Barnsley
S75 1HQ
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mr Robert Shaun Johnson |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Bgf,12th Floor, Platform New Station Street Leeds LS1 4JB |
Director Name | Miss Sharon Bullock |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mr William Luke Maddock |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mrs Katie Hazel Buckle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mr Barry-John Simmons |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | Mr Mark Thomas Rigby |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Registered Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Barry Sinclair Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Andrew Mcrae Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 30 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barry-John Simmons Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Katie Buckle Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 19 October 2017 Persons entitled: Andrew Frome Classification: A registered charge Particulars: General fixed charge over items detailed at clauses 3.1.2 and 3.1.3 of the debenture. Outstanding |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
5 December 2019 | Delivered on: 12 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 19 October 2017 Persons entitled: Edward Austin Classification: A registered charge Particulars: General fixed charge over items detailed at clauses 3.1.2 and 3.1.3 of the debenture. Outstanding |
21 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
11 May 2023 | Statement of capital on 10 May 2023
|
20 March 2023 | Satisfaction of charge 109235430004 in full (1 page) |
20 March 2023 | Satisfaction of charge 109235430003 in full (1 page) |
16 March 2023 | Confirmation statement made on 20 February 2023 with updates (6 pages) |
13 January 2023 | Second filing of Confirmation Statement dated 20 February 2022 (4 pages) |
13 January 2023 | Second filing of Confirmation Statement dated 20 February 2021 (4 pages) |
30 December 2022 | Group of companies' accounts made up to 31 August 2022 (28 pages) |
30 December 2022 | Resolutions
|
21 December 2022 | Second filing of a statement of capital following an allotment of shares on 2 December 2022
|
19 December 2022 | Statement of capital following an allotment of shares on 4 May 2020
|
5 December 2022 | Resolutions
|
2 December 2022 | Statement of capital following an allotment of shares on 2 December 2022
|
12 July 2022 | Resolutions
|
7 July 2022 | Registration of charge 109235430014, created on 30 June 2022 (24 pages) |
6 July 2022 | Registration of charge 109235430013, created on 30 June 2022 (50 pages) |
6 July 2022 | Registration of charge 109235430012, created on 30 June 2022 (24 pages) |
10 March 2022 | Group of companies' accounts made up to 31 August 2021 (29 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with no updates
|
11 June 2021 | Director's details changed for Mr Robert Shaun Johnson on 11 June 2021 (2 pages) |
28 May 2021 | Full accounts made up to 31 August 2020 (31 pages) |
1 April 2021 | Confirmation statement made on 20 February 2021 with updates
|
1 April 2021 | Appointment of Mr William Luke Maddock as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Miss Sharon Bullock as a director on 1 April 2021 (2 pages) |
6 March 2020 | Termination of appointment of Mark Thomas Rigby as a director on 28 February 2020 (1 page) |
6 March 2020 | Appointment of Mr Robert Shaun Johnson as a director on 28 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
19 December 2019 | Group of companies' accounts made up to 31 August 2019 (22 pages) |
12 December 2019 | Registration of charge 109235430011, created on 5 December 2019 (16 pages) |
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
9 April 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
21 March 2019 | Resolutions
|
21 March 2019 | Resolutions
|
20 March 2019 | Appointment of Mr Andrew James Mcrae as a director on 28 February 2019 (2 pages) |
20 March 2019 | Appointment of Mr Mark Rigby as a director on 28 February 2019 (2 pages) |
18 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2019 | Registration of charge 109235430006, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 109235430010, created on 28 February 2019 (24 pages) |
6 March 2019 | Registration of charge 109235430007, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 109235430009, created on 28 February 2019 (15 pages) |
6 March 2019 | Registration of charge 109235430008, created on 28 February 2019 (23 pages) |
5 March 2019 | Termination of appointment of Katie Hazel Buckle as a director on 28 February 2019 (1 page) |
5 March 2019 | Cessation of Andrew Paul Frome as a person with significant control on 28 February 2019 (1 page) |
5 March 2019 | Notification of Bgf Gp Limited as a person with significant control on 28 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Barry-John Simmons as a director on 28 February 2019 (1 page) |
5 March 2019 | Cessation of Edward Patrick Austin as a person with significant control on 28 February 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 August 2018 (21 pages) |
31 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
29 August 2018 | Registered office address changed from 16 Nethercote Avenue Manchester M23 1LL United Kingdom to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 29 August 2018 (1 page) |
6 March 2018 | Resolutions
|
30 October 2017 | Sub-division of shares on 18 October 2017 (4 pages) |
30 October 2017 | Sub-division of shares on 18 October 2017 (4 pages) |
30 October 2017 | Change of share class name or designation (2 pages) |
30 October 2017 | Change of share class name or designation (2 pages) |
30 October 2017 | Registration of charge 109235430005, created on 18 October 2017 (23 pages) |
30 October 2017 | Registration of charge 109235430005, created on 18 October 2017 (23 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
24 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
24 October 2017 | Notification of Edward Austin as a person with significant control on 18 August 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Katie Hazel Buckle as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Barry-John Simmons as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Katie Hazel Buckle as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Barry-John Simmons as a director on 18 October 2017 (2 pages) |
24 October 2017 | Notification of Edward Austin as a person with significant control on 18 August 2017 (2 pages) |
20 October 2017 | Registration of charge 109235430004, created on 18 October 2017 (30 pages) |
20 October 2017 | Registration of charge 109235430003, created on 18 October 2017 (30 pages) |
20 October 2017 | Registration of charge 109235430003, created on 18 October 2017 (30 pages) |
20 October 2017 | Registration of charge 109235430004, created on 18 October 2017 (30 pages) |
19 October 2017 | Registration of charge 109235430001, created on 18 October 2017 (30 pages) |
19 October 2017 | Registration of charge 109235430002, created on 18 October 2017 (30 pages) |
19 October 2017 | Registration of charge 109235430001, created on 18 October 2017 (30 pages) |
19 October 2017 | Registration of charge 109235430002, created on 18 October 2017 (30 pages) |
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|
18 August 2017 | Incorporation Statement of capital on 2017-08-18
|