Barnsley
South Yorkshire
S70 6NL
Director Name | Mr John Farnsworth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Mrs Susan Elizabeth Farnsworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Janet Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 William Street Crosland Moor Huddersfield West Yorkshire HD4 5RT |
Director Name | Andrew Beecher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68c Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Carl Hattersley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dingle House Butts Lane Egglescliffe Stockton-On-Tees Cleveland TS16 9BU |
Secretary Name | Andrew Beecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68c Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr James McSorley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Director Name | Mr John Farnsworth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Mr Adrian Carr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2019) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Mrs Jayne Elizabeth Carr |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Registered Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,356 |
Cash | £3,762 |
Current Liabilities | £202,221 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as flat 3, the timbers, 37 lamplugh road, bridlington (YO15 2JU) registered at the land registry with title number HS243579. Outstanding |
---|---|
30 August 2018 | Delivered on: 4 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The arches, pitt street, barnsley, S70 1BB registered with freehold title at hm land registry under title number SYK477194. Outstanding |
31 January 2018 | Delivered on: 14 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Dale tavern, west street, worsborough, barnsley, S70 5PG registered at hm land registry under freehold title number SYK405646. Outstanding |
31 January 2018 | Delivered on: 14 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1, 37 lamplugh road, bridlington, YO15 2JU - freehold title registered at hm land registry under title number YEA4680. Outstanding |
31 January 2018 | Delivered on: 14 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 3, 37 lamplugh road, bridlington, YO15 2JU registered at hm land registry under freehold title number HS243579. Outstanding |
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
7 April 2006 | Delivered on: 11 April 2006 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 |
30 March 2006 | Delivered on: 7 April 2006 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 the dale tavern, west street, worsborough, 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 |
5 April 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
29 March 2022 | Registration of charge 057170700008, created on 25 March 2022 (30 pages) |
26 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 February 2022 | Satisfaction of charge 057170700006 in full (1 page) |
3 February 2022 | Satisfaction of charge 057170700003 in full (1 page) |
3 February 2022 | Satisfaction of charge 057170700004 in full (1 page) |
3 February 2022 | Satisfaction of charge 057170700005 in full (1 page) |
3 February 2022 | Satisfaction of charge 057170700007 in full (1 page) |
11 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
17 August 2019 | Cessation of Jayne Elizabeth Carr as a person with significant control on 17 August 2019 (1 page) |
17 August 2019 | Termination of appointment of Adrian Carr as a director on 17 August 2019 (1 page) |
17 August 2019 | Termination of appointment of Jayne Elizabeth Carr as a director on 17 August 2019 (1 page) |
12 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 September 2018 | Registration of charge 057170700007, created on 30 August 2018 (15 pages) |
29 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 May 2018 | Satisfaction of charge 1 in full (2 pages) |
10 May 2018 | Satisfaction of charge 2 in full (1 page) |
3 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 February 2018 | Registration of charge 057170700004, created on 31 January 2018 (18 pages) |
14 February 2018 | Registration of charge 057170700006, created on 31 January 2018 (18 pages) |
14 February 2018 | Registration of charge 057170700005, created on 31 January 2018 (18 pages) |
16 January 2018 | Registration of charge 057170700003, created on 16 January 2018 (20 pages) |
16 January 2018 | Registration of charge 057170700003, created on 16 January 2018 (20 pages) |
20 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
26 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 November 2016 | Appointment of Mrs Susan Elizabeth Farnsworth as a director on 3 November 2016 (2 pages) |
12 November 2016 | Appointment of Mr John Farnsworth as a director on 3 November 2016 (2 pages) |
12 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
12 November 2016 | Director's details changed for Mr John Farnsworth on 3 November 2016 (2 pages) |
12 November 2016 | Appointment of Mrs Susan Elizabeth Farnsworth as a director on 3 November 2016 (2 pages) |
12 November 2016 | Appointment of Mr John Farnsworth as a director on 3 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mr John Farnsworth on 3 November 2016 (2 pages) |
12 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
1 September 2016 | Appointment of Mrs Jayne Elizabeth Carr as a director on 8 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of John Farnsworth as a director on 8 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Adrian Carr as a director on 8 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Jayne Elizabeth Carr as a director on 8 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of John Farnsworth as a director on 8 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Adrian Carr as a director on 8 August 2016 (2 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of James Mcsorley as a director on 13 May 2013 (1 page) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of James Mcsorley as a director on 13 May 2013 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 September 2014 | Termination of appointment of Andrew Beecher as a secretary on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Carl Hattersley as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr John Farnsworth as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Andrew Beecher as a secretary on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew Beecher as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Carl Hattersley as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr John Farnsworth as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Andrew Beecher as a director on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Dingle House Butts Lane Egglescliffe Stockton-on-Tees Cleveland TS16 9BU to 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Dingle House Butts Lane Egglescliffe Stockton-on-Tees Cleveland TS16 9BU to 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL on 23 September 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Carl Hattersley on 1 February 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Carl Hattersley on 1 February 2014 (2 pages) |
8 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 2 Riverview Rear of 122 High Street Yarm TS15 9AU United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Registered office address changed from 2 Riverview Rear of 122 High Street Yarm TS15 9AU United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 2 Riverview Rear of 122 High Street Yarm TS15 9AU United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Carl Hattersley on 1 February 2014 (2 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Registered office address changed from Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 2 Riverview 122 High Street Yarm TS15 9AU United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Ashfield House Wetherby Road Scarcroft Leeds West Yorkshire LS14 3HJ United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 2 Riverview 122 High Street Yarm TS15 9AU United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 2 Riverview 122 High Street Yarm TS15 9AU United Kingdom on 1 February 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
4 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
27 February 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 27 February 2011 (1 page) |
27 February 2011 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 27 February 2011 (1 page) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr James Mcsorley on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Farnsworth on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Andrew Beecher on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr James Mcsorley on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Beecher on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Farnsworth on 22 February 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
30 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
30 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed;new director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed;new director appointed (1 page) |
21 February 2006 | Incorporation (14 pages) |
21 February 2006 | Incorporation (14 pages) |