Company NameBarnsley  Warehouse Limited
Company StatusActive
Company Number09005267
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Joseph Pearman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr David John Simmonds
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr Richard Martin Hamilton Croft-Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr David Charles Ebbrell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr John Julian Murnaghan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Thumrong Chientachakul
Date of BirthMarch 1958 (Born 66 years ago)
NationalityThai
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressTfd Building 18 Soi Sathorn 11 Yaek 9
Yannawa Sub-District
Sathorn District
Bangkok 10120
Thailand
Director NameMr Apichai Taechaubol
Date of BirthMay 1956 (Born 68 years ago)
NationalityThai
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressTfd Building 18 Soi Sathorn 11 Yaek 9
Yannawa Sub-District
Sathorn District
Bangkok 10120
Thailand
Director NameAnukul Ubonnuch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityThai
StatusResigned
Appointed25 April 2014(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressTfd Building 18 Soi Sathorn Yaek 9
Yannawa
Bangkok
10120
Thailand
Director NameMr Krittawat Taechaubol
Date of BirthNovember 1991 (Born 32 years ago)
NationalityThai
StatusResigned
Appointed30 April 2018(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2018)
RoleBusinessman
Country of ResidenceThailand
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Andrew Jenkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMr Jack Stuart Thoms
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 December 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF
Director NameMrs Teresa Laura Harriet Dyer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 2023)
RoleReal Estate Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Monument Building
11 Monument Street
London
EC3R 8AF

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

630k at £1Total Industrial Services Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£358,027
Net Worth£362,265
Cash£301,926
Current Liabilities£429,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

27 November 2018Delivered on: 30 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold property known as units 1 & 2, tank row, barnsley, S17 1HT and the land lying to the south of tanks lane, stairfoot and registered at hm land registry under title numbers SYK439543 and SYK453297.
Outstanding
27 November 2018Delivered on: 30 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 30 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 2 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as beatson clark units 1 & 2, oaks lane, barnsley S71 1HT registered at the land registry with title number SYK453297 and SYK439543.
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as beatson clark units 1 & 2, oaks lane, barnsley, S71 1HT registered at the land registry with title number SYK453297 and SYK439543.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
24 March 2023Director's details changed for Mr John Julian Murnaghan on 21 March 2023 (2 pages)
10 October 2022Termination of appointment of Andrew Jenkins as a director on 29 July 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2022Director's details changed for Mrs Teresa Laura Harriet Dyer on 17 August 2022 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
15 February 2022Director's details changed for Mr David Charles Ebbrell on 13 July 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
18 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
14 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2021Statement of capital on 14 April 2021
  • GBP 220,000
(5 pages)
14 April 2021Statement by Directors (2 pages)
14 April 2021Solvency Statement dated 22/03/21 (2 pages)
24 December 2020Director's details changed for Mr Jack Stuart Thoms on 15 December 2020 (2 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
8 October 2019Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 May 2019Director's details changed for Richard Martin Hamilton Croft-Sharland on 6 May 2019 (2 pages)
23 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
30 November 2018Registration of charge 090052670004, created on 27 November 2018 (31 pages)
30 November 2018Registration of charge 090052670005, created on 27 November 2018 (8 pages)
30 November 2018Registration of charge 090052670003, created on 27 November 2018 (10 pages)
22 November 2018Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018 (2 pages)
14 November 2018Appointment of Richard Martin Hamilton Croft-Sharland as a director on 9 November 2018 (2 pages)
14 November 2018Appointment of Andrew Jenkins as a director on 9 November 2018 (2 pages)
14 November 2018Appointment of David Charles Ebbrell as a director on 9 November 2018 (2 pages)
14 November 2018Appointment of Mr Jack Stuart Thoms as a director on 9 November 2018 (2 pages)
14 November 2018Appointment of Mr Thomas Joseph Pearman as a director on 9 November 2018 (2 pages)
14 November 2018Appointment of Mr David John Simmonds as a director on 9 November 2018 (2 pages)
14 November 2018Satisfaction of charge 090052670001 in full (1 page)
14 November 2018Appointment of Ms Teresa Laura Harriet Gilchrist as a director on 9 November 2018 (2 pages)
14 November 2018Satisfaction of charge 090052670002 in full (1 page)
13 November 2018Termination of appointment of Krittawat Taechaubol as a director on 9 November 2018 (1 page)
13 November 2018Notification of a person with significant control statement (2 pages)
13 November 2018Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to 10 Queen Street Place London EC4R 1AG on 13 November 2018 (1 page)
13 November 2018Cessation of Apichai Taechaubol as a person with significant control on 9 November 2018 (1 page)
13 November 2018Termination of appointment of Apichai Taechaubol as a director on 9 November 2018 (1 page)
13 November 2018Termination of appointment of Anukul Ubonnuch as a director on 9 November 2018 (1 page)
13 November 2018Appointment of Mr John Julian Murnaghan as a director on 9 November 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
18 May 2018Director's details changed for Anukul Ubonnuch on 25 April 2014 (2 pages)
18 May 2018Director's details changed for Anukul Ubonnuch on 25 April 2014 (2 pages)
18 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Thumrong Chientachakul as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Krittawat Taechaubol as a director on 30 April 2018 (2 pages)
13 April 2018Registered office address changed from Crown House Suite: 419 - 420a North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 13 April 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House Suite: 419 - 420a North Circular Road London NW10 7PN on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House Suite: 419 - 420a North Circular Road London NW10 7PN on 25 April 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 630,000
(5 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 630,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 630,000
(5 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 630,000
(5 pages)
20 February 2015Memorandum and Articles of Association (9 pages)
20 February 2015Memorandum and Articles of Association (9 pages)
20 February 2015Resolutions
  • RES13 ‐ Company business 27/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/01/2015
(3 pages)
2 February 2015Registration of charge 090052670002, created on 28 January 2015 (26 pages)
2 February 2015Registration of charge 090052670002, created on 28 January 2015 (26 pages)
30 January 2015Registration of charge 090052670001, created on 28 January 2015 (40 pages)
30 January 2015Registration of charge 090052670001, created on 28 January 2015 (40 pages)
24 July 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 189 Piccadilly London W1J 9ES on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 189 Piccadilly London W1J 9ES on 24 July 2014 (2 pages)
6 June 2014Appointment of Anukul Ubonnuch as a director (4 pages)
6 June 2014Appointment of Anukul Ubonnuch as a director (4 pages)
6 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (4 pages)
6 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (4 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 630,000
(16 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 630,000
(16 pages)