Earlsmere Ltd was registered on 09 May 1988 and has its registered office in Barnsley, it's status at Companies House is "Active". There are 7 directors listed for this company. Currently we aren't aware of the number of employees at the this business.
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 |
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 |
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 |