Barnsley Recycling Limited

DataGardener
dissolved

Barnsley Recycling Limited

05135479Private Limited With Share Capital

C/O Kingsbridge Corporate Soluti, 1St Floor, Lowgate House, Hull, HU11EL
Incorporated

24/05/2004

Company Age

21 years

Directors

4

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

Barnsley Recycling Limited (05135479) is a private limited with share capital incorporated on 24/05/2004 (21 years old) and registered in hull, HU11EL. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 24/05/2004
HU11EL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-03-2020
Resolution
Category:Resolution
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2018
Change Of Name Notice
Category:Change Of Name
Date:26-06-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-06-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-06-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Capital Cancellation Shares
Category:Capital
Date:01-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2013
Legacy
Category:Mortgage
Date:30-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-11-2012
Termination Secretary Company With Name
Category:Officers
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2012
Capital Allotment Shares
Category:Capital
Date:16-05-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2012
Capital Allotment Shares
Category:Capital
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2011
Resolution
Category:Resolution
Date:08-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2009
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Mortgage
Date:21-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2009
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2007
Legacy
Category:Annual Return
Date:01-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2007
Legacy
Category:Annual Return
Date:18-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2005
Legacy
Category:Address
Date:18-10-2005
Legacy
Category:Officers
Date:12-10-2005
Legacy
Category:Officers
Date:12-10-2005
Legacy
Category:Annual Return
Date:09-08-2005
Legacy
Category:Officers
Date:09-07-2004
Legacy
Category:Officers
Date:09-07-2004
Legacy
Category:Officers
Date:09-07-2004
Legacy
Category:Officers
Date:14-06-2004
Legacy
Category:Officers
Date:04-06-2004
Incorporation Company
Category:Incorporation
Date:24-05-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date27/02/2020
Latest Accounts31/05/2019

Trading Addresses

The Cullet Yard Acorn House Mitchel, Enterprise Centre, Bradberry Balk Lane, Barnsley, South Yorkshire, S738HR
C/O Kingsbridge Corporate Soluti, 1St Floor, Lowgate House, Hull, Hu1 1El, HU11ELRegistered

Contact

C/O Kingsbridge Corporate Soluti, 1St Floor, Lowgate House, Hull, HU11EL