BARNSLEY CARD LTD

Register to unlock more data on OkredoRegister

BARNSLEY CARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10027135

Incorporation date

25/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Station Road, Barnsley S71 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon09/01/2026
Director's details changed for Mr Nathan Joseph Winch on 2026-01-01
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon05/11/2025
Registered office address changed from Unit 8 Solingen House Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ England to 9 Station Road Barnsley S71 4EW on 2025-11-05
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Registered office address changed from Dts International Freight Terminal Nelson Way Nelson Park West Cramlington NE23 1WG England to Unit 8 Solingen House Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ on 2025-01-22
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Dts International Freight Terminal Nelson Way Nelson Park West Cramlington NE23 1WG on 2024-09-13
dot icon12/09/2024
Director's details changed for Mr Nathan Joseph Winch on 2024-09-12
dot icon11/12/2023
Registration of charge 100271350003, created on 2023-12-11
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon10/12/2023
Cessation of Winch & Co Holdings Ltd as a person with significant control on 2023-12-09
dot icon10/12/2023
Notification of Winch & Co Capital Ltd as a person with significant control on 2023-12-09
dot icon10/12/2023
Satisfaction of charge 100271350002 in full
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/08/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/12/2021
Director's details changed for Mr Nathan Joseph Winch on 2021-12-27
dot icon03/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon29/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon08/07/2020
Notification of Andrew Sean Johnson as a person with significant control on 2020-07-01
dot icon01/07/2020
Cessation of Camden Kaylock Holdings Ltd as a person with significant control on 2020-07-01
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Notification of Winch & Co Holdings Ltd as a person with significant control on 2020-07-01
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon22/06/2018
Notification of Camden Kaylock Holdings Ltd as a person with significant control on 2018-06-22
dot icon22/06/2018
Cessation of Winch & Co Holdings Ltd as a person with significant control on 2018-06-22
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon04/06/2018
Change of details for Winch & Co Holdings Ltd as a person with significant control on 2018-06-04
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon29/05/2018
Cessation of Nathan Joseph Winch as a person with significant control on 2018-05-15
dot icon29/05/2018
Notification of Winch & Co Holdings Ltd as a person with significant control on 2018-05-15
dot icon04/04/2018
Resolutions
dot icon23/01/2018
Satisfaction of charge 100271350001 in full
dot icon20/12/2017
Registration of charge 100271350002, created on 2017-12-04
dot icon01/12/2017
Cessation of Winchpharma Holdings Ltd as a person with significant control on 2017-10-30
dot icon01/12/2017
Notification of Nathan Joseph Winch as a person with significant control on 2017-11-10
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Appointment of Mr Nathan Joseph Winch as a director on 2017-09-18
dot icon20/09/2017
Termination of appointment of Thomas Michael Maskill as a director on 2017-09-19
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon29/03/2017
Registration of charge 100271350001, created on 2017-03-23
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/02/2017
Resolutions
dot icon07/02/2017
Termination of appointment of Nathan Joseph Winch as a director on 2017-02-01
dot icon07/02/2017
Registered office address changed from 6 Huskar Close Silkstone Barnsley South Yorkshire S75 4SX United Kingdom to 15 Queen Square Leeds LS2 8AJ on 2017-02-07
dot icon02/09/2016
Resolutions
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/09/2016
Appointment of Mr Nathan Joseph Winch as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Gregory John Shuttleworth as a director on 2016-08-22
dot icon19/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-78.09 % *

* during past year

Cash in Bank

£216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.27K
-
0.00
986.00
-
2022
1
93.35K
-
0.00
216.00
-
2022
1
93.35K
-
0.00
216.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

93.35K £Descended-6.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.00 £Descended-78.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nathan Joseph Winch
Director
18/09/2017 - Present
42
Mr Nathan Joseph Winch
Director
01/09/2016 - 01/02/2017
42
Mr Thomas Michael Maskill
Director
25/02/2016 - 19/09/2017
14
Shuttleworth, Gregory John
Director
25/02/2016 - 22/08/2016
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNSLEY CARD LTD

BARNSLEY CARD LTD is an(a) Active company incorporated on 25/02/2016 with the registered office located at 9 Station Road, Barnsley S71 4EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY CARD LTD?

toggle

BARNSLEY CARD LTD is currently Active. It was registered on 25/02/2016 .

Where is BARNSLEY CARD LTD located?

toggle

BARNSLEY CARD LTD is registered at 9 Station Road, Barnsley S71 4EW.

What does BARNSLEY CARD LTD do?

toggle

BARNSLEY CARD LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BARNSLEY CARD LTD have?

toggle

BARNSLEY CARD LTD had 1 employees in 2022.

What is the latest filing for BARNSLEY CARD LTD?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Nathan Joseph Winch on 2026-01-01.