Background WavePink WaveYellow Wave

XEINADIN BARNSLEY LIMITED (07891643)

XEINADIN BARNSLEY LIMITED (07891643) is an active UK company. incorporated on 23 December 2011. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. XEINADIN BARNSLEY LIMITED has been registered for 14 years. Current directors include HOWARD, Robert, MELL, Scott Paul, RAINBOW, Samantha Jane and 1 others.

Company Number
07891643
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
12 Victoria Road, Barnsley, S70 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOWARD, Robert, MELL, Scott Paul, RAINBOW, Samantha Jane, WATSON, Robert Ian
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN BARNSLEY LIMITED

XEINADIN BARNSLEY LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. XEINADIN BARNSLEY LIMITED was registered 14 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 14 years ago

Company No

07891643

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

GIBSON BOOTH LIMITED
From: 23 December 2011To: 8 December 2025
Contact
Address

12 Victoria Road Barnsley, S70 2BB,

Previous Addresses

White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 23 December 2011To: 10 January 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Loan Secured
Sept 13
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jul 24
Funding Round
Aug 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOWARD, Robert

Active
Victoria Road, BarnsleyS70 2BB
Born August 1981
Director
Appointed 01 Apr 2016

MELL, Scott Paul

Active
Victoria Road, BarnsleyS70 2BB
Born August 1969
Director
Appointed 23 Dec 2011

RAINBOW, Samantha Jane

Active
Victoria Road, BarnsleyS70 2BB
Born September 1968
Director
Appointed 06 Jan 2025

WATSON, Robert Ian

Active
Victoria Road, BarnsleyS70 2BB
Born October 1976
Director
Appointed 23 Dec 2011

DICKINSON, Gary

Resigned
Victoria Road, BarnsleyS70 2BB
Born October 1963
Director
Appointed 23 Dec 2011
Resigned 31 Mar 2018

FFRENCH, Alexander Ewart Hay

Resigned
Victoria Road, BarnsleyS70 2BB
Born December 1980
Director
Appointed 30 Aug 2024
Resigned 06 Jan 2025

PEARCY, Andrew James

Resigned
Victoria Road, BarnsleyS70 2BB
Born April 1980
Director
Appointed 07 Apr 2015
Resigned 01 Sept 2015

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 23 Dec 2011
Resigned 23 Dec 2011

Persons with significant control

5

1 Active
4 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Robert Howard

Ceased
Victoria Road, BarnsleyS70 2BB
Born August 1981

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Aug 2024

Mr Scott Paul Mell

Ceased
Victoria Road, BarnsleyS70 2BB
Born August 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Aug 2024

Mr Robert Ian Watson

Ceased
Victoria Road, BarnsleyS70 2BB
Born October 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Aug 2024

Mr Gary Dickinson

Ceased
Victoria Road, BarnsleyS70 2BB
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

61

Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 January 2012
AA01Change of Accounting Reference Date
Resolution
27 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Incorporation Company
23 December 2011
NEWINCIncorporation