UKBizDB.co.uk

THE BARNSLEY CHRONICLE PENSION SCHEME TRUSTEE LIMITED

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

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.

Company Information

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:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:47,church Street, Barnsley, South Yorkshire, S70 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies, Huttons Ambo, York, YO60 7HF

Director15 January 2004Active
Marygate, Back Lane, Ampleforth, York, England, YO62 4DE

Director22 May 2003Active
Colswayn House, Huttons Ambo, York, YO6 7HJ

Director24 January 1994Active
17 Sunways, Mirfield, WF14 9TN

Secretary17 December 2007Active
Low Grange, Westow, York, YO60 7LU

Secretary15 January 2004Active
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA

Secretary24 January 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 January 1994Active
17 Sunways, Mirfield, WF14 9TN

Director25 November 2004Active
Northfield 15 North Lane, Wheldrake, York, YO2 2NS

Director24 January 1994Active
3 Club Building, Market St Cudworth, Barnsley, S72 8LP

Director14 January 1998Active
120 East Road, London, N1 6AA

Nominee Director10 January 1994Active
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA

Director24 January 1994Active
68 Rainton Grove, Redbrook, Barnsley, S75 2QZ

Director14 January 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2016-07-20Accounts

Accounts with accounts type dormant.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type dormant.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.