Background WavePink WaveYellow Wave

NEW WORLD BARNSLEY LIMITED (05543634)

NEW WORLD BARNSLEY LIMITED (05543634) is an active UK company. incorporated on 23 August 2005. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NEW WORLD BARNSLEY LIMITED has been registered for 20 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, SCHREIBER, Jacob.

Company Number
05543634
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
C/O Starboard Hotels Limited Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur, SCHREIBER, Jacob
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WORLD BARNSLEY LIMITED

NEW WORLD BARNSLEY LIMITED is an active company incorporated on 23 August 2005 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NEW WORLD BARNSLEY LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05543634

LTD Company

Age

20 Years

Incorporated 23 August 2005

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH England
From: 9 March 2018To: 21 November 2019
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 4 August 2015To: 9 March 2018
Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0AZ
From: 23 August 2005To: 4 August 2015
Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 10
Director Joined
Oct 11
Director Left
Aug 15
Funding Round
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Jan 20
Director Joined
Feb 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CALLINGHAM, Frazer George

Active
Park House, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 11 Feb 2021

CALLINGHAM, Paul Arthur

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 07 Mar 2018

SCHREIBER, Jacob

Active
Park House, BeaconsfieldHP9 2LH
Born January 1974
Director
Appointed 07 Mar 2018

CUTLER, Gordon

Resigned
1 Bordon Place, Stratford Upon AvonCV37 9AU
Secretary
Appointed 23 Aug 2005
Resigned 17 Nov 2014

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 23 Aug 2005
Resigned 23 Aug 2005

BAKER, Jeremy

Resigned
19 Lynmouth Drive, PenarthCF64 5TP
Born May 1964
Director
Appointed 05 Sept 2008
Resigned 31 Dec 2009

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 07 Mar 2018
Resigned 31 Dec 2019

CUTLER, Craig Gordon

Resigned
Trafalgar Road, BirminghamB24 9AR
Born February 1974
Director
Appointed 15 Feb 2018
Resigned 07 Mar 2018

CUTLER, Gordon

Resigned
1 Bordon Place, Stratford Upon AvonCV37 9AU
Born February 1943
Director
Appointed 23 Aug 2005
Resigned 17 Nov 2014

EASTWOOD, Simon Paul

Resigned
Rosegarth Temple Way, Farnham CommonSL2 3HE
Born January 1957
Director
Appointed 01 Mar 2008
Resigned 07 Mar 2018

GOULSTON, Stephen

Resigned
Waggon Wheel House, RingwoodBH24 3PE
Born March 1963
Director
Appointed 01 Dec 2006
Resigned 29 Feb 2008

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4HY
Born July 1958
Director
Appointed 19 Sept 2011
Resigned 07 Mar 2018

SHEPHERD, Graham Masterman

Resigned
53 Albany Road, Stratford Upon AvonCV37 6PG
Born March 1961
Director
Appointed 23 Aug 2005
Resigned 07 Mar 2018

TATTRIE, Robert Sedgwick

Resigned
Green Acre 4 Twatling Road, BirminghamB45 8HT
Born February 1962
Director
Appointed 26 Jul 2006
Resigned 02 May 2008

WRIGHT, Mark Simon

Resigned
12 Casita Grove, KenilworthCV8 2QA
Born October 1969
Director
Appointed 02 May 2008
Resigned 05 Sept 2008

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 23 Aug 2005
Resigned 23 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
10 Penn Road, BeaconsfieldHP9 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2018
Ceased 07 Mar 2018
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Resolution
14 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
27 February 2018
AAMDAAMD
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
5 September 2014
AR01AR01
Annual Return Company With Made Up Date
18 September 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
9 September 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
225Change of Accounting Reference Date
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
88(2)R88(2)R
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
287Change of Registered Office
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
23 August 2005
NEWINCIncorporation