Barnsley
South Yorkshire
S70 6NL
Secretary Name | Mr John Farnsworth |
---|---|
Status | Current |
Appointed | 11 August 2016(5 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 51 Keresforth Hall Road 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(5 years, 3 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 | Mr John Farnsworth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Secretary Name | Susan Elizabeth Farnsworth |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
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 | 11 August 2016(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 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 | 11 August 2016(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Telephone | 01226 248662 |
---|---|
Telephone region | Barnsley |
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 |
10k at £1 | John Farnsworth 50.00% Ordinary |
---|---|
10k at £1 | Susan Farnsworth 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 42-43 market place, wisbech, cambridgeshire and registered at the land registry under title number CB225309. Outstanding |
---|---|
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 51 high street, barnsley, S70 4SQ and registered at the land registry under title number SYK55702. Outstanding |
8 September 2017 | Delivered on: 18 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 71 middle street south, driffield and registered at the land registry under title number HS67236. Outstanding |
8 September 2017 | Delivered on: 18 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 4 george street, pocklington and registered at the land registry under title number HS16473. Outstanding |
5 April 2017 | Delivered on: 10 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 308 gloucester road, bristol, BS7 8PN and registered at the land registry under title number AV117862. Outstanding |
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as speedy hire centre, wakefield road, barnsley, S71 1NG and registered at the land registry under title number SYK248469. Outstanding |
6 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 44 market place, wisbech, cambridgeshire, PE13 1DP registered at the land registry under title number CB262499. Outstanding |
6 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 490-494 manchester road, stocksbridge, sheffield. S36 2DU and registered at land registry under title number SYK403653. Outstanding |
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Portculis club, pitt street, barnsley, S70 1BB and registered at land registry under title number SYK477194. Outstanding |
16 March 2018 | Delivered on: 27 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 135 portobello high street, edinburgh. T/no MID131029. Outstanding |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 9 market hill, barnsley, S70 2PT and registered at the land registry under title number SYK379287. Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 21 southwell street, barnsley, S75 2BS and registered at the land registry under title number SYK166488. Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 36B shambles street, barnsley and registered at the land registry under title number SYK221009. Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 15 barnsley road, south emsall and registered at the land registry under title number WYK489346. Outstanding |
6 June 2016 | Delivered on: 7 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as 4 hunters avenue, barnsley, S70 6PL and registered at the land registry under title number SYK506073. Outstanding |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
22 November 2019 | Termination of appointment of Jayne Elizabeth Carr as a director on 19 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Adrian Carr as a director on 19 November 2019 (1 page) |
3 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
19 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 April 2019 | Registration of charge 077262600015, created on 24 April 2019 (18 pages) |
29 April 2019 | Registration of charge 077262600016, created on 24 April 2019 (18 pages) |
11 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 077262600014, created on 16 March 2018 (7 pages) |
24 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 February 2018 | Registration of charge 077262600013, created on 31 January 2018 (18 pages) |
3 October 2017 | Registration of charge 077262600011, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600010, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600008, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600010, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600009, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600012, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600008, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600011, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600009, created on 29 September 2017 (16 pages) |
3 October 2017 | Registration of charge 077262600012, created on 29 September 2017 (16 pages) |
18 September 2017 | Registration of charge 077262600007, created on 8 September 2017 (18 pages) |
18 September 2017 | Registration of charge 077262600006, created on 8 September 2017 (18 pages) |
18 September 2017 | Registration of charge 077262600007, created on 8 September 2017 (18 pages) |
18 September 2017 | Registration of charge 077262600006, created on 8 September 2017 (18 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
10 April 2017 | Registration of charge 077262600005, created on 5 April 2017 (18 pages) |
10 April 2017 | Registration of charge 077262600005, created on 5 April 2017 (18 pages) |
28 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 March 2017 | Registration of charge 077262600004, created on 10 March 2017 (18 pages) |
10 March 2017 | Registration of charge 077262600004, created on 10 March 2017 (18 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 | 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
|
1 September 2016 | Termination of appointment of John Farnsworth as a director on 11 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Jayne Elizabeth Carr as a director on 11 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 11 August 2016 (1 page) |
1 September 2016 | Appointment of Mr John Farnsworth as a secretary on 11 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Adrian Carr as a director on 11 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Adrian Carr as a director on 11 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 11 August 2016 (1 page) |
1 September 2016 | Termination of appointment of John Farnsworth as a director on 11 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Jayne Elizabeth Carr as a director on 11 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr John Farnsworth as a secretary on 11 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
7 June 2016 | Registration of charge 077262600002, created on 6 June 2016 (21 pages) |
7 June 2016 | Registration of charge 077262600001, created on 6 June 2016 (18 pages) |
7 June 2016 | Registration of charge 077262600003, created on 6 June 2016 (18 pages) |
7 June 2016 | Registration of charge 077262600002, created on 6 June 2016 (21 pages) |
7 June 2016 | Registration of charge 077262600001, created on 6 June 2016 (18 pages) |
7 June 2016 | Registration of charge 077262600003, created on 6 June 2016 (18 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
14 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
22 July 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
9 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
9 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
9 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|