BARNSLEY CARD LTD
Activities of other holding companies n.e.c.
BARNSLEY CARD LTD
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
9 Station Road Barnsley S71 4EW England
Full company profile for BARNSLEY CARD LTD (10027135), an active company based in Barnsley, England. Incorporated 25 Feb 2016. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£228.00
Net Assets
-£94.63k
Total Liabilities
£101.98k
Turnover
N/A
Employees
1
Debt Ratio
1386%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Winch & Co Capital Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Andrew Sean Johnson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Winchpharma Holdings Ltd
Ceased 30 Oct 2017
Winch & Co Holdings Ltd
Ceased 22 Jun 2018
Nathan Joseph Winch
Ceased 17 May 2017
Nathan Joseph Winch
Ceased 15 May 2018
Thomas Michael Maskill
Ceased 1 Jun 2017
Winch & Co Holdings Ltd
Ceased 9 Dec 2023
Thomas Michael Maskill
Ceased 6 Feb 2017
Camden Kaylock Holdings Ltd
Ceased 1 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Officers | Change to director Mr Nathan Joseph Winch on 1 Jan 2026 | |
| 2 Dec 2025 | Confirmation Statement | Confirmation statement made on 2 Dec 2025 with no updates | |
| 5 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 22 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change to director Mr Nathan Joseph Winch on 1 Jan 2026
Confirmation statement made on 2 Dec 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change to director Mr Nathan Joseph Winch on 1 Jan 2026
3 months ago on 9 Jan 2026
Confirmation statement made on 2 Dec 2025 with no updates
5 months ago on 2 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 5 Nov 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 22 Jan 2025
