About

Registered Number: 03686945
Date of Incorporation: 22/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire, S74 9LH

 

Based in South Yorkshire, Barber of Sheffield Ltd was founded on 22 December 1998, it's status in the Companies House registry is set to "Active". 11-20 people are employed by the business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Craig 14 January 2015 05 December 2018 1

Filing History

Document Type Date
RP04CS01 - N/A 21 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2019
AA - Annual Accounts 08 July 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 14 February 2019
RESOLUTIONS - N/A 04 January 2019
MR01 - N/A 21 December 2018
AA01 - Change of accounting reference date 19 December 2018
AP04 - Appointment of corporate secretary 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
MR04 - N/A 15 December 2018
MR04 - N/A 15 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
AA - Annual Accounts 14 June 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 12 February 2018
MR01 - N/A 31 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 13 February 2017
RESOLUTIONS - N/A 17 November 2016
CC04 - Statement of companies objects 17 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
MR01 - N/A 27 October 2016
MR01 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR01 - N/A 25 October 2016
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 09 February 2016
RESOLUTIONS - N/A 11 August 2015
MR01 - N/A 25 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 26 January 2015
AP03 - Appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 07 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
RESOLUTIONS - N/A 12 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 26 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 05 June 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 24 June 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 22 March 2001
225 - Change of Accounting Reference Date 15 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 08 February 2000
363s - Annual Return 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
225 - Change of Accounting Reference Date 07 October 1999
395 - Particulars of a mortgage or charge 11 January 1999
287 - Change in situation or address of Registered Office 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 31 January 2018 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Debenture 28 May 2003 Fully Satisfied

N/A

Debenture 05 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.