BARNSLEY HOLDCO THREE LIMITED

BARNSLEY HOLDCO THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARNSLEY HOLDCO THREE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07367931
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARNSLEY HOLDCO THREE LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BARNSLEY HOLDCO THREE LIMITED located?

    Registered Office Address
    C/O Ems Ltd 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARNSLEY HOLDCO THREE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BARNSLEY HOLDCO THREE LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for BARNSLEY HOLDCO THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    4 pagesRP01CS01

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Jack Leonard Fowler as a secretary on Nov 01, 2025

    1 pagesTM02

    Termination of appointment of Kalpesh Savjani as a director on Oct 01, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Sep 07, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 24, 2025Replaced A replacement RP01CS01 was registered on 24/12/25.

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Termination of appointment of Kirsty O'brien as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Mrs Patricia Springett as a director on Oct 14, 2024

    2 pagesAP01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Robert Alistair Martin Gillespie as a director on Feb 15, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on Aug 11, 2020

    1 pagesAD01

    Appointment of Mr Kalpesh Savjani as a director on Apr 16, 2020

    2 pagesAP01

    Termination of appointment of Daniel Colin Ward as a director on Apr 16, 2020

    1 pagesTM01

    Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR on Dec 12, 2019

    1 pagesAD01

    Who are the officers of BARNSLEY HOLDCO THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DUCK, Andrew Neil
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish257809290001
    PANTRY, Catherine Elizabeth
    PO BOX 634
    S70 9GG Barnsley
    Barnsley Bmbc
    England
    Director
    PO BOX 634
    S70 9GG Barnsley
    Barnsley Bmbc
    England
    EnglandBritish244495280001
    SPRINGETT, Patricia
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomSpanish316974590001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    258962600001
    MIAN, Saeed Hasan
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    254061270001
    SPRINGETT, Gordon Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    201090150001
    SULLIVAN, Stephen John
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Secretary
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    153921580002
    THORPE-COSTA, Sophia
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    231972250001
    BLANCHARD, David Graham
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    EnglandBritish148329480001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    EnglandBritish205363780001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    Director
    London Bridge
    SE1 9RA London
    Two
    United Kingdom
    United KingdomBritish162468030001
    GILLESPIE, Robert Alistair Martin
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    Director
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    EnglandBritish230652780001
    GROOME, Richard Leonard
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    United Kingdom
    Director
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    United Kingdom
    United KingdomBritish5670130001
    HANNAN, Oliver David
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritish181624680001
    HEATH, James Christopher
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish122413700002
    HOCKADAY, Stephen
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    EnglandBritish101894100001
    HOILE, Richard David
    Greycoat Street
    SW1P 2QF London
    33
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United KingdomBritish137848430001
    LINNEY, Joseph Mark
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    ScotlandBritish63161960001
    O'BRIEN, Kirsty
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Investment Management Ltd
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Investment Management Ltd
    United Kingdom
    ScotlandBritish191923490001
    ROOTH, Ian David
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritish176797080001
    RUSSELL, David Michael
    Berneslai House
    S70 2HS Barnsley
    Directorate For Children Young People & Families
    United Kingdom
    Director
    Berneslai House
    S70 2HS Barnsley
    Directorate For Children Young People & Families
    United Kingdom
    United KingdomBritish149053380001
    SAVJANI, Kalpesh
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish185483460002
    SCENNA, Lisa
    Admirals Park,
    Crossways
    DA2 6SN Dartford
    Bridge Place, Anchor Boulevard,
    Kent
    England
    Director
    Admirals Park,
    Crossways
    DA2 6SN Dartford
    Bridge Place, Anchor Boulevard,
    Kent
    England
    United KingdomAustralian126881800001
    SHAH, Sinesh Ramesh
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    United KingdomBritish155356640001
    TRAVIS, Alan
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritish96513750002
    WARD, Daniel Colin
    Amber Infrastructure Limited
    SE1 2AQ London
    3
    England
    Director
    Amber Infrastructure Limited
    SE1 2AQ London
    3
    England
    EnglandBritish187974910002
    WILKINSON, Stuart Douglas
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritish139590670001

    Who are the persons with significant control of BARNSLEY HOLDCO THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnsley Partnership For Learning Three Ltd
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Sep 07, 2016
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0