Company NameBody Language (Barnsley) Limited
DirectorElizabeth Alexandra Wooffindin
Company StatusActive
Company Number05309656
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Elizabeth Alexandra Wooffindin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressThe Woolley Woolley Colliery Road
Darton
Barnsley
South Yorkshire
S75 5JA
Secretary NameMichelle Taylor
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fold Carr Green Lane
Mapplewell
Barnsley
South Yorkshire
S75 6DY
Director NameMrs Kathleen Staniland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence AddressThe Woolley Woolley Colliery Road
Darton
Barnsley
South Yorkshire
S75 5JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebodylanguage-posh.pwp.blueyonder

Location

Registered AddressShop 2, 72 Church Street
Darton
Barnsley
S75 5HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

51 at £1Mr Kathleen Wooffindin
51.00%
Ordinary
49 at £1Miss Elizabeth Alexandra Wooffindin
49.00%
Ordinary

Financials

Year2014
Turnover£29,074
Net Worth-£262
Cash£197
Current Liabilities£3,303

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
14 June 2018Registered office address changed from 70 Church Street Darton Barnsley South Yorkshire S75 5HQ to Shop 2 70 Church Street Darton Barnsley S75 5HQ on 14 June 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 October 2017Cessation of Kath Staniland as a person with significant control on 30 October 2017 (1 page)
30 October 2017Cessation of Kath Staniland as a person with significant control on 30 October 2017 (1 page)
30 October 2017Notification of Elizabeth Alexandra Wooffindin as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Notification of Elizabeth Alexandra Wooffindin as a person with significant control on 30 October 2017 (2 pages)
25 October 2017Termination of appointment of Kathleen Staniland as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Kathleen Staniland as a director on 25 October 2017 (1 page)
20 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
27 February 2015Director's details changed for Kathleen Wooffindin on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Kathleen Wooffindin on 27 February 2015 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
9 December 2013Secretary's details changed for Michelle Taylor on 9 December 2013 (1 page)
9 December 2013Director's details changed for Kathleen Wooffindin on 9 December 2013 (2 pages)
9 December 2013Secretary's details changed for Michelle Taylor on 9 December 2013 (1 page)
9 December 2013Director's details changed for Elizabeth Alexandra Wooffindin on 9 December 2013 (2 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Director's details changed for Kathleen Wooffindin on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Elizabeth Alexandra Wooffindin on 9 December 2013 (2 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Secretary's details changed for Michelle Taylor on 9 December 2013 (1 page)
9 December 2013Director's details changed for Elizabeth Alexandra Wooffindin on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Kathleen Wooffindin on 9 December 2013 (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
12 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (13 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (13 pages)
10 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (13 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (10 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 08/12/08; full list of members (7 pages)
18 February 2009Return made up to 08/12/08; full list of members (7 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (4 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (4 pages)
8 September 2008Secretary's change of particulars / michelle taylor / 01/05/2008 (1 page)
8 September 2008Secretary's change of particulars / michelle taylor / 01/05/2008 (1 page)
3 September 2008Return made up to 09/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2008Return made up to 09/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
17 April 2007Total exemption full accounts made up to 31 December 2005 (4 pages)
17 April 2007Total exemption full accounts made up to 31 December 2005 (4 pages)
21 March 2007Return made up to 09/12/06; full list of members (7 pages)
21 March 2007Return made up to 09/12/06; full list of members (7 pages)
8 March 2006Return made up to 09/12/05; full list of members (7 pages)
8 March 2006Return made up to 09/12/05; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Director resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)