Barnsley
South Yorkshire
S70 2SB
Director Name | Mr John Simon Powell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Premier Property Management And Maintenance (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2010(5 years after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mr Stephen William North |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Warren Close Woodsetts Worksop Nottinghamshire S81 8SL |
Director Name | Mr Paul Anthony Russell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperbeach Stripe Road, Rossington Doncaster South Yorkshire DN11 0EY |
Secretary Name | Mr Stephen William North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Warren Close Woodsetts Worksop Nottinghamshire S81 8SL |
Director Name | Mr Benjamin Jonathan Bailey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Gringley On The Hill Doncaster South Yorkshire DN10 4QP |
Secretary Name | Mr Benjamin Jonathan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Gringley On The Hill Doncaster South Yorkshire DN10 4QP |
Director Name | Karen Bickley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years after company formation) |
Appointment Duration | 9 years (resigned 30 August 2016) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Mark Stephen Mitchell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Snaithing Heights Clumber Road, Ranmoor Sheffield South Yorkshire S10 3LE |
Director Name | Steven Watson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 18 Carisbrook Court Arksey Doncaster South Yorkshire DN5 0SR |
Secretary Name | Mr Stephen Jeremy Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Folds Lane Sheffield S8 0ET |
Secretary Name | Mrs Margaret Kirkwood Norbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2010) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Moorlands Wickersley Rotherham South Yorkshire S66 1AT |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
30 August 2016 | Termination of appointment of Karen Bickley as a director on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Karen Bickley as a director on 30 August 2016 (1 page) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Director's details changed for Karen Bickley on 18 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 18 August 2015 no member list (3 pages) |
21 September 2015 | Director's details changed for Karen Bickley on 18 August 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Antony Barron on 18 August 2015 (2 pages) |
21 September 2015 | Secretary's details changed for Premier Property Management and Maintenance on 18 August 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Antony Barron on 18 August 2015 (2 pages) |
21 September 2015 | Annual return made up to 18 August 2015 no member list (3 pages) |
21 September 2015 | Secretary's details changed for Premier Property Management and Maintenance on 18 August 2015 (1 page) |
21 November 2014 | Registered office address changed from C/O Hart Moss Doyle Ltd 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O Hart Moss Doyle Ltd 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 November 2014 (1 page) |
29 August 2014 | Annual return made up to 18 August 2014 no member list (4 pages) |
29 August 2014 | Annual return made up to 18 August 2014 no member list (4 pages) |
29 August 2014 | Director's details changed for Mr Antony Barron on 13 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Antony Barron on 13 August 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 18 August 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 18 August 2013 no member list (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 18 August 2012 no member list (4 pages) |
3 September 2012 | Annual return made up to 18 August 2012 no member list (4 pages) |
6 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 18 August 2011 no member list (4 pages) |
13 September 2011 | Annual return made up to 18 August 2011 no member list (4 pages) |
13 September 2011 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 13 September 2011 (1 page) |
17 February 2011 | Appointment of a director (2 pages) |
17 February 2011 | Appointment of a director (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 18 August 2010 no member list (3 pages) |
8 September 2010 | Director's details changed for Karen Bickley on 18 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 18 August 2010 no member list (3 pages) |
8 September 2010 | Director's details changed for Karen Bickley on 18 August 2010 (2 pages) |
19 August 2010 | Appointment of Mr Antony Barron as a director (2 pages) |
19 August 2010 | Appointment of Premier Property Management and Maintenance as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Margaret Norbury as a secretary (1 page) |
19 August 2010 | Termination of appointment of Margaret Norbury as a secretary (1 page) |
19 August 2010 | Appointment of Mr Antony Barron as a director (2 pages) |
19 August 2010 | Appointment of Premier Property Management and Maintenance as a secretary (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010 (1 page) |
3 June 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
3 June 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England on 3 June 2010 (1 page) |
12 April 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom on 12 April 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 9 March 2010 (1 page) |
20 August 2009 | Annual return made up to 18/08/09 (2 pages) |
20 August 2009 | Annual return made up to 18/08/09 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 August 2008 | Annual return made up to 18/08/08 (2 pages) |
21 August 2008 | Annual return made up to 18/08/08 (2 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 May 2008 | Appointment terminated director mark mitchell (1 page) |
15 May 2008 | Appointment terminated secretary stephen hirst (1 page) |
15 May 2008 | Appointment terminated secretary stephen hirst (1 page) |
15 May 2008 | Appointment terminated director mark mitchell (1 page) |
11 March 2008 | Secretary appointed mrs margaret kirkwood norbury (1 page) |
11 March 2008 | Secretary appointed mrs margaret kirkwood norbury (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
8 November 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 November 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: elizabeth house cliff street mexborough south yorkshire S64 9HQ (1 page) |
10 September 2007 | Annual return made up to 18/08/07 (2 pages) |
10 September 2007 | Annual return made up to 18/08/07 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
14 December 2006 | Annual return made up to 18/08/06 (4 pages) |
14 December 2006 | Annual return made up to 18/08/06 (4 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (3 pages) |
29 August 2006 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Incorporation (31 pages) |
18 August 2005 | Incorporation (31 pages) |