Company NameThe Barnsley Chronicle Pension Scheme (2001) Trustee Limited
Company StatusActive
Company Number04274966
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColwayn House
Huttons Ambo
York
South Yorkshire
YO60 7HJ
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressMarygate Back Lane
Ampleforth
York
YO62 4DE
Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Huttons Ambo
York
North Yorkshire
YO60 7HF
Director NameTimothy George Hewitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2004)
RoleDirector/Company Secretary
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed20 September 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2004)
RoleDirector/Company Secretary
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusResigned
Appointed15 January 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2007)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Secretary NameMr Kevin Bassinder
NationalityBritish
StatusResigned
Appointed17 December 2007(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebarnsley-chronicle.co.uk

Location

Registered Address47 Church Street
Barnsley
South Yorkshire
S70 2AS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Acredula Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
26 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Michael Joseph Hewitt on 24 January 2020 (2 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page)
1 November 2017Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Sir Bt Nicholas Charles Joseph Hewitt on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Sir Bt Nicholas Charles Joseph Hewitt on 16 July 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 16/07/07; full list of members (2 pages)
28 August 2007Return made up to 16/07/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
16 August 2003Return made up to 22/08/03; full list of members (7 pages)
16 August 2003Return made up to 22/08/03; full list of members (7 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 October 2002Return made up to 22/08/02; full list of members (7 pages)
18 October 2002Return made up to 22/08/02; full list of members (7 pages)
9 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001Registered office changed on 01/10/01 from: 120 east road london N1 6AA (1 page)
1 October 2001New secretary appointed;new director appointed (3 pages)
1 October 2001New secretary appointed;new director appointed (3 pages)
1 October 2001Registered office changed on 01/10/01 from: 120 east road london N1 6AA (1 page)
1 October 2001New director appointed (3 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Company name changed wandbase LIMITED\certificate issued on 24/09/01 (3 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Company name changed wandbase LIMITED\certificate issued on 24/09/01 (3 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2001Incorporation (15 pages)
22 August 2001Incorporation (15 pages)