This company is commonly known as The Barnsley Chronicle Pension Scheme Trustee Limited. The company was founded 30 years ago and was given the registration number 02885908. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 47,church Street, Barnsley, South Yorkshire, . This company's SIC code is 65300 - Pension funding.
Name | : | THE BARNSLEY CHRONICLE PENSION SCHEME TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02885908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47,church Street, Barnsley, South Yorkshire, S70 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hollies, Huttons Ambo, York, YO60 7HF | Director | 15 January 2004 | Active |
Marygate, Back Lane, Ampleforth, York, England, YO62 4DE | Director | 22 May 2003 | Active |
Colswayn House, Huttons Ambo, York, YO6 7HJ | Director | 24 January 1994 | Active |
17 Sunways, Mirfield, WF14 9TN | Secretary | 17 December 2007 | Active |
Low Grange, Westow, York, YO60 7LU | Secretary | 15 January 2004 | Active |
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA | Secretary | 24 January 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 10 January 1994 | Active |
17 Sunways, Mirfield, WF14 9TN | Director | 25 November 2004 | Active |
Northfield 15 North Lane, Wheldrake, York, YO2 2NS | Director | 24 January 1994 | Active |
3 Club Building, Market St Cudworth, Barnsley, S72 8LP | Director | 14 January 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 January 1994 | Active |
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA | Director | 24 January 1994 | Active |
68 Rainton Grove, Redbrook, Barnsley, S75 2QZ | Director | 14 January 1998 | Active |
Sir Nicholas Charles Joseph Hewitt | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 47,Church Street, South Yorkshire, S70 2AS |
Nature of control | : |
|
Acredula Group Ltd | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Church Street, Barnsley, England, S70 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Termination secretary company with name termination date. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.