Barnsley
South Yorkshire
S70 2NT
Secretary Name | Mrs Emma Trueman |
---|---|
Status | Current |
Appointed | 07 May 2020(15 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
Director Name | Nigel Anthony Machell Brain |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Cottage High Hoyland Lane, Cawthorne Barnsley South Yorkshire S75 4AU |
Secretary Name | John Paul Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01226 779098 |
---|---|
Telephone region | Barnsley |
Registered Address | Chesham House Chesham Road Barnsley South Yorkshire S70 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 6 other UK companies use this postal address |
72 at £1 | John Paul Trueman 36.00% Ordinary A |
---|---|
50 at £1 | John Paul Trueman 25.00% Ordinary C |
50 at £1 | Nigel Anthony Machell Brain 25.00% Ordinary B |
28 at £1 | Nigel Anthony Machell Brain 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £188,568 |
Cash | £3,579 |
Current Liabilities | £163,166 |
Latest Accounts | 28 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
17 February 2020 | Delivered on: 17 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 10 crookes street barnsley S70 6BX comprised under title number SYK453076 , for more details of property charged please refer to the instrument. Outstanding |
---|---|
10 February 2020 | Delivered on: 10 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 March 2019 | Delivered on: 12 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Chesham house, chesham road, barnsley S70 2NT (land registry title number: SYK208399). Outstanding |
2 December 2016 | Delivered on: 3 December 2016 Persons entitled: Nigel Anthony Machell Brain Classification: A registered charge Particulars: F/H land on the south east side of 19 st georges road barnsley south yorkshire t/no SYK578561 and f/h property k/a 19 st georges road barnsley south yorkshire t/no SYK537295. Outstanding |
4 April 2016 | Delivered on: 5 April 2016 Persons entitled: Nigel Anthony Machell Brain Classification: A registered charge Particulars: F/H land and buildings k/a 19 st george's road barnsley t/no's SYK537295 and SYK578561. Outstanding |
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 28 April 2022 (13 pages) |
11 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 28 April 2021 (12 pages) |
4 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 28 April 2020 (12 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of John Paul Trueman as a secretary on 7 May 2020 (1 page) |
7 May 2020 | Appointment of Mrs Emma Trueman as a secretary on 7 May 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 28 April 2019 (10 pages) |
9 March 2020 | Satisfaction of charge 054384130004 in full (1 page) |
9 March 2020 | Satisfaction of charge 054384130003 in full (1 page) |
17 February 2020 | Registration of charge 054384130006, created on 17 February 2020 (41 pages) |
10 February 2020 | Registration of charge 054384130005, created on 10 February 2020 (41 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
12 October 2019 | Registration of a charge with Charles court order to extend. Charge code 054384130004, created on 28 March 2019 (22 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge 054384130003, created on 28 March 2019 (16 pages) |
12 March 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
19 February 2019 | Satisfaction of charge 054384130002 in full (1 page) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 March 2018 | Resolutions
|
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
17 August 2017 | Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 December 2016 | Registration of charge 054384130002, created on 2 December 2016 (16 pages) |
3 December 2016 | Satisfaction of charge 054384130001 in full (4 pages) |
3 December 2016 | Registration of charge 054384130002, created on 2 December 2016 (16 pages) |
3 December 2016 | Satisfaction of charge 054384130001 in full (4 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 April 2016 | Registration of charge 054384130001, created on 4 April 2016 (10 pages) |
5 April 2016 | Registration of charge 054384130001, created on 4 April 2016 (10 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2015 | Director's details changed for John Paul Trueman on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for John Paul Trueman on 15 December 2015 (2 pages) |
15 December 2015 | Secretary's details changed for John Paul Trueman on 15 December 2015 (1 page) |
15 December 2015 | Secretary's details changed for John Paul Trueman on 15 December 2015 (1 page) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
26 October 2012 | Termination of appointment of Nigel Brain as a director (2 pages) |
26 October 2012 | Termination of appointment of Nigel Brain as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 December 2010 | Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 30 December 2010 (2 pages) |
30 December 2010 | Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 30 December 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
9 August 2007 | Return made up to 28/04/07; full list of members (3 pages) |
9 August 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
23 May 2005 | Ad 09/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 May 2005 | Ad 09/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
28 April 2005 | Incorporation (19 pages) |
28 April 2005 | Incorporation (19 pages) |