BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06994842

Incorporation date

19/08/2009

Size

Small

Contacts

Registered address

Registered address

Church Street, Church Street, Barnsley S70 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon03/04/2026
Accounts for a small company made up to 2025-07-31
dot icon07/11/2025
Appointment of Miss Jessica Melling as a secretary on 2025-11-06
dot icon24/10/2025
Termination of appointment of Heather Jackson as a secretary on 2025-08-20
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon22/04/2025
Accounts for a small company made up to 2024-07-31
dot icon29/07/2024
Termination of appointment of Kay Dickinson as a director on 2024-07-29
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon18/06/2024
Appointment of Mrs Carol Ann Cooper-Smith as a director on 2024-06-18
dot icon07/03/2024
Accounts for a small company made up to 2023-07-31
dot icon26/02/2024
Registered office address changed from Barnsley College PO Box 266 Church Street Barnsley South Yorkshire S70 2YW to Church Street Church Street Barnsley S70 2YW on 2024-02-26
dot icon04/12/2023
Appointment of Mr Craig Edward Douglas as a director on 2023-11-28
dot icon31/10/2023
Termination of appointment of Yiannis Koursis as a director on 2023-10-31
dot icon17/10/2023
Appointment of Mr David George Akeroyd as a director on 2023-10-04
dot icon11/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon04/07/2022
Termination of appointment of Robert Mckenzie as a director on 2022-06-30
dot icon03/02/2022
Accounts for a small company made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/07/2020
Termination of appointment of Craig Douglas as a secretary on 2020-06-23
dot icon08/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/07/2020
Appointment of Mr Robert Mckenzie as a director on 2020-06-23
dot icon26/06/2020
Appointment of Mrs Heather Jackson as a secretary on 2020-06-24
dot icon26/06/2020
Termination of appointment of Conrad Canadine as a director on 2020-06-24
dot icon22/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon29/05/2019
Appointment of Mr Yiannis Koursis as a director on 2019-03-19
dot icon27/02/2019
Termination of appointment of Christopher William Webb as a director on 2019-02-26
dot icon21/01/2019
Accounts for a small company made up to 2018-07-31
dot icon11/10/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/06/2018
Appointment of Mr Conrad Canadine as a director on 2018-06-13
dot icon27/12/2017
Accounts for a small company made up to 2017-07-31
dot icon25/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon25/05/2017
Appointment of Miss Kay Dickinson as a director on 2017-05-09
dot icon24/05/2017
Termination of appointment of Paul Skelland as a director on 2017-05-09
dot icon13/02/2017
Termination of appointment of Robert Hamilton Dewar as a director on 2017-02-01
dot icon12/01/2017
Full accounts made up to 2016-07-31
dot icon22/08/2016
Appointment of Mr Paul Skelland as a director on 2015-12-01
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon21/04/2016
Full accounts made up to 2015-07-31
dot icon08/01/2016
Termination of appointment of Laila Miah as a secretary on 2015-12-01
dot icon08/01/2016
Appointment of Mr Craig Douglas as a secretary on 2015-12-01
dot icon08/01/2016
Termination of appointment of Andrew James Fairest as a director on 2015-12-01
dot icon01/12/2015
Termination of appointment of Colin Booth as a director on 2015-09-10
dot icon01/12/2015
Appointment of Mr Robert Hamilton Dewar as a director on 2015-09-10
dot icon01/12/2015
Appointment of Mr Christopher William Webb as a director on 2015-09-10
dot icon18/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Andrew James Eckford as a director on 2015-02-04
dot icon30/04/2015
Full accounts made up to 2014-07-31
dot icon06/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-07-31
dot icon21/11/2013
Appointment of Mr Andrew James Fairest as a director
dot icon10/10/2013
Miscellaneous
dot icon06/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Philip Cook as a director
dot icon03/01/2013
Full accounts made up to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon27/06/2012
Appointment of Mr Andrew James Eckford as a director
dot icon19/06/2012
Termination of appointment of Gary Dickinson as a director
dot icon05/01/2012
Full accounts made up to 2011-07-31
dot icon23/09/2011
Appointment of Miss Laila Miah as a secretary
dot icon23/09/2011
Termination of appointment of Laurence Mosley as a secretary
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-07-31
dot icon25/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Laurence David Mosley on 2010-08-19
dot icon24/08/2010
Director's details changed for Mr Colin Booth on 2010-08-19
dot icon24/08/2010
Previous accounting period shortened from 2010-08-31 to 2010-07-31
dot icon22/06/2010
Appointment of Mr Gary Dickinson as a director
dot icon09/09/2009
Director appointed mr colin booth
dot icon19/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Colin
Director
03/09/2009 - 10/09/2015
14
Dickinson, Gary
Director
22/06/2010 - 29/05/2012
4
Skelland, Paul
Director
01/12/2015 - 09/05/2017
-
Mckenzie, Robert
Director
23/06/2020 - 30/06/2022
2
Cooper-Smith, Carol Ann
Director
18/06/2024 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED

BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/2009 with the registered office located at Church Street, Church Street, Barnsley S70 2YW. 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 BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED?

toggle

BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 19/08/2009 .

Where is BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED located?

toggle

BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED is registered at Church Street, Church Street, Barnsley S70 2YW.

What does BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED do?

toggle

BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARNSLEY COLLEGE DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-07-31.