D. TASKER (BARNSLEY) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1LH

Company number 01314925
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address 23 BARUGH LANE, BARUGH GREEN, BARNSLEY, SOUTH YORKSHIRE, S75 1LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Director's details changed for Mr David Tasker on 5 June 2016. The most likely internet sites of D. TASKER (BARNSLEY) LIMITED are www.dtaskerbarnsley.co.uk, and www.d-tasker-barnsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. D Tasker Barnsley Limited is a Private Limited Company. The company registration number is 01314925. D Tasker Barnsley Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of D Tasker Barnsley Limited is 23 Barugh Lane Barugh Green Barnsley South Yorkshire S75 1lh. . TASKER, David Bernard is a Secretary of the company. TASKER, David is a Director of the company. Secretary TASKER, David has been resigned. Director TASKER, David Bernard has been resigned. Director TASKER, Hilda May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TASKER, David Bernard
Appointed Date: 08 February 1998

Director
TASKER, David

78 years old

Resigned Directors

Secretary
TASKER, David
Resigned: 08 February 1998

Director
TASKER, David Bernard
Resigned: 08 February 1998
Appointed Date: 01 December 1995
56 years old

Director
TASKER, Hilda May
Resigned: 01 December 1995

D. TASKER (BARNSLEY) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

21 Jun 2016
Director's details changed for Mr David Tasker on 5 June 2016
21 Jun 2016
Secretary's details changed for David Bernard Tasker on 5 June 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 92 more events
02 Mar 1988
Declaration of satisfaction of mortgage/charge

02 Mar 1988
Declaration of satisfaction of mortgage/charge

22 Jan 1988
First gazette

14 Jun 1986
Full accounts made up to 30 June 1985

14 Jun 1986
Return made up to 31/12/85; full list of members

D. TASKER (BARNSLEY) LIMITED Charges

10 July 2013
Charge code 0131 4925 0020
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 stone lea grove south elmsall pontefract…
29 November 2002
Legal mortgage
Delivered: 7 December 2002
Status: Satisfied on 17 July 2013
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 12 barnsley road hemsworth barnsley…
5 October 2001
Legal mortgage
Delivered: 16 October 2001
Status: Satisfied on 17 July 2013
Persons entitled: Yorkshire Bank PLC
Description: The property land off barnsley road hemsworth. Assigns the…
3 March 1997
Legal charge
Delivered: 4 March 1997
Status: Satisfied on 17 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Land at rowley lane south elmsall pontefract west…
28 August 1991
Legal charge
Delivered: 4 September 1991
Status: Satisfied on 17 July 2013
Persons entitled: Yorkshire Bank PLC.
Description: First by way of legal mortgage:- f'hold plot of land at…
7 August 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied on 8 September 1993
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land at rowley lane south elmsall wakefield…
14 August 1989
Legal charge
Delivered: 24 August 1989
Status: Satisfied on 25 January 1994
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land at westfield rd, hemsworth wakefield, west…
25 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 25 January 1994
Persons entitled: Yorkshire Bank PLC
Description: Land at hilltop close, hemsworth wakefield title nos wyk…
31 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 25 January 1994
Persons entitled: Yorkshire Bank PLC
Description: 325 superficial square yards approx (formerly being the…
13 December 1985
Equitable charge
Delivered: 3 January 1986
Status: Satisfied on 25 January 1994
Persons entitled: Yorkshire Bank PLC.
Description: 82, bridge street, barnsley, south yorkshire including all…
1 November 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Land on the north east side of wakefield road hemsworth…
14 September 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: F/H plot of land at ashfield close gawber road barnsley…
1 February 1983
Legal charge
Delivered: 3 February 1983
Status: Satisfied on 25 January 1994
Persons entitled: Yorkshire Bank PLC
Description: F/H property at quarry mount ryhill, wakefield, west yorks;…
2 February 1981
Debenture
Delivered: 4 February 1981
Status: Satisfied on 17 July 2013
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over undertaking and all property…
16 December 1980
Legal charge
Delivered: 29 December 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Land situate fronting to stockingate, south kirby, nr…
3 November 1980
Deposit of deeds without instrument
Delivered: 4 November 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Members 10 and 12 windermere road, barnsley, south…
4 June 1980
Legal charge
Delivered: 9 June 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited.
Description: 2 cadman street, worth on dearne, rotherham, south…
29 April 1980
Mortgage
Delivered: 1 May 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Plot of land in churchfield lane, kexborough barnsley…
31 January 1980
Legal charge
Delivered: 1 February 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: F/H property on the north side of palmers avenue, south…
11 January 1980
Legal hill
Delivered: 18 January 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: F/H property situate and known as no.2 Pleasant view street…