Company NameTom Hall (Barnsley) Limited
Company StatusActive
Company Number05800178
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Wendy Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleFish Monger
Country of ResidenceEngland
Correspondence Address25 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ES
Director NameIan Ollerenshaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAlderthwaite Farm
Broad Carr Road Hoyland
Barnsley
South Yorkshire
S74 9BS
Secretary NameMrs Wendy Green
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleFish Monger
Country of ResidenceEngland
Correspondence Address25 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ES
Director NameMr Bradley Waddington
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pitt Street
Barnsley
S Yorks
S70 1BB
Director NameKevin Garnet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleFish Monger
Country of ResidenceEngland
Correspondence Address3 Bishops Way
Monk Bretton
Barnsley
South Yorkshire
S71 2HW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebarnsley.gov.uk
Telephone07 022203330
Telephone regionMobile

Location

Registered Address42 Pitt Street
Barnsley
S Yorks
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kevin Garnet
50.00%
Ordinary A
10 at £1Ian Ollerenshaw
5.00%
Ordinary
90 at £1Wendy Green
45.00%
Ordinary

Financials

Year2014
Net Worth£763
Cash£6,360
Current Liabilities£12,160

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

25 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
17 July 2020Appointment of Mr Bradley Waddington as a director on 1 July 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
3 February 2020Termination of appointment of Kevin Garnet as a director on 14 November 2019 (1 page)
18 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(7 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(7 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(7 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Director's details changed for Ian Ollerenshaw on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Kevin Garnet on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Wendy Green on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Wendy Green on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Kevin Garnet on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Ian Ollerenshaw on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Kevin Garnet on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Ian Ollerenshaw on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Wendy Green on 2 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2008Return made up to 28/04/08; full list of members (5 pages)
28 April 2008Return made up to 28/04/08; full list of members (5 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
6 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
9 May 2007Return made up to 28/04/07; full list of members (3 pages)
19 May 2006Ad 28/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
19 May 2006Ad 28/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)