BARNSLEY CATERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY CATERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01413096

Incorporation date

05/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Mowbray Street, Sheffield S3 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon11/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Michael Myers as a director on 2025-06-26
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon02/02/2023
Particulars of variation of rights attached to shares
dot icon02/02/2023
Particulars of variation of rights attached to shares
dot icon01/02/2023
Resolutions
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Registration of charge 014130960003, created on 2021-09-29
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/06/2021
Satisfaction of charge 1 in full
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Registered office address changed from Moor Park House Bawtry Road Wickersley Rotherham S66 2BL England to 37 Mowbray Street Sheffield S3 8EN on 2021-03-19
dot icon07/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to Moor Park House Bawtry Road Wickersley Rotherham S66 2BL on 2020-03-11
dot icon15/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon09/10/2018
Change of details for Joanne Louise Jolley as a person with significant control on 2018-10-09
dot icon09/10/2018
Change of details for Christopher Lee Jolley as a person with significant control on 2018-10-09
dot icon09/10/2018
Director's details changed for Christopher Lee Jolley on 2018-10-09
dot icon09/10/2018
Director's details changed for Joanne Louise Jolley on 2018-10-09
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon06/09/2016
Director's details changed for Christopher Lee Jolley on 2016-09-06
dot icon06/09/2016
Director's details changed for Joanne Louise Jolley on 2016-09-06
dot icon06/09/2016
Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2016-09-06
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon15/05/2015
Director's details changed for Joanne Louise Jolley on 2015-05-01
dot icon15/05/2015
Director's details changed for Christopher Lee Jolley on 2015-05-01
dot icon29/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Director's details changed for Joanne Louise Jolley on 2014-02-05
dot icon11/02/2014
Director's details changed for Christopher Lee Jolley on 2014-02-05
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon18/06/2013
Appointment of Joanne Louise Jolley as a director
dot icon03/06/2013
Termination of appointment of Stewart Briggs as a secretary
dot icon24/04/2013
Termination of appointment of Marilyn Briggs as a director
dot icon24/04/2013
Termination of appointment of Stewart Briggs as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon20/09/2011
Appointment of Christopher Lee Jolley as a director
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon15/09/2011
Particulars of variation of rights attached to shares
dot icon15/09/2011
Change of share class name or designation
dot icon15/09/2011
Resolutions
dot icon15/09/2011
Statement of company's objects
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Stewart Briggs on 2009-10-11
dot icon10/11/2009
Director's details changed for Mrs Marilyn Briggs on 2009-10-11
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 11/10/08; full list of members
dot icon24/12/2008
Location of register of members
dot icon24/12/2008
Director and secretary's change of particulars / stewart briggs / 11/10/2008
dot icon24/12/2008
Director's change of particulars / marilyn briggs / 11/10/2008
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 11/10/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Registered office changed on 13/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA
dot icon10/11/2006
Return made up to 11/10/06; no change of members
dot icon19/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 11/10/05; no change of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/10/2004
Registered office changed on 20/10/04 from: wakefield road staincross barnsley S75 6DL
dot icon19/10/2004
Return made up to 11/10/04; full list of members
dot icon29/06/2004
Accounts for a small company made up to 2003-09-30
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon16/06/2004
£ ic 78/39 24/05/04 £ sr 39@1=39
dot icon20/04/2004
Resolutions
dot icon04/12/2003
Resolutions
dot icon14/10/2003
Return made up to 25/10/03; full list of members
dot icon26/06/2003
Accounts for a small company made up to 2002-09-30
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Return made up to 25/10/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-09-30
dot icon02/11/2001
Return made up to 09/11/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-09-30
dot icon03/11/2000
Return made up to 09/11/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-09-30
dot icon09/11/1999
Return made up to 09/11/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-09-30
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/11/1998
Return made up to 09/11/98; full list of members
dot icon20/05/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/11/1997
Return made up to 09/11/97; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon06/11/1996
Return made up to 09/11/96; no change of members
dot icon16/11/1995
Return made up to 09/11/95; full list of members
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon16/11/1994
Return made up to 09/11/94; no change of members
dot icon03/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/12/1993
Return made up to 09/11/93; no change of members
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon17/11/1992
Return made up to 09/11/92; full list of members
dot icon03/12/1991
Return made up to 09/11/91; no change of members
dot icon16/09/1991
Accounts for a small company made up to 1991-03-31
dot icon17/04/1991
Registered office changed on 17/04/91 from: unit 4 industry road carlton industrial estate barnsley south yorkshire S71 3LH
dot icon14/11/1990
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Return made up to 09/11/90; no change of members
dot icon20/01/1990
Secretary's particulars changed;director's particulars changed
dot icon21/09/1989
Accounts for a small company made up to 1989-03-31
dot icon21/09/1989
Return made up to 05/09/89; full list of members
dot icon21/12/1988
Accounts for a small company made up to 1988-03-31
dot icon21/12/1988
Return made up to 14/11/88; full list of members
dot icon24/10/1987
Accounts for a small company made up to 1987-03-31
dot icon03/09/1987
Return made up to 20/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Accounts for a small company made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

17
2022
change arrow icon-51.26 % *

* during past year

Cash in Bank

£119,434.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.06K
-
0.00
245.06K
-
2022
17
130.87K
-
0.00
119.43K
-
2022
17
130.87K
-
0.00
119.43K
-

Employees

2022

Employees

17 Ascended- *

Net Assets(GBP)

130.87K £Ascended15.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.43K £Descended-51.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jolley, Joanne Louise
Director
12/06/2013 - Present
2
Jolley, Christopher Lee
Director
12/09/2011 - Present
2
Myers, Michael
Director
26/06/2025 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARNSLEY CATERING SERVICES LIMITED

BARNSLEY CATERING SERVICES LIMITED is an(a) Active company incorporated on 05/02/1979 with the registered office located at 37 Mowbray Street, Sheffield S3 8EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY CATERING SERVICES LIMITED?

toggle

BARNSLEY CATERING SERVICES LIMITED is currently Active. It was registered on 05/02/1979 .

Where is BARNSLEY CATERING SERVICES LIMITED located?

toggle

BARNSLEY CATERING SERVICES LIMITED is registered at 37 Mowbray Street, Sheffield S3 8EN.

What does BARNSLEY CATERING SERVICES LIMITED do?

toggle

BARNSLEY CATERING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BARNSLEY CATERING SERVICES LIMITED have?

toggle

BARNSLEY CATERING SERVICES LIMITED had 17 employees in 2022.

What is the latest filing for BARNSLEY CATERING SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-08 with no updates.