General information

Name:

Earlsmere Ltd

Office Address:

Marland House 13 Huddersfield Road S70 2LW Barnsley

Number: 02253927

Incorporation date: 1988-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Earlsmere is a firm registered at S70 2LW Barnsley at Marland House. This enterprise has been in existence since 1988 and is established under the identification number 02253927. This enterprise has existed on the British market for thirty six years now and the state is active. The firm began under the business name Earlsmere I.d. Systems, however for the last 15 years has been on the market under the business name Earlsmere Limited. The company's registered with SIC code 96090 meaning Other service activities not elsewhere classified. The company's latest annual accounts describe the period up to 2022-05-31 and the latest annual confirmation statement was released on 2023-07-31.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 3 transactions from worth at least 500 pounds each, amounting to £4,570 in total. The company also worked with the Barnsley Metropolitan Borough (1 transaction worth £1,296 in total). Earlsmere was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Direct - General Materials was also the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials.

Within this particular company, a variety of director's duties have so far been done by Jack B., Andrea W., Suzanne B. and 3 remaining, listed below. When it comes to these six people, James W. has administered company for the longest time, having become one of the many members of directors' team on 1991. Additionally, the managing director's efforts are often backed by a secretary - Ian L., who was chosen by this specific company twenty years ago.

  • Previous company's names
  • Earlsmere Limited 2009-07-14
  • Earlsmere I.d. Systems Limited 1988-05-09

Financial data based on annual reports

Company staff

Jack B.

Role: Director

Appointed: 01 June 2022

Latest update: 30 April 2024

Andrea W.

Role: Director

Appointed: 21 July 2021

Latest update: 30 April 2024

Suzanne B.

Role: Director

Appointed: 01 December 2017

Latest update: 30 April 2024

Jeremy H.

Role: Director

Appointed: 31 August 2007

Latest update: 30 April 2024

Ian L.

Role: Secretary

Appointed: 01 December 2004

Latest update: 30 April 2024

Ian L.

Role: Director

Appointed: 01 June 1994

Latest update: 30 April 2024

James W.

Role: Director

Appointed: 31 July 1991

Latest update: 30 April 2024

People with significant control

James W. is the individual who controls this firm, owns over 3/4 of company shares.

James W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 13 September 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 September 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 6th, February 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 1 £ 1 296.00
2014-01-09 5100682572 £ 1 296.00 Direct - General Materials
2014 Brighton & Hove City 3 £ 4 570.00
2014-09-19 PAY00698449 £ 3 070.00 Equip't Furniture N Materials
2014-06-18 PAY00672782 £ 1 200.00 Equip't Furniture N Materials
2014-12-24 PAY00726181 £ 300.00 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies