About

Registered Number: 02253927
Date of Incorporation: 09/05/1988 (36 years ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Based in Barnsley, Earlsmere Ltd was established in 1988, it has a status of "Active". This business has 7 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Suzanne 01 December 2017 - 1
HOYLE, Jeremy 31 August 2007 - 1
LOY, Ian Gerrard 01 June 1994 - 1
WHITE, James N/A - 1
DAVIES, Robert Alan 14 July 2006 28 July 2017 1
HIDEN, Olof N/A 04 February 1993 1
WHITE, Patricia 11 June 1992 14 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 04 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 24 May 2018
SH08 - Notice of name or other designation of class of shares 12 February 2018
RESOLUTIONS - N/A 07 February 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 31 July 2017
CH03 - Change of particulars for secretary 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 11 August 2016
SH08 - Notice of name or other designation of class of shares 07 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 August 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR01 - N/A 05 March 2015
MR01 - N/A 17 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 30 August 2013
AD01 - Change of registered office address 30 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 19 September 2011
RESOLUTIONS - N/A 10 March 2011
SH08 - Notice of name or other designation of class of shares 10 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 September 2009
CERTNM - Change of name certificate 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 15 December 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 11 August 1996
288 - N/A 13 June 1996
AA - Annual Accounts 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
363s - Annual Return 09 August 1995
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 June 1995
AA - Annual Accounts 29 March 1995
288 - N/A 13 September 1994
363s - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 02 July 1994
288 - N/A 07 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 13 August 1993
MEM/ARTS - N/A 19 April 1993
CERTNM - Change of name certificate 08 April 1993
CERTNM - Change of name certificate 08 April 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
AA - Annual Accounts 24 February 1993
395 - Particulars of a mortgage or charge 14 December 1992
363s - Annual Return 22 September 1992
288 - N/A 21 July 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 19 August 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
395 - Particulars of a mortgage or charge 25 April 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
PUC 2 - N/A 02 August 1988
RESOLUTIONS - N/A 15 July 1988
123 - Notice of increase in nominal capital 15 July 1988
MEM/ARTS - N/A 28 June 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 16 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1988
CERTNM - Change of name certificate 13 June 1988
288 - N/A 13 June 1988
CERTNM - Change of name certificate 13 June 1988
RESOLUTIONS - N/A 07 June 1988
MEM/ARTS - N/A 07 June 1988
287 - Change in situation or address of Registered Office 07 June 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

A registered charge 13 February 2015 Outstanding

N/A

Legal mortgage 21 December 2005 Fully Satisfied

N/A

Legal charge 03 July 1995 Fully Satisfied

N/A

Debenture 01 June 1995 Fully Satisfied

N/A

Legal charge 24 June 1994 Fully Satisfied

N/A

Fixed and floating charge 10 December 1992 Fully Satisfied

N/A

Debenture 23 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.