About

Registered Number: 02253927
Date of Incorporation: 09/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

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.

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.