BARNSLEY ENTERPRISE AGENCY

Register to unlock more data on OkredoRegister

BARNSLEY ENTERPRISE AGENCY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04285617

Incorporation date

11/09/2001

Size

Dormant

Contacts

Registered address

Registered address

6 Sheffield Road, Rotherham S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2001)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/09/2023
Appointment of Ms Carrie Louise Sudbury as a director on 2023-06-30
dot icon15/09/2023
Termination of appointment of Andrew Philip Denniff as a director on 2023-06-30
dot icon15/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon11/11/2020
Registered office address changed from 2 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX to 6 Sheffield Road Rotherham S60 1DX on 2020-11-11
dot icon23/09/2020
Director's details changed for Mr Andrew Philip Dennif on 2020-09-22
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon12/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-11 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-11 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-11 no member list
dot icon13/09/2013
Director's details changed for Mr Andrew Philip Dennif on 2013-09-09
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Notice of removal of restriction on the company's articles
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-11 no member list
dot icon13/09/2012
Director's details changed for Mr Andrew Philip Dennif on 2012-09-01
dot icon07/02/2012
Termination of appointment of John Lewis as a director
dot icon07/02/2012
Termination of appointment of John Hannon as a director
dot icon07/02/2012
Appointment of Mr Andrew Philip Denniff as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-11 no member list
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-11 no member list
dot icon15/10/2010
Termination of appointment of Richard Horner as a director
dot icon07/09/2010
Termination of appointment of John Wainright as a director
dot icon07/09/2010
Termination of appointment of Julie Robinson as a secretary
dot icon10/06/2010
Registered office address changed from Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 2010-06-10
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 11/09/09
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon27/10/2008
Annual return made up to 11/09/08
dot icon10/10/2008
Appointment terminated director stephen wragg
dot icon11/08/2008
Director appointed richard francis horner
dot icon09/06/2008
Miscellaneous
dot icon21/04/2008
Appointment terminated director john love
dot icon03/03/2008
Director appointed john robert hannon
dot icon29/02/2008
Appointment terminated director roger nunns
dot icon10/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
Secretary resigned
dot icon22/10/2007
Annual return made up to 11/09/07
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Annual return made up to 11/09/06
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/09/2005
Annual return made up to 11/09/05
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon22/09/2004
Annual return made up to 11/09/04
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/10/2003
Annual return made up to 11/09/03
dot icon10/07/2003
Accounts for a small company made up to 2002-09-30
dot icon07/02/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon02/12/2002
Registered office changed on 02/12/02 from: innovation way wilthorpe barnsley S75 1JL
dot icon20/09/2002
Annual return made up to 11/09/02
dot icon10/06/2002
New director appointed
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Registered office changed on 20/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon11/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
11/09/2001 - 11/09/2001
7286
Nunns, Roger John
Director
11/09/2001 - 31/01/2008
7
Lewis, John Richard
Director
01/10/2007 - 09/12/2011
12
Denniff, Andrew Philip
Director
08/12/2011 - 30/06/2023
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/09/2001 - 11/09/2001
16826

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+
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 BARNSLEY ENTERPRISE AGENCY

BARNSLEY ENTERPRISE AGENCY is an(a) Active company incorporated on 11/09/2001 with the registered office located at 6 Sheffield Road, Rotherham S60 1DX. There is currently 1 active director 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 ENTERPRISE AGENCY?

toggle

BARNSLEY ENTERPRISE AGENCY is currently Active. It was registered on 11/09/2001 .

Where is BARNSLEY ENTERPRISE AGENCY located?

toggle

BARNSLEY ENTERPRISE AGENCY is registered at 6 Sheffield Road, Rotherham S60 1DX.

What does BARNSLEY ENTERPRISE AGENCY do?

toggle

BARNSLEY ENTERPRISE AGENCY operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BARNSLEY ENTERPRISE AGENCY?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.