Barnsley
South Yorkshire
S75 2BY
Director Name | Mr Keith Martin Richardson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Wayne Bowser |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 May 2019(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Gifford Anton Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Paul James Denvers |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr John Nigel Higginbottom |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | James Henry Pass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Thomas Christopher Cormack |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr George Orton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Martin Thomas Kelly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr David Edward Marshall |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Registered Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All of the company's legal interest in:. A. the freehold (including commonhold) and leasehold land of the company both present and future together with all fixtures, fittings, plant and machinery at any time on it; and. B. the intellectual property rights meaning:. Patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the rights to apply for any of them in any part of the world and moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the aforementioned (whether registered or unregistered) at any time belonging to the company. Outstanding |
---|---|
18 March 2019 | Delivered on: 22 March 2019 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Outstanding |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Outstanding |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
6 July 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
3 November 2022 | Appointment of Mr John Nigel Higginbottom as a director on 3 November 2022 (2 pages) |
3 November 2022 | Appointment of Mr Paul James Denvers as a director on 3 November 2022 (2 pages) |
10 October 2022 | Change of details for Enact Ii Gp Llp as a person with significant control on 1 October 2022 (2 pages) |
10 October 2022 | Change of details for Endless Llp as a person with significant control on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Thomas Christopher Cormack as a director on 3 October 2022 (1 page) |
9 May 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of David Edward Marshall as a director on 31 March 2022 (1 page) |
9 December 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
24 June 2021 | Termination of appointment of Martin Thomas Kelly as a director on 24 June 2021 (1 page) |
14 May 2021 | Appointment of Mr Gifford Anton Brown as a director on 10 May 2021 (2 pages) |
5 May 2021 | Change of details for Enact Ii Gp Llp as a person with significant control on 7 January 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
5 May 2021 | Change of details for Endless Llp as a person with significant control on 7 January 2021 (2 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
9 October 2020 | Appointment of Mr David Edward Marshall as a director on 9 October 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
18 November 2019 | Appointment of Mr Martin Thomas Kelly as a director on 18 November 2019 (2 pages) |
12 September 2019 | Termination of appointment of George Orton as a director on 10 September 2019 (1 page) |
8 July 2019 | Cessation of Enact Bridge Llp as a person with significant control on 5 July 2019 (1 page) |
8 July 2019 | Notification of Endless Llp as a person with significant control on 5 July 2019 (2 pages) |
8 July 2019 | Notification of Enact Ii Gp Llp as a person with significant control on 5 July 2019 (2 pages) |
28 May 2019 | Appointment of Mr Wayne Bowser as a director on 24 May 2019 (2 pages) |
5 April 2019 | Change of details for Wilshaw Investments Llp as a person with significant control on 6 March 2019 (2 pages) |
5 April 2019 | Resolutions
|
3 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2019 | Sub-division of shares on 20 March 2019 (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
3 April 2019 | Change of share class name or designation (2 pages) |
29 March 2019 | Appointment of Mr Keith Martin Richardson as a director on 20 March 2019 (2 pages) |
28 March 2019 | Registration of charge 118279410003, created on 20 March 2019 (23 pages) |
28 March 2019 | Appointment of Mr Graham Carr as a director on 20 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr George Orton as a director on 20 March 2019 (2 pages) |
22 March 2019 | Registration of charge 118279410001, created on 20 March 2019 (28 pages) |
22 March 2019 | Registration of charge 118279410002, created on 18 March 2019 (28 pages) |
22 March 2019 | Resolutions
|
21 March 2019 | Registered office address changed from Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 16 Johnson Street Barnsley South Yorkshire S75 2BY on 21 March 2019 (1 page) |
21 March 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
6 March 2019 | Appointment of Mr Thomas Christopher Cormack as a director on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of James Henry Pass as a director on 6 March 2019 (1 page) |
6 March 2019 | Notification of Wilshaw Investments Llp as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Cessation of James Henry Pass as a person with significant control on 6 March 2019 (1 page) |
14 February 2019 | Incorporation
Statement of capital on 2019-02-14
|