Background WavePink WaveYellow Wave

GRIMETHORPE COLLIERY BAND LIMITED (06128021)

GRIMETHORPE COLLIERY BAND LIMITED (06128021) is an active UK company. incorporated on 26 February 2007. with registered office in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GRIMETHORPE COLLIERY BAND LIMITED has been registered for 19 years. Current directors include CLARKE, Nigel, Dr, COCLIFF, Alison Louise, COE, Andrew Osborne and 2 others.

Company Number
06128021
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2007
Age
19 years
Address
The Acorn Centre 51 High Street, Barnsley, S72 7BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CLARKE, Nigel, Dr, COCLIFF, Alison Louise, COE, Andrew Osborne, ROBERTS, Craig, WEBSTER, Roger Barry, Dr
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMETHORPE COLLIERY BAND LIMITED

GRIMETHORPE COLLIERY BAND LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GRIMETHORPE COLLIERY BAND LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

06128021

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 February 2007

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 3 October 2025 (6 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

Overdue

23 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

The Acorn Centre 51 High Street Grimethorpe Barnsley, S72 7BB,

Timeline

44 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CLARKE, Nigel, Dr

Active
Avenue Prekelinden, Bruxelles
Born September 1960
Director
Appointed 26 Nov 2024

COCLIFF, Alison Louise

Active
The Acorn Centre 51 High Street, BarnsleyS72 7BB
Born June 1984
Director
Appointed 18 Mar 2024

COE, Andrew Osborne

Active
Kidd Lane, YorkYO42 4QF
Born May 1960
Director
Appointed 20 May 2018

ROBERTS, Craig

Active
The Acorn Centre 51 High Street, BarnsleyS72 7BB
Born April 1978
Director
Appointed 07 Apr 2021

WEBSTER, Roger Barry, Dr

Active
Bence Lane, BarnsleyS75 5DA
Born December 1960
Director
Appointed 26 Nov 2024

HAIGH, Peter Antony

Resigned
168 Barnsley Road, BarnsleyS72 8UW
Secretary
Appointed 26 Feb 2007
Resigned 01 Jan 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 26 Feb 2007

BANNISTER, Andrew James

Resigned
51 High Street, BarnsleyS72 7BB
Born March 1972
Director
Appointed 12 Jan 2011
Resigned 01 Jan 2013

BEECHAM, Martyn Peter

Resigned
Wingate Croft, WakefieldWF2 6HB
Born March 1957
Director
Appointed 07 Jan 2013
Resigned 20 Oct 2014

CHILDS, Robert Brynley, Doctor

Resigned
Forge Mews, NewportNP10 8NE
Born April 1957
Director
Appointed 19 Dec 2013
Resigned 23 Sept 2016

CLARKE, Nigel, Dr

Resigned
Avenue Prekelinden, Bruxelles
Born September 1960
Director
Appointed 15 Jun 2017
Resigned 01 Jul 2020

DAVIDSON, Robert William

Resigned
346 New Road, BarmsleyS75 6GP
Born April 1940
Director
Appointed 26 Feb 2007
Resigned 01 Jan 2011

DICKINSON, James Hugh

Resigned
The Acorn Centre 51 High Street, BarnsleyS72 7BB
Born October 1971
Director
Appointed 02 Nov 2020
Resigned 26 Nov 2024

DIXON, Nigel John

Resigned
Eckington Hall, SheffieldS20 5EQ
Born August 1959
Director
Appointed 10 Sept 2017
Resigned 01 Jan 2019

DIXON, Nigel John

Resigned
51 High Street, BarnsleyS72 7BB
Born August 1959
Director
Appointed 12 Jan 2011
Resigned 19 Oct 2014

HAIGH, Peter Antony

Resigned
168 Barnsley Road, BarnsleyS72 8UW
Born February 1945
Director
Appointed 26 Feb 2007
Resigned 01 Jan 2023

HORN, David

Resigned
Cambourne Close, DoncasterDN6 7DB
Born February 1955
Director
Appointed 08 Oct 2017
Resigned 12 Feb 2018

MASSEY, Charles Trevor

Resigned
Vissitt Manor, PontefractWF9 4PN
Born May 1934
Director
Appointed 26 Feb 2007
Resigned 21 Mar 2011

O'SHEA, Colum

Resigned
16 Edgbaston Way, DoncasterDN12 1SQ
Born October 1991
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2023

ROBERTS, Craig

Resigned
High Street, Port TalbotSA13 3YW
Born April 1978
Director
Appointed 28 Oct 2014
Resigned 01 Jan 2019

SCOTT, Christopher

Resigned
19 Darton Lane, BarnsleyS75 5AH
Born April 1947
Director
Appointed 26 Feb 2007
Resigned 26 Jun 2007

SMITH, Paul

Resigned
Kirkstone Avenue, HuddersfieldHD5 9ES
Born July 1959
Director
Appointed 05 Sept 2016
Resigned 31 Jul 2017

TAYLOR, Claire Louise

Resigned
Knitters Road, AlfretonDE55 2FL
Born March 1979
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2023

THOMPSON, Barry

Resigned
Hall Park Avenue, WakefieldWF4 1LT
Born October 1938
Director
Appointed 13 Aug 2009
Resigned 07 Mar 2012

TOMLINSON, Peggy

Resigned
82 Wheel Lane, SheffieldS35 8RN
Born July 1944
Director
Appointed 26 Feb 2007
Resigned 21 Mar 2011

VODDEN, Alex

Resigned
13 Barnsley Road, BarnsleyS72 9JT
Born October 1934
Director
Appointed 26 Feb 2007
Resigned 17 Mar 2014

WEBSTER, Roger Barry, Dr

Resigned
Bence Lane, BarnsleyS75 5DA
Born December 1960
Director
Appointed 05 Sept 2016
Resigned 01 Jul 2020

WEBSTER, Terry

Resigned
6 Savile Walk, BarnsleyS72 9HJ
Born April 1959
Director
Appointed 26 Feb 2007
Resigned 31 May 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Feb 2007
Resigned 26 Feb 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Feb 2007
Resigned 26 Feb 2007

YORK PLACE SECOND NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 26 Feb 2007
Resigned 26 Feb 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Antony Haigh

Ceased
The Acorn Centre 51 High Street, BarnsleyS72 7BB
Born February 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Administrative Restoration Company
8 April 2024
RT01RT01
Gazette Dissolved Compulsory
13 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Incorporation Company
26 February 2007
NEWINCIncorporation