BARROW HILL ENGINE SHED SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BARROW HILL ENGINE SHED SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03374025

Incorporation date

21/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barrow Hill Roundhouse, Railway Centre Campbell Drive, Barrow Hill Staveley, Chesterfield Derbyshire S43 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon01/12/2025
Termination of appointment of Alexander Mark Robinson as a director on 2025-11-28
dot icon04/11/2025
Secretary's details changed for Mervyn John Allcock on 2025-10-24
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Director's details changed for Mrs Sandra Crawley on 2022-05-01
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Mr Robert Andrew Burgess as a director on 2020-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon15/06/2020
Termination of appointment of Clive Jarrad as a director on 2020-06-10
dot icon26/02/2020
Termination of appointment of Paul John Millington as a director on 2020-01-31
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon13/12/2018
Appointment of Mr Clive Jarrad as a director on 2018-11-07
dot icon13/12/2018
Termination of appointment of Russell Edmund Parrish as a director on 2018-11-30
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon10/05/2018
Notification of a person with significant control statement
dot icon11/04/2018
Termination of appointment of Nigel Laurence Atkinson as a director on 2018-03-31
dot icon17/10/2017
Termination of appointment of Michael John Hawley as a director on 2017-10-16
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon30/05/2017
Appointment of Mr Russell Edmund Parrish as a director on 2017-05-17
dot icon14/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/08/2016
Registration of charge 033740250001, created on 2016-08-12
dot icon26/07/2016
Appointment of Professor Alexander Mark Robinson as a director on 2016-07-25
dot icon24/07/2016
Termination of appointment of Michael Brian Kennedy as a director on 2016-07-15
dot icon25/06/2016
Annual return made up to 2016-06-15 no member list
dot icon23/04/2016
Appointment of Mr Paul Beardsley as a director on 2016-04-20
dot icon23/04/2016
Appointment of Mr Robin David Oxborough as a director on 2016-04-20
dot icon23/04/2016
Appointment of Mrs Sandra Crawley as a director on 2016-04-20
dot icon03/01/2016
Termination of appointment of Russell Edmund Parrish as a director on 2015-12-22
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/08/2015
Appointment of Mr Paul John Millington as a director on 2015-08-12
dot icon06/07/2015
Annual return made up to 2015-06-15 no member list
dot icon28/04/2015
Termination of appointment of Donald Cambridge as a director on 2015-04-22
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-15 no member list
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-15 no member list
dot icon04/07/2013
Director's details changed for Michael Brian Kennedy on 2012-06-16
dot icon04/07/2013
Director's details changed for Martyn Brailsford on 2012-06-16
dot icon04/07/2013
Director's details changed for Donald Cambridge on 2012-06-16
dot icon23/04/2013
Termination of appointment of Michael Jackson as a director
dot icon22/04/2013
Termination of appointment of Michael Jackson as a director
dot icon27/01/2013
Appointment of Mr Michael John Hawley as a director
dot icon26/01/2013
Appointment of Mr Russell Edmund Parrish as a director
dot icon08/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-15
dot icon28/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-15
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Statement of company's objects
dot icon19/07/2010
Annual return made up to 2010-06-15
dot icon26/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Resolutions
dot icon31/10/2009
Previous accounting period shortened from 2008-12-31 to 2008-12-30
dot icon17/06/2009
Annual return made up to 15/06/09
dot icon15/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Annual return made up to 21/05/08
dot icon17/06/2008
Location of register of members
dot icon23/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Partial exemption accounts made up to 2005-12-31
dot icon26/06/2007
Annual return made up to 21/05/07
dot icon16/06/2006
Annual return made up to 21/05/06
dot icon28/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon25/10/2005
New director appointed
dot icon24/06/2005
Annual return made up to 21/05/05
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Annual return made up to 21/05/04
dot icon06/06/2003
Annual return made up to 21/05/03
dot icon04/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon22/01/2003
Registered office changed on 22/01/03 from: 266 williamthorpe road north wingfield chesterfield derbyshire S42 5NS
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/09/2002
Partial exemption accounts made up to 2001-09-30
dot icon12/06/2002
Annual return made up to 21/05/02
dot icon14/02/2002
Director resigned
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon25/05/2001
Annual return made up to 21/05/01
dot icon14/06/2000
Annual return made up to 21/05/00
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director's particulars changed
dot icon23/06/1999
Annual return made up to 21/05/99
dot icon21/06/1999
Director resigned
dot icon09/04/1999
Accounts for a small company made up to 1998-09-30
dot icon31/03/1999
Director's particulars changed
dot icon18/03/1999
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon17/06/1998
Annual return made up to 21/05/98
dot icon21/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-16.95 % *

* during past year

Cash in Bank

£322,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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
30/12/2025
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
0
945.29K
-
175.21K
388.42K
-
2022
0
783.31K
-
98.40K
322.58K
-
2022
0
783.31K
-
98.40K
322.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

783.31K £Descended-17.14 % *

Total Assets(GBP)

-

Turnover(GBP)

98.40K £Descended-43.84 % *

Cash in Bank(GBP)

322.58K £Descended-16.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawley, Michael John
Director
15/01/2013 - 15/10/2017
7
Burgess, Robert Andrew
Director
30/09/2020 - Present
4
Robinson, Alexander Mark, Professor
Director
25/07/2016 - 28/11/2025
3
Atkinson, Nigel Laurence
Director
23/05/1997 - 30/03/2018
3
Allcock, Mervyn John
Director
23/05/1997 - 15/09/2002
16

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROW HILL ENGINE SHED SOCIETY LIMITED

BARROW HILL ENGINE SHED SOCIETY LIMITED is an(a) Active company incorporated on 21/05/1997 with the registered office located at Barrow Hill Roundhouse, Railway Centre Campbell Drive, Barrow Hill Staveley, Chesterfield Derbyshire S43 2PR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW HILL ENGINE SHED SOCIETY LIMITED?

toggle

BARROW HILL ENGINE SHED SOCIETY LIMITED is currently Active. It was registered on 21/05/1997 .

Where is BARROW HILL ENGINE SHED SOCIETY LIMITED located?

toggle

BARROW HILL ENGINE SHED SOCIETY LIMITED is registered at Barrow Hill Roundhouse, Railway Centre Campbell Drive, Barrow Hill Staveley, Chesterfield Derbyshire S43 2PR.

What does BARROW HILL ENGINE SHED SOCIETY LIMITED do?

toggle

BARROW HILL ENGINE SHED SOCIETY LIMITED operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for BARROW HILL ENGINE SHED SOCIETY LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Alexander Mark Robinson as a director on 2025-11-28.