UKBizDB.co.uk

BARMASTER (INDEPENDANT WHOLESALERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barmaster (independant Wholesalers) Limited. The company was founded 24 years ago and was given the registration number 03841988. The firm's registered office is in LEEDS. You can find them at Unit 2 Highcliffe Mills, Bruntcliffe Lane Morley, Leeds, West Yorkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BARMASTER (INDEPENDANT WHOLESALERS) LIMITED
Company Number:03841988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit 2 Highcliffe Mills, Bruntcliffe Lane Morley, Leeds, West Yorkshire, LS27 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cambridge Chase, Cleckheaton, Bradford, BD19 4PW

Secretary09 March 2006Active
1 Cambridge Chase, Gomersal Cleckheaton, Bradford, BD19 4PW

Director15 September 1999Active
47 Fearnley Croft, Gomersal, Cleckheaton, United Kingdom, BD19 4NQ

Director01 February 2024Active
36, Javelin Close, Idle, Bradford, England, BD10 8SU

Director13 November 2012Active
1 Cambridge Chase, Gomersal Cleckheaton, Bradford, BD19 4PW

Secretary15 September 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 September 1999Active
36 Javelin Close, Bradford, BD10 8SU

Director15 September 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 September 1999Active

People with Significant Control

Mr Andrew Cooper
Notified on:01 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Highcliffe Mills, Bruntcliffe Lane, Leeds, United Kingdom, LS27 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. David Hill
Notified on:01 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Highcliffe Mills, Bruntcliffe Lane, Leeds, United Kingdom, LS27 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2023-09-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-31Accounts

Accounts with accounts type total exemption small.

Download
2013-02-13Accounts

Accounts with accounts type total exemption small.

Download
2012-12-05Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.