BARBER OF SHEFFIELD LIMITED

Register to unlock more data on OkredoRegister

BARBER OF SHEFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686945

Incorporation date

22/12/1998

Size

Full

Contacts

Registered address

Registered address

Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire S74 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon17/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon13/11/2025
Appointment of Mr Kyle Beaird as a director on 2025-11-04
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Mr Brian Marshall Etter as a director on 2025-06-30
dot icon04/07/2025
Termination of appointment of Craig Burns as a director on 2025-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon06/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon18/04/2023
Resolutions
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon06/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-24
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon02/11/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon22/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon22/02/2022
Cessation of Barber of Sheffield (Holdings) Limited as a person with significant control on 2021-09-21
dot icon21/02/2022
Notification of Blade Acquisition Limited as a person with significant control on 2021-09-21
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Full accounts made up to 2019-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon21/02/2020
Second filing of Confirmation Statement dated 08/02/2017
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/07/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon26/03/2019
Director's details changed for Mr Richard James Boston on 2014-11-01
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon04/01/2019
Resolutions
dot icon21/12/2018
Registration of charge 036869450013, created on 2018-12-21
dot icon19/12/2018
Current accounting period shortened from 2019-09-30 to 2018-12-31
dot icon18/12/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-12-05
dot icon18/12/2018
Termination of appointment of Craig Burns as a secretary on 2018-12-05
dot icon15/12/2018
Satisfaction of charge 036869450009 in full
dot icon15/12/2018
Satisfaction of charge 036869450008 in full
dot icon13/12/2018
Satisfaction of charge 036869450007 in full
dot icon13/12/2018
Satisfaction of charge 036869450006 in full
dot icon13/12/2018
Satisfaction of charge 036869450010 in full
dot icon13/12/2018
Satisfaction of charge 036869450011 in full
dot icon13/12/2018
Satisfaction of charge 036869450012 in full
dot icon14/06/2018
Full accounts made up to 2017-09-30
dot icon20/03/2018
Registration of charge 036869450011, created on 2018-03-15
dot icon20/03/2018
Registration of charge 036869450012, created on 2018-03-15
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/01/2018
Registration of charge 036869450010, created on 2018-01-31
dot icon16/06/2017
Full accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon17/11/2016
Resolutions
dot icon17/11/2016
Statement of company's objects
dot icon03/11/2016
Termination of appointment of Christopher Anthony Crane as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Christopher Anthony Crane as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Wayne Leslie Thomas as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Stephanie Barbara Crane as a director on 2016-10-20
dot icon27/10/2016
Satisfaction of charge 3 in full
dot icon27/10/2016
Satisfaction of charge 4 in full
dot icon27/10/2016
Satisfaction of charge 5 in full
dot icon27/10/2016
Registration of charge 036869450009, created on 2016-10-20
dot icon27/10/2016
Registration of charge 036869450008, created on 2016-10-20
dot icon25/10/2016
Registration of charge 036869450007, created on 2016-10-20
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon21/06/2016
Director's details changed for Mrs Stephanie Barbara Crane on 2016-06-21
dot icon21/06/2016
Director's details changed for Mr Christopher Anthony Crane on 2016-06-21
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon11/08/2015
Resolutions
dot icon25/07/2015
Registration of charge 036869450006, created on 2015-07-17
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon26/01/2015
Registered office address changed from Unit 12 Churchill Way Chapeltown Sheffield S Yorks S35 2PY to Unit 25 Shortwood Court, Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9LH on 2015-01-26
dot icon16/01/2015
Appointment of Mr Craig Burns as a secretary on 2015-01-14
dot icon16/01/2015
Termination of appointment of Stephanie Barbara Crane as a secretary on 2015-01-14
dot icon26/11/2014
Appointment of Mr Craig Burns as a director on 2014-09-15
dot icon07/05/2014
Appointment of Mr Richard James Boston as a director
dot icon18/03/2014
Accounts for a small company made up to 2013-09-30
dot icon05/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Andrew Dodd as a director
dot icon24/06/2013
Accounts for a small company made up to 2012-09-30
dot icon07/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/03/2013
Secretary's details changed for Mrs Stephanie Barbara Crane on 2013-03-07
dot icon07/03/2013
Director's details changed for Mrs Stephanie Barbara Crane on 2013-03-07
dot icon07/03/2013
Director's details changed for Mr Christopher Anthony Crane on 2013-03-07
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2012
Resolutions
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2012
Appointment of Mr Wayne Thomas as a director
dot icon03/04/2012
Appointment of Mr Andrew Graham Dodd as a director
dot icon16/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-09-30
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Christopher Anthony Crane on 2010-02-08
dot icon08/02/2010
Director's details changed for Mrs Stephanie Barbara Crane on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Stephanie Barbara Crane on 2010-02-08
dot icon15/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 16/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 16/11/07; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: churchhill way chapeltown sheffield south yorkshire S35 2PY
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 16/11/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2005
Return made up to 16/11/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/06/2005
Registered office changed on 03/06/05 from: the old tool works copper street sheffield S3 7AG
dot icon17/11/2004
Return made up to 16/11/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/12/2003
Return made up to 03/12/03; full list of members
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon17/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/01/2003
Return made up to 22/12/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/01/2002
Registered office changed on 15/01/02 from: globe works penistone road sheffield S6 3AE
dot icon15/01/2002
Return made up to 22/12/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-09-30
dot icon15/03/2001
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon17/01/2001
Return made up to 22/12/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-06-30
dot icon17/01/2000
Return made up to 22/12/99; full list of members
dot icon18/10/1999
Ad 25/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon11/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Registered office changed on 24/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon24/12/1998
New secretary appointed;new director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
Director resigned
dot icon22/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
04/12/2018 - Present
2431
Dodd, Andrew Graham
Director
02/03/2012 - 26/06/2013
28
Harrison, Irene Lesley
Nominee Secretary
21/12/1998 - 21/12/1998
3811
Business Information Research & Reporting Limited
Nominee Director
21/12/1998 - 21/12/1998
5082
Crane, Christopher Anthony
Director
21/12/1998 - 19/10/2016
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBER OF SHEFFIELD LIMITED

BARBER OF SHEFFIELD LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire S74 9LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBER OF SHEFFIELD LIMITED?

toggle

BARBER OF SHEFFIELD LIMITED is currently Active. It was registered on 22/12/1998 .

Where is BARBER OF SHEFFIELD LIMITED located?

toggle

BARBER OF SHEFFIELD LIMITED is registered at Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire S74 9LH.

What does BARBER OF SHEFFIELD LIMITED do?

toggle

BARBER OF SHEFFIELD LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BARBER OF SHEFFIELD LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-08 with no updates.