Barnsley
South Yorkshire
S70 2LW
Director Name | Ms Amanda Evans |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Secretary Name | Mrs Marion Evans |
---|---|
Status | Current |
Appointed | 14 December 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Secretary Name | Marion Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Homestead Salisbury Street Barnsley South Yorkshire S75 2TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01226 701333 |
---|---|
Telephone region | Barnsley |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,443 |
Cash | £229,352 |
Current Liabilities | £200,719 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2023 (4 months, 1 week from now) |
9 June 2005 | Delivered on: 11 June 2005 Persons entitled: Hsbc 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 |
---|---|
9 June 2005 | Delivered on: 11 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 275 carlton road carlton industrial estate carlton barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
---|---|
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 December 2020 | Appointment of Ms Amanda Evans as a director on 14 December 2020 (2 pages) |
14 December 2020 | Appointment of Mrs Marion Evans as a secretary on 14 December 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 September 2020 | Director's details changed for Mr David Evans on 17 September 2020 (2 pages) |
17 September 2020 | Change of details for Mr David Evans as a person with significant control on 17 September 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 April 2017 | Termination of appointment of Marion Evans as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Marion Evans as a secretary on 6 April 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for David Evans on 17 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for David Evans on 17 July 2010 (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Change of name notice (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
29 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from maryland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from maryland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (19 pages) |
17 July 2003 | Incorporation (19 pages) |