Westfield
Sheffield
S20 8NQ
Director Name | Mr Simon Fearn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carley House Carley Drive Westfield Sheffield S20 8NQ |
Director Name | Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mr David Barber |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadway Avenue Chapeltown Sheffield South Yorkshire S35 1RW |
Secretary Name | Joanne Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Secretary Name | Margaret Ann Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Broadway Avenue Chapeltown Sheffield South Yorkshire S35 1RW |
Director Name | Mr Christopher David O'Brien |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Cross House Road Grenoside Sheffield South Yorkshire S35 8RX |
Website | dabarfire.co.uk |
---|---|
Telephone | 0114 3216099 |
Telephone region | Sheffield |
Registered Address | Carley House Carley Drive Westfield Sheffield S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher David O'brien 9.09% Ordinary C |
---|---|
100 at £1 | M.a. Barber 9.09% Ordinary B |
900 at £1 | Mr D. Barber 81.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,324 |
Cash | £49,863 |
Current Liabilities | £84,403 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Christopher David O'brien as a director on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of David Barber as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Steven Lee Daniel as a director on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of David Barber as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Simon Fearn as a director on 31 May 2018 (2 pages) |
31 May 2018 | Notification of Steven Lee Daniel as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Cessation of Christopher David O'brien as a person with significant control on 31 May 2018 (1 page) |
31 May 2018 | Notification of Simon Fearn as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Registered office address changed from Unit 1 Excelsior Works Station Road Ecclesfield Sheffield South Yorkshire S35 9YR to Carley House Carley Drive Westfield Sheffield S20 8NQ on 31 May 2018 (1 page) |
31 May 2018 | Cessation of David Barber as a person with significant control on 31 May 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
28 April 2018 | Second filing of Confirmation Statement dated 12/09/2017 (7 pages) |
27 March 2018 | Second filing for the appointment of Christopher David Obrien as a director (6 pages) |
8 March 2018 | Change of details for Mr Christopher David O'brien as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Mr David Barber as a person with significant control on 8 March 2018 (2 pages) |
2 March 2018 | Notification of Christopher David O'brien as a person with significant control on 7 February 2017 (2 pages) |
2 March 2018 | Change of details for Mr David Barber as a person with significant control on 7 February 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Appointment of Mr Christopher O'brien as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Christopher O'brien as a director on 18 October 2017
|
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates
|
28 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 July 2014 | Termination of appointment of Margaret Ann Barber as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Margaret Ann Barber as a secretary on 16 July 2014 (1 page) |
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Director's details changed for David Barber on 4 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for David Barber on 4 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Barber on 4 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from yara business park station road ecclesfield sheffield s yorkshire S35 9YR (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from yara business park station road ecclesfield sheffield s yorkshire S35 9YR (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page) |
28 September 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page) |
13 July 2006 | Accounts made up to 31 December 2004 (12 pages) |
13 July 2006 | Accounts made up to 31 December 2004 (12 pages) |
1 February 2006 | Return made up to 06/12/05; full list of members
|
1 February 2006 | Return made up to 06/12/05; full list of members
|
29 June 2005 | Return made up to 20/12/04; full list of members (6 pages) |
29 June 2005 | Return made up to 20/12/04; full list of members (6 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
1 April 2004 | Accounts made up to 31 December 2002 (11 pages) |
1 April 2004 | Accounts made up to 31 December 2001 (11 pages) |
1 April 2004 | Accounts made up to 31 December 2001 (11 pages) |
1 April 2004 | Accounts made up to 31 December 2002 (11 pages) |
29 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
7 February 2003 | Return made up to 20/12/02; full list of members
|
7 February 2003 | Return made up to 20/12/02; full list of members
|
15 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | £ nc 1000/1100 23/12/00 (1 page) |
7 July 2001 | £ nc 1000/1100 23/12/00 (1 page) |
7 July 2001 | Ad 23/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Ad 23/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
20 January 2001 | Ad 20/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2001 | Ad 20/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (14 pages) |
20 December 2000 | Incorporation (14 pages) |