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 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 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, 5 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 | 15 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, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2021) |
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 after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2021) |
Role | Managing |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
20 March 2019 | Delivered on: 28 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All 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 subsiding 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 |
---|---|
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 22 March 2019 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Outstanding |
26 January 2021 | Termination of appointment of Thomas Christopher Cormack as a director on 26 January 2021 (1 page) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
9 October 2020 | Appointment of Mr David Edward Marshall as a director on 9 October 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 14 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) |
29 March 2019 | Appointment of Mr Keith Martin Richardson 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) |
28 March 2019 | Appointment of Mr Graham Carr as a director on 20 March 2019 (2 pages) |
28 March 2019 | Change of details for Crossco (1444) Limited as a person with significant control on 22 March 2019 (2 pages) |
28 March 2019 | Registration of charge 118293900003, created on 20 March 2019 (23 pages) |
22 March 2019 | Registration of charge 118293900002, created on 20 March 2019 (28 pages) |
22 March 2019 | Registration of charge 118293900001, created on 18 March 2019 (28 pages) |
22 March 2019 | Resolutions
|
21 March 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
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) |
6 March 2019 | Termination of appointment of James Henry Pass as a director on 6 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Thomas Christopher Cormack as a director on 6 March 2019 (2 pages) |
15 February 2019 | Incorporation
Statement of capital on 2019-02-15
|