Background WavePink WaveYellow Wave

BL CARVER STREET LTD (04319629)

BL CARVER STREET LTD (04319629) is an active UK company. incorporated on 8 November 2001. with registered office in Barnsley. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BL CARVER STREET LTD has been registered for 24 years. Current directors include BROOK, Jason Lee, NUGENT, Conrad Gerald.

Company Number
04319629
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
The Brook Group Of Companies Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BROOK, Jason Lee, NUGENT, Conrad Gerald
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL CARVER STREET LTD

BL CARVER STREET LTD is an active company incorporated on 8 November 2001 with the registered office located in Barnsley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BL CARVER STREET LTD was registered 24 years ago.(SIC: 56302)

Status

active

Active since 24 years ago

Company No

04319629

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

G4 LEISURE (KENDAL WORKS) LTD
From: 10 June 2013To: 8 February 2016
BROOK LEISURE (KENDAL WORKS) LIMITED
From: 5 February 2002To: 10 June 2013
HAMSARD 2410 LIMITED
From: 8 November 2001To: 5 February 2002
Contact
Address

The Brook Group Of Companies Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Previous Addresses

Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL
From: 24 June 2013To: 12 June 2014
Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
From: 8 November 2001To: 24 June 2013
Timeline

12 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROOK, Jason Lee

Active
Lower Plaza 1, Gateway Plaza, BarnsleyS70 2RF
Born February 1972
Director
Appointed 05 Feb 2016

NUGENT, Conrad Gerald

Active
Lower Plaza 1, Gateway Plaza, BarnsleyS70 2RF
Born February 1965
Director
Appointed 08 Feb 2016

BELL, Matthew

Resigned
Lower Plaza 1, Gateway Plaza, BarnsleyS70 2RF
Secretary
Appointed 25 Feb 2014
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Lower Plaza 1, Gateway Plaza, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

CROSLAND, Richard Andrew

Resigned
Innovation Way, BarnsleyS75 1JL
Secretary
Appointed 17 Dec 2001
Resigned 26 Feb 2014

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 08 Nov 2001
Resigned 17 Dec 2001

BROOK, Jason Lee

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born February 1972
Director
Appointed 17 Dec 2001
Resigned 25 Jan 2013

BROOK, John Martin

Resigned
Lower Plaza 1, Gateway Plaza, BarnsleyS70 2RF
Born June 1948
Director
Appointed 25 Feb 2014
Resigned 05 Feb 2016

BROOK, John Martin

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born June 1948
Director
Appointed 17 Dec 2001
Resigned 25 Jan 2013

HUNT, Gary Martin

Resigned
Innovation Way, BarnsleyS75 1JL
Born January 1964
Director
Appointed 17 Dec 2001
Resigned 24 Feb 2014

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 08 Nov 2001
Resigned 17 Dec 2001

Persons with significant control

1

Fitzwilliam Street, BarnsleyS70 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 February 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
16 February 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 February 2017
EH01EH01
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Resolution
17 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Legacy
14 February 2012
MG01MG01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
123Notice of Increase in Nominal Capital
Resolution
12 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
287Change of Registered Office
Incorporation Company
8 November 2001
NEWINCIncorporation