Background WavePink WaveYellow Wave

BARNSLEY ASSETS (NO 2) LIMITED (10099407)

BARNSLEY ASSETS (NO 2) LIMITED (10099407) is an active UK company. incorporated on 4 April 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARNSLEY ASSETS (NO 2) LIMITED has been registered for 9 years. Current directors include BERKELEY, Andrew Spencer.

Company Number
10099407
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSLEY ASSETS (NO 2) LIMITED

BARNSLEY ASSETS (NO 2) LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARNSLEY ASSETS (NO 2) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10099407

LTD Company

Age

9 Years

Incorporated 4 April 2016

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 8 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

FOXDELL LIMITED
From: 4 April 2016To: 9 April 2016
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

51st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS England
From: 6 September 2018To: 14 December 2018
Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 8 April 2016To: 6 September 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 April 2016To: 8 April 2016
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERKELEY, Andrew Spencer

Active
Salford, ManchesterM7 4JE
Born March 1971
Director
Appointed 08 Apr 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Apr 2016
Resigned 08 Apr 2016

Persons with significant control

1

Mr Andrew Spencer Berkeley

Active
George Street, ManchesterM25 9WS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Resolution
9 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Incorporation Company
4 April 2016
NEWINCIncorporation