BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109925

Incorporation date

12/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Way, Wilthorpe, Barnsley, South Yorkshire S75 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon12/03/2026
Appointment of Ms Alison Gillian Norman as a director on 2026-03-01
dot icon15/01/2026
Termination of appointment of Ketevan Moseshvili as a director on 2026-01-08
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon07/11/2025
Appointment of Mr Paul Clifford as a director on 2025-11-01
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Auditor's resignation
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon03/10/2024
Termination of appointment of Kathy Mcardle as a director on 2024-09-12
dot icon19/06/2024
Termination of appointment of Michael Bernard Walsh as a director on 2024-06-17
dot icon11/04/2024
Appointment of Barnsley Metropolitan Borough Council as a secretary on 2024-04-11
dot icon11/04/2024
Termination of appointment of Sukdave Singh Ghuman as a secretary on 2024-04-11
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Robert Frost as a director on 2023-09-30
dot icon04/10/2023
Appointment of Mr Robin Franklin as a director on 2023-10-01
dot icon09/08/2023
Appointment of Ms Caroline Makinson as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Christopher Lamb as a director on 2023-06-01
dot icon13/04/2023
Appointment of Dr Thomas Andrew Webb as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Jim Keane as a director on 2023-04-01
dot icon16/01/2023
Appointment of Mr Sukdave Singh Ghuman as a secretary on 2023-01-10
dot icon16/01/2023
Termination of appointment of Jason Darrel Field as a secretary on 2023-01-10
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon03/11/2022
Appointment of Mr Matt James Michael O’Neill as a director on 2022-11-01
dot icon03/11/2022
Appointment of Mr Daniel Harper as a director on 2022-11-01
dot icon12/09/2022
Accounts for a small company made up to 2022-03-31
dot icon24/08/2022
Director's details changed for Mr Robert Charles Thompson on 2022-08-11
dot icon24/08/2022
Termination of appointment of Paul Clifford as a director on 2022-07-31
dot icon15/06/2022
Appointment of Mr Christopher Lamb as a director on 2022-05-20
dot icon10/05/2022
Termination of appointment of James Gregory Andrews as a director on 2022-05-06
dot icon05/05/2022
Termination of appointment of John Albert Edwards as a director on 2022-03-31
dot icon05/05/2022
Termination of appointment of Tim Cheetham as a director on 2022-05-05
dot icon17/02/2022
Director's details changed for Ms Kathy Mcardle on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Robert Frost on 2022-02-17
dot icon17/02/2022
Appointment of Mr Michael Bernard Walsh as a director on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Paul Clifford on 2022-02-17
dot icon17/02/2022
Appointment of Mr Steven John Young as a director on 2022-02-17
dot icon17/02/2022
Appointment of Mr Jim Keane as a director on 2022-02-17
dot icon01/02/2022
Appointment of Mr Jason Darrel Field as a secretary on 2022-01-31
dot icon31/01/2022
Appointment of Ms Kathy Mcardle as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Matthew James Gladstone as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Garry Paul Kirk as a secretary on 2022-01-31
dot icon26/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon19/10/2021
Appointment of Mr Paul Clifford as a director on 2021-10-18
dot icon18/10/2021
Appointment of Mr Matthew James Gladstone as a director on 2021-10-18
dot icon08/09/2021
Accounts for a small company made up to 2021-03-31
dot icon02/09/2021
Appointment of Ms Ketevan Moseshvili as a director on 2021-08-12
dot icon01/02/2021
Appointment of Mr Robert Charles Thompson as a director on 2021-01-29
dot icon01/02/2021
Appointment of Dr Malcolm Geoffrey Cohen as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of Azim Hosein as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of Michael Walsh as a director on 2021-01-29
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon21/09/2020
Termination of appointment of Robin Douglas Henry Watson as a director on 2020-09-16
dot icon21/09/2020
Termination of appointment of John Love as a director on 2020-09-16
dot icon21/09/2020
Termination of appointment of Stephen George Thomas Fareham as a director on 2020-09-16
dot icon21/09/2020
Termination of appointment of Frank Albert Carter as a director on 2020-09-16
dot icon15/06/2020
Termination of appointment of Yvonne Malpass as a director on 2020-02-28
dot icon08/06/2020
Appointment of Mr Garry Paul Kirk as a secretary on 2020-06-01
dot icon08/06/2020
Termination of appointment of Andrew Christopher Frosdick as a secretary on 2020-06-01
dot icon14/02/2020
Change of details for Gle Enterprise Partners Limited as a person with significant control on 2020-02-12
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon11/10/2019
Appointment of Councillor Sharon Howard as a director on 2019-10-01
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon18/07/2019
Appointment of Mr Tim Cheetham as a director on 2019-05-17
dot icon18/07/2019
Termination of appointment of Patrick Roy Miller as a director on 2019-05-17
dot icon18/07/2019
Termination of appointment of Linda Mary Burgess as a director on 2019-05-17
dot icon18/07/2019
Termination of appointment of Christopher Ronald Payne as a director on 2019-07-01
dot icon13/06/2019
Termination of appointment of Peter Thackeray as a director on 2019-06-01
dot icon15/05/2019
Termination of appointment of Helen Macintosh as a director on 2019-04-13
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon06/09/2018
Accounts for a small company made up to 2018-03-31
dot icon19/03/2018
Appointment of Ms Yvonne Malpass as a director on 2018-03-09
dot icon13/03/2018
Appointment of Mr Michael Walsh as a director on 2018-03-09
dot icon13/03/2018
Appointment of Mr Azim Hosein as a director on 2018-03-09
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon14/11/2017
Appointment of Mrs Helen Macintosh as a director on 2017-11-03
dot icon08/09/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Appointment of Mr Christopher Payne as a director on 2017-08-18
dot icon25/08/2017
Termination of appointment of Martin Avison as a director on 2017-08-23
dot icon20/12/2016
Appointment of Mr Martin Avison as a director on 2016-12-14
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon10/11/2016
Appointment of Councillor Robert Frost as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Kathryn Mitchell as a director on 2016-11-01
dot icon21/09/2016
Appointment of Mr Stephen George Thomas Fareham as a director on 2016-09-01
dot icon19/09/2016
Accounts for a small company made up to 2016-03-31
dot icon07/03/2016
Termination of appointment of Anthony Paul Goulbourn as a director on 2016-02-05
dot icon07/12/2015
Annual return made up to 2015-11-23 no member list
dot icon23/10/2015
Accounts for a small company made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-23 no member list
dot icon04/09/2014
Accounts for a small company made up to 2014-03-31
dot icon23/11/2013
Annual return made up to 2013-11-23 no member list
dot icon19/08/2013
Accounts for a small company made up to 2013-03-31
dot icon08/07/2013
Appointment of Councillor Kathryn Mitchell as a director
dot icon02/07/2013
Termination of appointment of Steven Prevett as a director
dot icon02/07/2013
Termination of appointment of Tim Cheetham as a director
dot icon02/07/2013
Appointment of Councillor Patrick Roy Miller as a director
dot icon07/12/2012
Annual return made up to 2012-11-23 no member list
dot icon16/08/2012
Accounts for a small company made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-23 no member list
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Appointment of Mr Tim Cheetham as a director
dot icon28/06/2011
Termination of appointment of William Newman as a director
dot icon06/12/2010
Annual return made up to 2010-11-23 no member list
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-23 no member list
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon22/07/2009
Secretary appointed andrew christopher frosdick
dot icon22/07/2009
Appointment terminated secretary philip coppard
dot icon22/07/2009
Registered office changed on 22/07/2009 from borough secretary's department barnsley m b c town hall barnsley southyorkshire S70 2AG
dot icon22/07/2009
Appointment terminated director raymond lowe
dot icon13/07/2009
Director appointed peter thackeray
dot icon13/07/2009
Director appointed robin watson
dot icon11/06/2009
Annual return made up to 21/11/08
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director peter claydon
dot icon30/06/2008
Director appointed john albert edwards logged form
dot icon16/06/2008
Director appointed john albert edwards
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Annual return made up to 23/11/07
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon15/12/2006
Annual return made up to 23/11/06
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon07/12/2005
Annual return made up to 23/11/05
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
Memorandum and Articles of Association
dot icon26/05/2005
Resolutions
dot icon01/04/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon07/12/2004
Annual return made up to 23/11/04
dot icon13/10/2004
New director appointed
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Director resigned
dot icon10/12/2003
Annual return made up to 23/11/03
dot icon20/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2002
Annual return made up to 23/11/02
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon06/12/2001
Annual return made up to 23/11/01
dot icon06/12/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon16/08/2001
Resolutions
dot icon11/12/2000
Annual return made up to 23/11/00
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed
dot icon14/12/1999
Annual return made up to 23/11/99
dot icon14/12/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon08/12/1998
Annual return made up to 23/11/98
dot icon12/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon05/12/1997
Annual return made up to 23/11/97
dot icon16/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon24/12/1996
New director appointed
dot icon20/12/1996
Annual return made up to 23/11/96
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon05/12/1995
Director resigned
dot icon24/11/1995
Annual return made up to 23/11/95
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Annual return made up to 21/11/94
dot icon14/07/1994
New director appointed
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon30/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Director resigned
dot icon09/12/1993
Annual return made up to 21/11/93
dot icon12/02/1993
Director's particulars changed
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Memorandum and Articles of Association
dot icon07/12/1992
Resolutions
dot icon18/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Annual return made up to 21/11/92
dot icon18/02/1992
Full group accounts made up to 1991-03-31
dot icon02/12/1991
Annual return made up to 21/11/91
dot icon08/10/1991
Director resigned;new director appointed
dot icon24/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Full accounts made up to 1990-03-31
dot icon04/12/1990
Annual return made up to 21/11/90
dot icon04/12/1990
Director resigned;new director appointed
dot icon24/08/1990
Declaration of satisfaction of mortgage/charge
dot icon11/07/1990
Director resigned;new director appointed
dot icon26/03/1990
Full accounts made up to 1989-03-31
dot icon02/03/1990
New secretary appointed
dot icon14/08/1989
Annual return made up to 17/07/89
dot icon08/08/1989
Director's particulars changed
dot icon24/01/1989
Director resigned;new director appointed
dot icon06/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon22/12/1988
Director's particulars changed
dot icon22/12/1988
Director resigned;new director appointed
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Annual return made up to 24/06/88
dot icon04/02/1988
Particulars of mortgage/charge
dot icon12/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/12/1987
New director appointed
dot icon08/12/1987
Memorandum and Articles of Association
dot icon08/12/1987
Resolutions
dot icon07/12/1987
New director appointed
dot icon17/06/1987
New director appointed
dot icon12/03/1987
Incorporation
dot icon12/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

21
2023
change arrow icon-39.58 % *

* during past year

Cash in Bank

£402,801.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
5.76M
-
0.00
907.16K
-
2022
24
6.46M
-
0.00
666.67K
-
2023
21
7.18M
-
0.00
402.80K
-
2023
21
7.18M
-
0.00
402.80K
-

Employees

2023

Employees

21 Descended-13 % *

Net Assets(GBP)

7.18M £Ascended11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.80K £Descended-39.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Malcolm Geoffrey
Director
29/01/2021 - Present
20
Miller, Patrick Roy, Councillor
Director
11/06/2013 - 17/05/2019
5
Howard, Sharon, Councillor
Director
01/10/2019 - Present
2
Harper, Daniel
Director
01/11/2022 - Present
1
O’Neill, Matt James Michael
Director
01/11/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED is an(a) Active company incorporated on 12/03/1987 with the registered office located at Innovation Way, Wilthorpe, Barnsley, South Yorkshire S75 1JL. There are currently 12 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED?

toggle

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED is currently Active. It was registered on 12/03/1987 .

Where is BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED located?

toggle

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED is registered at Innovation Way, Wilthorpe, Barnsley, South Yorkshire S75 1JL.

What does BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED do?

toggle

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED have?

toggle

BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED had 21 employees in 2023.

What is the latest filing for BARNSLEY BUSINESS AND INNOVATION CENTRE LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Ms Alison Gillian Norman as a director on 2026-03-01.