Background WavePink WaveYellow Wave

MAYFIELD BARNSLEY LIMITED (05839084)

MAYFIELD BARNSLEY LIMITED (05839084) is an active UK company. incorporated on 6 June 2006. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAYFIELD BARNSLEY LIMITED has been registered for 19 years. Current directors include BROOK, Jason Lee, BROOK, John Martin.

Company Number
05839084
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOK, Jason Lee, BROOK, John Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD BARNSLEY LIMITED

MAYFIELD BARNSLEY LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAYFIELD BARNSLEY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05839084

LTD Company

Age

19 Years

Incorporated 6 June 2006

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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Previous Addresses

Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
From: 2 August 2013To: 31 October 2016
Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
From: 6 June 2006To: 2 August 2013
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
Owner Exit
Jul 18
Owner Exit
Jul 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOK, Jason Lee

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972
Director
Appointed 06 Jun 2006

BROOK, John Martin

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948
Director
Appointed 20 Jul 2006

BELL, Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 30 Jan 2018
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

CROSLAND, Richard Andrew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 06 Jun 2006
Resigned 31 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
Gateway Plaza, BarnsleyS70 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018

Mr Jason Lee Brook

Ceased
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018

Mr John Martin Brook

Ceased
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
31 October 2016
EH02EH02
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
31 October 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
31 October 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
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 Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 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 Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
5 August 2009
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Incorporation Company
6 June 2006
NEWINCIncorporation