Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED
Company Information for

SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED

WENTWORTH WAY, WENTWORTH INDUSTRIAL ESTATE, TANKERSLEY BARNSLEY, SOUTH YORKSHIRE, S75 3DH,
Company Registration Number
01453918
Private Limited Company
Active

Company Overview

About South Yorkshire Tarmacadam Contractors Ltd
SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED was founded on 1979-10-12 and has its registered office in Tankersley Barnsley. The organisation's status is listed as "Active". South Yorkshire Tarmacadam Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED
 
Legal Registered Office
WENTWORTH WAY
WENTWORTH INDUSTRIAL ESTATE
TANKERSLEY BARNSLEY
SOUTH YORKSHIRE
S75 3DH
Other companies in S75
 
Filing Information
Company Number 01453918
Company ID Number 01453918
Date formed 1979-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308362469  
Last Datalog update: 2024-03-06 01:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE BROWN
Company Secretary 2004-03-01
CARL PAUL BROWN
Director 1999-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH BROWN
Director 1991-05-08 2014-11-11
DENNIS CAIN
Director 1991-05-01 2007-12-21
MARY ELIZABETH DIXON
Company Secretary 2001-03-23 2004-02-25
RALPH BROWN
Company Secretary 1997-06-01 2001-03-23
MAUREEN GILES
Company Secretary 1991-05-08 1997-05-31
PETER CHAMBERLAIN
Director 1991-05-08 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL PAUL BROWN SOUTH YORKSHIRE GROUP LIMITED Director 2015-06-17 CURRENT 1998-06-25 Active
CARL PAUL BROWN SOUTH YORKSHIRE ROOFING LIMITED Director 2014-12-19 CURRENT 1991-05-09 Active
CARL PAUL BROWN NEWCO DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-12-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-01-1031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-25CH01Director's details changed for Mr Carl Paul Brown on 2021-03-25
2021-03-25CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE BROWN on 2021-03-25
2020-12-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014539180005
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-01-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-01-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 150000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 150000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BROWN
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 150000
2015-05-18AR0127/04/15 ANNUAL RETURN FULL LIST
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014539180004
2015-01-16RES09Resolution of authority to purchase a number of shares
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-14AR0127/04/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-05-07AR0127/04/13 ANNUAL RETURN FULL LIST
2013-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-05-02AR0127/04/12 ANNUAL RETURN FULL LIST
2011-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-05-19AR0127/04/11 ANNUAL RETURN FULL LIST
2010-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-04-28AR0127/04/10 ANNUAL RETURN FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH BROWN / 27/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL PAUL BROWN / 27/04/2010
2009-05-26363aReturn made up to 27/04/09; full list of members
2009-04-04RES01ADOPT MEM AND ARTS 24/03/2009
2009-04-04RES12VARYING SHARE RIGHTS AND NAMES
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-05-22363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-22190LOCATION OF DEBENTURE REGISTER
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-21288bDIRECTOR RESIGNED
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-10363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-10190LOCATION OF DEBENTURE REGISTER
2006-12-19288cSECRETARY'S PARTICULARS CHANGED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-05-04363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-05-14363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-25288bSECRETARY RESIGNED
2004-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-03-23288aNEW SECRETARY APPOINTED
2003-06-24363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-05-17363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-04-04288bSECRETARY RESIGNED
2001-04-04288aNEW SECRETARY APPOINTED
2001-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
2000-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-06-22363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-05-20363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-03363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-06-03288aNEW SECRETARY APPOINTED
1997-06-03363(288)SECRETARY RESIGNED
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: LOW ROAD OUGHTIBRIDGE SHEFFIELD S30 3HD
1996-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-22363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-02-07395PARTICULARS OF MORTGAGE/CHARGE
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-24AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0190288 Active Licenced property: WENTWORTH WAY WENTWORTH INDUSTRIAL ESTATE TANKERSLEY BARNSLEY TANKERSLEY GB S75 3DH. Correspondance address: WENTWORTH WAY WENTWORTH INDUSTRIAL PARK TANKERSLEY BARNSLEY TANKERSLEY GB S75 3DH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-06-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-02-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-02-16 Satisfied WILLIAMS & GLYNS BANK PLC.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED
Trademarks
We have not found any records of SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH YORKSHIRE TARMACADAM CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.