Barnsley
S70 2SB
Secretary Name | Andrew Spain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
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 |
100 at £1 | Paul Richard Ladlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,123 |
Cash | £2 |
Current Liabilities | £686,465 |
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 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
12 April 2022 | Delivered on: 12 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3A mill lane. Brigg. DN20 8NA. Outstanding |
---|---|
2 May 2013 | Delivered on: 17 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 54 windsor way broughton north lincolnshire t/no HS110008. Notification of addition to or amendment of charge. Outstanding |
25 February 2011 | Delivered on: 10 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 lunedale road scunthorpe t/no HS41396 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 February 2011 | Delivered on: 10 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 lydbrook road scunthorpe t/no HS136187 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 February 2011 | Delivered on: 10 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 glebe road brigg t/no HS173326 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 September 2023 | Registration of charge 065035400006, created on 28 September 2023 (4 pages) |
---|---|
21 July 2023 | Registered office address changed from Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 21 July 2023 (1 page) |
25 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 April 2022 | Registration of charge 065035400005, created on 12 April 2022 (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Andrew Spain as a secretary on 25 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 September 2017 | Director's details changed for Mr Paul Richard Ladlow on 25 September 2017 (2 pages) |
25 September 2017 | Secretary's details changed for Andrew Spain on 25 September 2017 (1 page) |
25 September 2017 | Change of details for Mr Paul Richard Ladlow as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Paul Richard Ladlow as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Paul Richard Ladlow on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 2/2a School Court Wrawby Street Brigg North Lincolnshire DN20 8JW to Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 25 September 2017 (1 page) |
25 September 2017 | Secretary's details changed for Andrew Spain on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 2/2a School Court Wrawby Street Brigg North Lincolnshire DN20 8JW to Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 25 September 2017 (1 page) |
22 September 2017 | Satisfaction of charge 3 in full (4 pages) |
22 September 2017 | Satisfaction of charge 3 in full (4 pages) |
24 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
24 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Secretary's details changed for Andrew Spain on 13 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Andrew Spain on 13 February 2015 (1 page) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Paul Richard Ladlow on 13 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Paul Richard Ladlow on 13 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
17 May 2013 | Registration of charge 065035400004 (41 pages) |
17 May 2013 | Registration of charge 065035400004 (41 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
6 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
20 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 May 2010 | Director's details changed for Paul Richard Ladlow on 13 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Paul Richard Ladlow on 13 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 14/15 wrawby street brigg north lincolnshire DN20 8JU (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 14/15 wrawby street brigg north lincolnshire DN20 8JU (1 page) |
13 February 2008 | Incorporation (17 pages) |
13 February 2008 | Incorporation (17 pages) |