Background WavePink WaveYellow Wave

BILLINGLEY VILLAGE COMMUNITY ASSOCIATION LIMITED (05048163)

BILLINGLEY VILLAGE COMMUNITY ASSOCIATION LIMITED (05048163) is an active UK company. incorporated on 18 February 2004. with registered office in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. BILLINGLEY VILLAGE COMMUNITY ASSOCIATION LIMITED has been registered for 22 years. Current directors include BEMBRIDGE, Lynn, HEPWORTH, Sandra, TOULSON, Raymond and 2 others.

Company Number
05048163
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2004
Age
22 years
Address
The Dipping Well, Back Lane, Barnsley, S72 0JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BEMBRIDGE, Lynn, HEPWORTH, Sandra, TOULSON, Raymond, WATTERS, Patricia Mary, ZAMMITO, Lindsey
SIC Codes
90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGLEY VILLAGE COMMUNITY ASSOCIATION LIMITED

BILLINGLEY VILLAGE COMMUNITY ASSOCIATION LIMITED is an active company incorporated on 18 February 2004 with the registered office located in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. BILLINGLEY VILLAGE COMMUNITY ASSOCIATION LIMITED was registered 22 years ago.(SIC: 90040, 93290)

Status

active

Active since 22 years ago

Company No

05048163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Dipping Well, Back Lane Billingley Barnsley, S72 0JF,

Previous Addresses

Billingley Hall Back Lane Billingley Barnsley South Yorkshire S72 0JF
From: 18 February 2004To: 29 November 2017
Timeline

29 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 22
Director Left
Mar 23
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

WATTERS, Patricia Mary

Active
Back Lane, BarnsleyS72 0JF
Secretary
Appointed 29 Nov 2017

BEMBRIDGE, Lynn

Active
1 Chapel Lane, BarnsleyS72 0HZ
Born October 1945
Director
Appointed 18 Feb 2004

HEPWORTH, Sandra

Active
Back Lane, BarnsleyS72 0JF
Born September 1945
Director
Appointed 13 Sept 2016

TOULSON, Raymond

Active
Back Lane, BarnsleyS72 0JF
Born January 1938
Director
Appointed 26 Sept 2013

WATTERS, Patricia Mary

Active
The Dipping Well Back Lane, BarnsleyS72 0JF
Born July 1946
Director
Appointed 18 Feb 2004

ZAMMITO, Lindsey

Active
Barn Owl Close, BillingleyS72 0JF
Born April 1950
Director
Appointed 29 Nov 2017

OATES, Jacqueline Ann

Resigned
Billingley Hall Back Lane, BarnsleyS72 0JF
Secretary
Appointed 18 Feb 2004
Resigned 29 Nov 2017

TAYLOR, Hanley

Resigned
2 Chapel Lane, BarnsleyS72 0HZ
Secretary
Appointed 18 Feb 2004
Resigned 24 Feb 2005

ALLATT, Janette

Resigned
Doncaster Road, BarnsleyS72 0JE
Born February 1958
Director
Appointed 14 Sept 2011
Resigned 27 Sept 2012

BENNETT, Cynthia Martina

Resigned
High Street, BarnsleyS72 0JA
Born September 1946
Director
Appointed 14 Sept 2011
Resigned 27 Sept 2012

BRICE, Jeffrey

Resigned
High Street, BillingleyS72 0JA
Born May 1958
Director
Appointed 29 Nov 2017
Resigned 28 Feb 2022

FAULKNER, Patricia Anne

Resigned
Billingley Hall, BarnsleyS72 0JF
Born October 1948
Director
Appointed 24 Sept 2014
Resigned 20 Sept 2017

FAWCETT, Angela

Resigned
7 High Street, BarnsleyS72 0JA
Born September 1972
Director
Appointed 08 Mar 2007
Resigned 20 Jan 2011

HEWARD, Kate, Dr

Resigned
High Street, BarnsleyS72 0HY
Born July 1973
Director
Appointed 22 Apr 2009
Resigned 16 Jun 2010

HOWARTH, Susan

Resigned
Dial House Chapel Lane, BarnsleyS72 0HZ
Born June 1945
Director
Appointed 18 Feb 2004
Resigned 04 Jul 2004

KELSALL, Garry

Resigned
Billingley Hall, BarnsleyS72 0JF
Born February 1966
Director
Appointed 18 Feb 2004
Resigned 04 Sept 2015

MASON, Glyn Roger

Resigned
3 Barn Owl Close Back Lane, BarnsleyS72 0JF
Born May 1948
Director
Appointed 18 Feb 2004
Resigned 26 Feb 2008

MOORE, Lucy Jane

Resigned
High Street, BillingleyS72 0HY
Born September 1966
Director
Appointed 22 Apr 2009
Resigned 16 Jun 2010

MORRITT-STEVENSON, Rachel Kara

Resigned
Flat Lane, BarnsleyS72 0JB
Born October 1971
Director
Appointed 24 Feb 2018
Resigned 20 Mar 2023

MORRITT-STEVENSON, Rachel Kara

Resigned
3a Flat Lane, BarnsleyS72 0JB
Born October 1971
Director
Appointed 18 Feb 2004
Resigned 08 Mar 2007

NETTLETON, Suellen

Resigned
Rock House Farm, BillingleyS72 0HY
Born September 1966
Director
Appointed 24 Feb 2005
Resigned 04 Sept 2015

NICHOLSON, Lisa Marie

Resigned
Wentworth House, BarnsleyS72 0HZ
Born November 1973
Director
Appointed 08 Mar 2007
Resigned 08 Jul 2008

O'NEILL, Kay

Resigned
South View, BarnsleyS72 0JB
Born March 1966
Director
Appointed 24 Feb 2006
Resigned 07 Jun 2008

O'NEILL, Kay

Resigned
South View, BarnsleyS72 0JB
Born March 1966
Director
Appointed 18 Feb 2004
Resigned 13 Jun 2005

OATES, Jacqueline Ann

Resigned
Billingley Hall Back Lane, BarnsleyS72 0JF
Born October 1961
Director
Appointed 18 Feb 2004
Resigned 29 Nov 2017

SMITH, Gavin

Resigned
2 Barn Owl Close, BarnsleyS72 0JF
Born May 1967
Director
Appointed 08 Mar 2007
Resigned 16 Oct 2007

STENTON, Judy

Resigned
High Street, BarnsleyS72 0HY
Born May 1949
Director
Appointed 16 Jun 2010
Resigned 24 Feb 2018

STENTON, Kathleen Anne

Resigned
Hall Farm, BarnsleyS72 0JF
Born December 1950
Director
Appointed 18 Feb 2004
Resigned 27 Sept 2012

STENTON, Robert

Resigned
Keepers Lodge High Street, BarnsleyS72 0HY
Born June 1946
Director
Appointed 18 Feb 2004
Resigned 24 Feb 2018

STENTON, Sally Elizabeth

Resigned
Billingley Green, BarnsleyS72 0JD
Born July 1977
Director
Appointed 08 Mar 2007
Resigned 16 Jun 2010

TAYLOR, Hanley

Resigned
2 Chapel Lane, BarnsleyS72 0HZ
Born January 1925
Director
Appointed 24 Feb 2006
Resigned 20 Dec 2010

WHITE, James

Resigned
Primrose Farmhouse, BarnsleyS72 0JD
Born October 1945
Director
Appointed 24 Feb 2005
Resigned 08 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Patricia Mary Watters

Active
Back Lane, BarnsleyS72 0JF
Born July 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Oct 2017

Mr Robert Stenton

Ceased
Billingley Hall, BarnsleyS72 0JF
Born June 1946

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Change Person Director Company With Change Date
22 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
1 March 2009
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Incorporation Company
18 February 2004
NEWINCIncorporation