ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Barnsley Card Ltd

Barnsley Card Ltd is an active company incorporated on 25 February 2016 with the registered office located in Barnsley, South Yorkshire. Barnsley Card Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10027135
Private limited company
Age
9 years
Incorporated 25 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2025 (18 days ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (12 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
9 Station Road
Barnsley
S71 4EW
England
Address changed on 5 Nov 2025 (1 month ago)
Previous address was Unit 8 Solingen House Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1990
Mr Andrew Sean Johnson
PSC • British • Lives in England • Born in Jun 1965
Winch & Co Capital Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dedicated Transport Solutions Limited
Nathan Joseph Winch is a mutual person.
Active
Winch & Co Group Ltd
Nathan Joseph Winch is a mutual person.
Active
Kaylock Estates Ltd
Nathan Joseph Winch is a mutual person.
Active
Winch & Co Associates Ltd
Nathan Joseph Winch is a mutual person.
Active
Buys Direct Ltd
Nathan Joseph Winch is a mutual person.
Active
Anthony Joseph Limited
Nathan Joseph Winch is a mutual person.
Active
Giga Power (UK) Ltd
Nathan Joseph Winch is a mutual person.
Active
Winch & Co Capital Ltd
Nathan Joseph Winch is a mutual person.
Active
Brands
Optical Express
Optical Express provides eye care services, including eye examinations, laser eye surgery consultations, and discounts on glasses and contact lenses for Barnsley Card members..
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£228
Increased by £12 (+6%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.36K
Decreased by £5 (-0%)
Total Liabilities
-£101.99K
Increased by £407 (0%)
Net Assets
-£94.63K
Decreased by £412 (0%)
Debt Ratio (%)
1386%
Increased by 6.47% (0%)
Latest Activity
Confirmation Submitted
18 Days Ago on 2 Dec 2025
Registered Address Changed
1 Month Ago on 5 Nov 2025
Full Accounts Submitted
2 Months Ago on 29 Sep 2025
Registered Address Changed
11 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Sep 2024
Mr Nathan Joseph Winch Details Changed
1 Year 3 Months Ago on 12 Sep 2024
New Charge Registered
2 Years Ago on 11 Dec 2023
Winch & Co Capital Ltd (PSC) Appointed
2 Years Ago on 9 Dec 2023
Get Credit Report
Discover Barnsley Card Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 December 2025 with no updates
Submitted on 2 Dec 2025
Registered office address changed from Unit 8 Solingen House Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ England to 9 Station Road Barnsley S71 4EW on 5 November 2025
Submitted on 5 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from Dts International Freight Terminal Nelson Way Nelson Park West Cramlington NE23 1WG England to Unit 8 Solingen House Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ on 22 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Dts International Freight Terminal Nelson Way Nelson Park West Cramlington NE23 1WG on 13 September 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Nathan Joseph Winch on 12 September 2024
Submitted on 12 Sep 2024
Registration of charge 100271350003, created on 11 December 2023
Submitted on 11 Dec 2023
Satisfaction of charge 100271350002 in full
Submitted on 10 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year