BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306890

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Notification of Tourmalet Holdings Limited as a person with significant control on 2019-04-01
dot icon18/10/2021
Cessation of Trident Trust Company Limited as a person with significant control on 2019-04-01
dot icon04/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon22/10/2018
Notification of Trident Trust Company Limited as a person with significant control on 2018-05-31
dot icon22/10/2018
Cessation of Sanne Group Plc as a person with significant control on 2018-05-31
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/10/2016
Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 2016-10-24
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/10/2016
Director's details changed for Mr John Martin Brook on 2016-10-21
dot icon21/10/2016
Elect to keep the directors' residential address register information on the public register
dot icon21/10/2016
Elect to keep the secretaries register information on the public register
dot icon21/10/2016
Elect to keep the directors' register information on the public register
dot icon14/09/2016
Auditor's resignation
dot icon09/12/2015
Accounts for a small company made up to 2015-04-30
dot icon26/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/09/2015
Satisfaction of charge 2 in full
dot icon30/09/2015
Satisfaction of charge 1 in full
dot icon27/01/2015
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon02/08/2013
Registered office address changed from Brook House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP England on 2013-08-02
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr John Martin Brook on 2012-10-30
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/11/2011
Registered office address changed from Brook House Barnsley Road Dodworth Barnsley South Yorkshire S75 3JT on 2011-11-18
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Director's details changed for Grant Frazer Doyle on 2010-10-30
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2010
Director's details changed for Mr Jason Lee Brook on 2010-07-26
dot icon26/07/2010
Secretary's details changed for Mr Jason Lee Brook on 2010-07-26
dot icon23/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mr John Martin Brook on 2009-10-22
dot icon23/10/2009
Director's details changed for Grant Frazer Doyle on 2009-10-22
dot icon23/10/2009
Director's details changed for Mr Jason Lee Brook on 2009-10-18
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 18/10/08; full list of members
dot icon03/10/2008
Memorandum and Articles of Association
dot icon30/09/2008
Certificate of change of name
dot icon15/08/2008
Accounts for a small company made up to 2007-10-31
dot icon06/11/2007
Return made up to 18/10/07; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2006-10-31
dot icon03/11/2006
Return made up to 18/10/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-10-31
dot icon10/11/2005
Return made up to 18/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon27/07/2005
Accounts for a small company made up to 2004-10-31
dot icon09/11/2004
Return made up to 18/10/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2002-10-31
dot icon25/11/2002
Return made up to 18/10/02; full list of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon05/05/2002
New director appointed
dot icon05/05/2002
New secretary appointed;new director appointed
dot icon05/05/2002
New director appointed
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
Director resigned
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon16/01/2002
Certificate of change of name
dot icon18/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grant Frazer Doyle
Director
19/04/2002 - Present
13
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
18/10/2001 - 19/04/2002
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
18/10/2001 - 19/04/2002
441
Brook, Jason Lee
Secretary
19/04/2002 - Present
8
Brook, John Martin
Director
19/04/2002 - Present
74

Persons with Significant Control

4
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 HEALTH CLUB INVESTMENTS HOLDINGS LIMITED

BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RF. 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 HEALTH CLUB INVESTMENTS HOLDINGS LIMITED?

toggle

BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED is currently Active. It was registered on 18/10/2001 .

Where is BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED located?

toggle

BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED is registered at Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley S70 2RF.

What does BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED do?

toggle

BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.