BARNSLEY BATE LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY BATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217225

Incorporation date

26/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

106 Carter Lane, Mansfield, Nottinghamshire NG18 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon30/06/2025
Director's details changed for Mr Ryan James Hannibal-Law on 2025-06-20
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon09/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/08/2024
Termination of appointment of Derek George Bate as a director on 2024-07-31
dot icon02/08/2024
Termination of appointment of Derek George Bate as a secretary on 2024-07-31
dot icon02/08/2024
Cessation of Derek George Bate as a person with significant control on 2024-08-01
dot icon02/08/2024
Notification of Barnsley Bate Holdings Limited as a person with significant control on 2024-08-01
dot icon28/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Appointment of Mr Ryan James Hannibal-Law as a director on 2020-01-01
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/07/2017
Notification of Derek George Bate as a person with significant control on 2017-06-26
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon23/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/12/2010
Termination of appointment of Steven Barnsley as a director
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/07/2010
Director's details changed for Derek George Bate on 2010-06-26
dot icon22/07/2010
Director's details changed for Steven Barnsley on 2010-06-26
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/07/2009
Return made up to 26/06/09; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon01/08/2008
Return made up to 26/06/08; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/07/2007
Return made up to 26/06/07; full list of members
dot icon30/10/2006
Return made up to 26/06/06; full list of members
dot icon04/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon28/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon19/07/2005
Return made up to 26/06/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/07/2004
Return made up to 26/06/04; full list of members
dot icon20/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon17/07/2003
Return made up to 26/06/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 26/06/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon11/07/2001
Return made up to 26/06/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon07/07/2000
Return made up to 26/06/00; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned;director resigned
dot icon03/12/1999
Director resigned
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon01/07/1999
Return made up to 26/06/99; no change of members
dot icon16/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon29/07/1998
Return made up to 26/06/98; no change of members
dot icon14/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon14/04/1998
Resolutions
dot icon16/07/1997
Return made up to 26/06/97; full list of members
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon07/08/1996
New director appointed
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Secretary resigned
dot icon05/07/1996
Registered office changed on 05/07/96 from: international house 31 church road hendon london NW4 4EB
dot icon26/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
33.62K
-
0.00
-
-
2022
7
18.25K
-
0.00
-
-
2023
7
1.36K
-
0.00
-
-
2023
7
1.36K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.36K £Descended-92.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS NOMINEES LIMITED
Nominee Director
26/06/1996 - 26/06/1996
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
26/06/1996 - 26/06/1996
2023
Kendrick, Anne
Secretary
26/06/1996 - 11/11/1999
-
Barnsley, Steven
Director
01/08/1999 - 09/12/2010
2
Bate, Derek George
Director
01/08/1999 - 31/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARNSLEY BATE LIMITED

BARNSLEY BATE LIMITED is an(a) Active company incorporated on 26/06/1996 with the registered office located at 106 Carter Lane, Mansfield, Nottinghamshire NG18 3DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY BATE LIMITED?

toggle

BARNSLEY BATE LIMITED is currently Active. It was registered on 26/06/1996 .

Where is BARNSLEY BATE LIMITED located?

toggle

BARNSLEY BATE LIMITED is registered at 106 Carter Lane, Mansfield, Nottinghamshire NG18 3DH.

What does BARNSLEY BATE LIMITED do?

toggle

BARNSLEY BATE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BARNSLEY BATE LIMITED have?

toggle

BARNSLEY BATE LIMITED had 7 employees in 2023.

What is the latest filing for BARNSLEY BATE LIMITED?

toggle

The latest filing was on 30/06/2025: Director's details changed for Mr Ryan James Hannibal-Law on 2025-06-20.