BARBER OF SHEFFIELD LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S74 9LH

Company number 03686945
Status Active
Incorporation Date 22 December 1998
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 eighty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of BARBER OF SHEFFIELD LIMITED are www.barberofsheffield.co.uk, and www.barber-of-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Barber of Sheffield Limited is a Private Limited Company. The company registration number is 03686945. Barber of Sheffield Limited has been working since 22 December 1998. The present status of the company is Active. The registered address of Barber of Sheffield 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. Secretary CRANE, Stephanie Barbara has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. 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. 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

Secretary
CRANE, Stephanie Barbara
Resigned: 14 January 2015
Appointed Date: 22 December 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Director
CRANE, Christopher Anthony
Resigned: 20 October 2016
Appointed Date: 22 December 1998
67 years old

Director
CRANE, Stephanie Barbara
Resigned: 20 October 2016
Appointed Date: 22 December 1998
65 years old

Director
DODD, Andrew Graham
Resigned: 26 June 2013
Appointed Date: 02 March 2012
51 years old

Director
THOMAS, Wayne Leslie
Resigned: 20 October 2016
Appointed Date: 28 March 2012
56 years old

Persons With Significant Control

Barber Of Sheffield (Holdings) Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

BARBER OF SHEFFIELD LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Nov 2016
Statement of company's objects
03 Nov 2016
Termination of appointment of Christopher Anthony Crane as a director on 20 October 2016
03 Nov 2016
Termination of appointment of Christopher Anthony Crane as a director on 20 October 2016
...
... and 76 more events
24 Dec 1998
New secretary appointed;new director appointed
24 Dec 1998
New director appointed
24 Dec 1998
Secretary resigned
24 Dec 1998
Director resigned
22 Dec 1998
Incorporation

BARBER OF SHEFFIELD LIMITED Charges

20 October 2016
Charge code 0368 6945 0009
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Rjd Partners Limited as Security Trustee
Description: Contains fixed charge…
20 October 2016
Charge code 0368 6945 0008
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Richard Boston as Security Trustee
Description: Contains fixed charge…
20 October 2016
Charge code 0368 6945 0007
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 July 2015
Charge code 0368 6945 0006
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 March 2012
Debenture
Delivered: 7 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: 7 April 2012
Status: Satisfied on 27 October 2016
Persons entitled: Phd Equity Partners No.1 Fund L.P.
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Debenture
Delivered: 7 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…
28 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 26 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 January 1999
Debenture
Delivered: 11 January 1999
Status: Satisfied on 19 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…