BARBER OF SHEFFIELD (HOLDINGS) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S74 9LH

Company number 08000716
Status Active
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address UNIT 25 SHORTWOOD COURT, SHORTWOOD BUSINESS PARK, DEARNE VALLEY PARKWAY, BARNSLEY, SOUTH YORKSHIRE, S74 9LH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Statement of capital following an allotment of shares on 20 October 2016 GBP 11,765.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BARBER OF SHEFFIELD (HOLDINGS) LIMITED are www.barberofsheffieldholdings.co.uk, and www.barber-of-sheffield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Barber of Sheffield Holdings Limited is a Private Limited Company. The company registration number is 08000716. Barber of Sheffield Holdings Limited has been working since 21 March 2012. The present status of the company is Active. The registered address of Barber of Sheffield Holdings Limited is Unit 25 Shortwood Court Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9lh. . BURNS, Craig is a Secretary of the company. BOSTON, Richard James is a Director of the company. BURNS, Craig is a Director of the company. Director CRANE, Christopher Anthony has been resigned. Director CRANE, Stephanie Barbara has been resigned. Director DODD, Andrew Graham has been resigned. Director THOMAS, Wayne Leslie has been resigned. Director PHD EQUITY PARTNERS LLP has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BURNS, Craig
Appointed Date: 14 January 2015

Director
BOSTON, Richard James
Appointed Date: 10 February 2014
47 years old

Director
BURNS, Craig
Appointed Date: 15 September 2014
49 years old

Resigned Directors

Director
CRANE, Christopher Anthony
Resigned: 20 October 2016
Appointed Date: 28 March 2012
67 years old

Director
CRANE, Stephanie Barbara
Resigned: 20 October 2016
Appointed Date: 28 March 2012
65 years old

Director
DODD, Andrew Graham
Resigned: 26 June 2013
Appointed Date: 21 March 2012
51 years old

Director
THOMAS, Wayne Leslie
Resigned: 20 October 2016
Appointed Date: 21 March 2012
56 years old

Director
PHD EQUITY PARTNERS LLP
Resigned: 20 October 2016
Appointed Date: 26 June 2013

Persons With Significant Control

Belgium Bidco Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

BARBER OF SHEFFIELD (HOLDINGS) LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
12 Dec 2016
Statement of capital following an allotment of shares on 20 October 2016
  • GBP 11,765.00

18 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Termination of appointment of Christopher Anthony Crane as a director on 20 October 2016
03 Nov 2016
Termination of appointment of Wayne Leslie Thomas as a director on 20 October 2016
...
... and 35 more events
12 Apr 2012
Statement of capital following an allotment of shares on 28 March 2012
  • GBP 10,000

12 Apr 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Apr 2012
Appointment of Mr Christopher Anthony Crane as a director
03 Apr 2012
Appointment of Mrs Stephanie Barbara Crane as a director
21 Mar 2012
Incorporation

BARBER OF SHEFFIELD (HOLDINGS) LIMITED Charges

20 October 2016
Charge code 0800 0716 0008
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Rjd Partners Limited as Security Trustee
Description: Contains fixed charge…
20 October 2016
Charge code 0800 0716 0007
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Richard Boston as Security Trustee
Description: Contains fixed charge…
20 October 2016
Charge code 0800 0716 0006
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 October 2016
Charge code 0800 0716 0005
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 July 2015
Charge code 0800 0716 0004
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 March 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 27 October 2016
Persons entitled: Coalfields Growth Fund L.P.
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 27 October 2016
Persons entitled: Phd Equity Partners No.1 Fund L.P. and Phd (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 27 October 2016
Persons entitled: Enterprise Ventures Growth Fund L.P.
Description: Fixed and floating charge over the undertaking and all…