages) |
6 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr John Charles Radcliffe Barnes on 18 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr John Charles Radcliffe Barnes on 18 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
31 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
10 May 2004 | Company name changed barnes professional services lim ited\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed barnes professional services lim ited\certificate issued on 10/05/04 (2 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
15 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 February 2001 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 February 2001 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Incorporation (19 pages) |
18 February 2000 | Incorporation (19 pages) |