Barnsley
South Yorkshire
S70 2BP
Director Name | Mr Jonathan Spencer Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(4 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Secretary Name | Mr Jonathan Spencer Chambers |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(4 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 07 921833851 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Spencer Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,301 |
Cash | £30,137 |
Current Liabilities | £162,866 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
21 November 2005 | Delivered on: 23 November 2005 Persons entitled: The Royal Bank of Scotland 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 |
---|
6 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
8 July 2021 | Change of details for Mr Jonathan Spencer Chambers as a person with significant control on 8 July 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW England to 2 Western Street Barnsley South Yorkshire S70 2BP on 13 March 2018 (1 page) |
22 November 2017 | Director's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (2 pages) |
22 November 2017 | Registered office address changed from 14 Victoria Street Barnsley South Yorkshire S70 2BJ to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 22 November 2017 (1 page) |
22 November 2017 | Director's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mrs Claire Louise Chambers on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mrs Claire Louise Chambers on 21 November 2017 (2 pages) |
22 November 2017 | Secretary's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 14 Victoria Street Barnsley South Yorkshire S70 2BJ to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 22 November 2017 (1 page) |
22 November 2017 | Secretary's details changed for Mr Jonathan Spencer Chambers on 21 November 2017 (1 page) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 March 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 14 victoria street barnsley south yorkshire S70 2PJ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 14 victoria street barnsley south yorkshire S70 2PJ (1 page) |
25 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
31 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | New secretary appointed;new director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New secretary appointed;new director appointed (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Incorporation (9 pages) |
4 July 2005 | Incorporation (9 pages) |