Background WavePink WaveYellow Wave

BARNSLEY SPV THREE LIMITED (07367971)

BARNSLEY SPV THREE LIMITED (07367971) is an active UK company. incorporated on 7 September 2010. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. BARNSLEY SPV THREE LIMITED has been registered for 15 years. Current directors include DUCK, Andrew Neil, PANTRY, Catherine Elizabeth, SPRINGETT, Patricia.

Company Number
07367971
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
C/O Equitix Management Services Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DUCK, Andrew Neil, PANTRY, Catherine Elizabeth, SPRINGETT, Patricia
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSLEY SPV THREE LIMITED

BARNSLEY SPV THREE LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARNSLEY SPV THREE LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07367971

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Equitix Management Services Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ United Kingdom
From: 23 December 2021To: 18 September 2025
Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 11 August 2020To: 23 December 2021
1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 12 December 2019To: 11 August 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 2 January 2019To: 12 December 2019
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 16 September 2015To: 2 January 2019
Bridge Place, Anchor Boulevard, Admirals Park, Crossways Dartford Kent DA2 6SN
From: 7 September 2010To: 16 September 2015
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
May 19
Loan Secured
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DUCK, Andrew Neil

Active
Charterhouse Square, LondonEC1M 6EH
Born November 1975
Director
Appointed 02 May 2019

PANTRY, Catherine Elizabeth

Active
PO BOX 634, BarnsleyS70 9GG
Born January 1982
Director
Appointed 21 Mar 2018

SPRINGETT, Patricia

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born January 1983
Director
Appointed 14 Oct 2024

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 02 May 2019
Resigned 01 Nov 2025

MIAN, Saeed Hasan

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 21 Dec 2018
Resigned 02 May 2019

SPRINGETT, Gordon Neil

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 07 Sept 2015
Resigned 03 May 2017

SULLIVAN, Stephen John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 07 Sept 2010
Resigned 01 Jul 2015

THORPE-COSTA, Sophia

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 03 May 2017
Resigned 21 Dec 2018

BLANCHARD, David Graham

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 01 Oct 2012

CROUCH, Jennifer Louise

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 22 Jun 2016
Resigned 06 Jul 2017

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 12 Aug 2011
Resigned 01 Aug 2012

GILLESPIE, Robert Alistair Martin

Resigned
No. 1 Aire Street, LeedsLS1 4PR
Born July 1990
Director
Appointed 06 Jul 2017
Resigned 15 Feb 2021

GROOME, Richard Leonard

Resigned
Station Road, ShrewsburySY5 9DA
Born June 1951
Director
Appointed 13 Oct 2010
Resigned 29 Aug 2013

HANNAN, Oliver David

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1973
Director
Appointed 01 Apr 2013
Resigned 22 Jun 2016

HEATH, James Christopher

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1975
Director
Appointed 24 Jul 2015
Resigned 22 Jun 2016

HOCKADAY, Stephen

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born March 1955
Director
Appointed 22 Nov 2010
Resigned 31 Jan 2014

HOILE, Richard David

Resigned
Greycoat Street, LondonSW1P 2QF
Born December 1963
Director
Appointed 13 Oct 2010
Resigned 12 Aug 2011

LINNEY, Joseph Mark

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1958
Director
Appointed 29 Aug 2013
Resigned 24 Jul 2015

O'BRIEN, Kirsty

Resigned
Welken House, LondonEC1M 6EH
Born October 1982
Director
Appointed 25 Mar 2015
Resigned 14 Oct 2024

ROOTH, Ian David

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1963
Director
Appointed 20 Mar 2013
Resigned 09 Jan 2019

RUSSELL, David Michael

Resigned
Berneslai Close, BarnsleyS70 2HS
Born February 1951
Director
Appointed 13 Oct 2010
Resigned 20 Mar 2013

SAVJANI, Kalpesh

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born April 1980
Director
Appointed 16 Apr 2020
Resigned 22 Aug 2025

SCENNA, Lisa

Resigned
Admirals Park,, DartfordDA2 6SN
Born April 1968
Director
Appointed 07 Sept 2010
Resigned 22 Nov 2010

SHAH, Sinesh Ramesh

Resigned
LondonSE1 9RA
Born June 1977
Director
Appointed 01 Oct 2012
Resigned 01 May 2014

TRAVIS, Alan

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born April 1971
Director
Appointed 31 Jan 2014
Resigned 25 Mar 2015

WARD, Daniel Colin

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 01 May 2014
Resigned 16 Apr 2020

WILKINSON, Stuart Douglas

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born October 1975
Director
Appointed 13 Oct 2010
Resigned 01 Apr 2013

Persons with significant control

1

Barnsley Holdco Three Limited

Active
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Auditors Resignation Company
13 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Resolution
15 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Legacy
8 November 2010
MG01MG01
Incorporation Company
7 September 2010
NEWINCIncorporation