Company NameA Barraclough Limited
Company StatusActive
Company Number07547946
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Duncan Neale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tyler Street
Wincobank
Sheffield
S9 1DH
Director NameMr David Kristian Keir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tyler Street
Wincobank
Sheffield
S9 1DH
Director NameMr Ben Ashley Neale
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tyler Street
Wincobank
Sheffield
S9 1DH
Director NameMr Paul Barraclough
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rose Hill Avenue
Mosborough
Sheffield
S20 5PP

Contact

Websiteabarraclough.co.uk
Email address[email protected]
Telephone0114 2431683
Telephone regionSheffield

Location

Registered Address72 Tyler Street
Wincobank
Sheffield
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Duncan Neale
50.00%
Ordinary
50 at £1Paul Barraclough
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,008
Cash£202,808
Current Liabilities£535,853

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

28 April 2016Delivered on: 5 May 2016
Persons entitled: Paul Barraclough

Classification: A registered charge
Outstanding

Filing History

5 March 2024Director's details changed for Mr Duncan Neale on 2 March 2024 (2 pages)
5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
9 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
24 November 2022Change of details for Hs 009 Limited as a person with significant control on 4 November 2022 (2 pages)
24 November 2022Cessation of Duncan Neale as a person with significant control on 4 November 2022 (1 page)
4 November 2022Satisfaction of charge 075479460001 in full (1 page)
22 July 2022Termination of appointment of Paul Barraclough as a director on 21 July 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
14 November 2019Director's details changed for Mr Ben Ashley Neale on 14 November 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 July 2017Change of details for Mr Duncan Neale as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Mr Duncan Neale as a person with significant control on 14 July 2017 (2 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Appointment of Mr David Keir as a director on 28 April 2016 (4 pages)
24 May 2016Appointment of Mr Ben Ashley Neale as a director on 28 April 2016 (2 pages)
24 May 2016Appointment of Mr Ben Ashley Neale as a director on 28 April 2016 (2 pages)
24 May 2016Appointment of Mr David Keir as a director on 28 April 2016 (4 pages)
23 May 2016Notice of Restriction on the Company's Articles (2 pages)
23 May 2016Change of share class name or designation (2 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 May 2016Change of share class name or designation (2 pages)
23 May 2016Notice of Restriction on the Company's Articles (2 pages)
5 May 2016Registration of charge 075479460001, created on 28 April 2016 (31 pages)
5 May 2016Registration of charge 075479460001, created on 28 April 2016 (31 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
24 March 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
24 March 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
2 March 2011Incorporation (23 pages)
2 March 2011Incorporation (23 pages)