Company NameBarnsley Catering Services Limited
DirectorsChristopher Lee Jolley and Joanne Louise Jolley
Company StatusActive
Company Number01413096
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 3 months ago)
Previous NameDredgelynn Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Lee Jolley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(32 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Mowbray Street
Sheffield
S3 8EN
Director NameJoanne Louise Jolley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mowbray Street
Sheffield
S3 8EN
Director NameMrs Marilyn Briggs
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArdsley Manor 728 Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN
Director NameMr Stewart Briggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 April 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressArdsley Manor 728 Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN
Director NameMr Colin Terance Clarke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 May 2004)
RolePlumber
Correspondence AddressBridge Lodge Oldcotes Road
Blythe
Worksop
Director NameRita Clarke
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 May 2004)
RoleCook
Correspondence AddressThe Lodge Oldcotes Road
Blythe
Worksop
Nottinghamshire
Secretary NameMr Stewart Briggs
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdsley Manor 728 Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN

Contact

Websitebarnsleycatering.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address37 Mowbray Street
Sheffield
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Christopher Lee Jolley
9.09%
Ordinary B
20 at £1Christopher Lee Jolley
45.45%
Ordinary A
20 at £1Joanne Louise Jolley
45.45%
Ordinary A

Financials

Year2014
Net Worth£121,514
Cash£189,428
Current Liabilities£232,689

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

29 September 2021Delivered on: 1 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 December 1983Delivered on: 9 December 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures fixed plant and machinery.
Outstanding
11 July 1986Delivered on: 18 July 1986
Satisfied on: 20 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or planned maintenance services of barnsley limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
2 February 2023Particulars of variation of rights attached to shares (1 page)
2 February 2023Particulars of variation of rights attached to shares (1 page)
1 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 50
(3 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 October 2021Registration of charge 014130960003, created on 29 September 2021 (40 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 June 2021Satisfaction of charge 1 in full (1 page)
4 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 March 2021Registered office address changed from Moor Park House Bawtry Road Wickersley Rotherham S66 2BL England to 37 Mowbray Street Sheffield S3 8EN on 19 March 2021 (1 page)
7 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 March 2020Registered 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 11 March 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 October 2018Director's details changed for Christopher Lee Jolley on 9 October 2018 (2 pages)
9 October 2018Change of details for Joanne Louise Jolley as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
9 October 2018Change of details for Christopher Lee Jolley as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Joanne Louise Jolley on 9 October 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
6 September 2016Registered 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 6 September 2016 (1 page)
6 September 2016Director's details changed for Joanne Louise Jolley on 6 September 2016 (2 pages)
6 September 2016Registered 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 6 September 2016 (1 page)
6 September 2016Director's details changed for Joanne Louise Jolley on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Christopher Lee Jolley on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Christopher Lee Jolley on 6 September 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 44
(5 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 44
(5 pages)
15 May 2015Director's details changed for Christopher Lee Jolley on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Christopher Lee Jolley on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Joanne Louise Jolley on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Joanne Louise Jolley on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Joanne Louise Jolley on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Christopher Lee Jolley on 1 May 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 44
(5 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 44
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 February 2014Director's details changed for Christopher Lee Jolley on 5 February 2014 (3 pages)
11 February 2014Director's details changed for Joanne Louise Jolley on 5 February 2014 (3 pages)
11 February 2014Director's details changed for Joanne Louise Jolley on 5 February 2014 (3 pages)
11 February 2014Director's details changed for Christopher Lee Jolley on 5 February 2014 (3 pages)
11 February 2014Director's details changed for Christopher Lee Jolley on 5 February 2014 (3 pages)
11 February 2014Director's details changed for Joanne Louise Jolley on 5 February 2014 (3 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 44
(5 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 44
(5 pages)
18 June 2013Appointment of Joanne Louise Jolley as a director (3 pages)
18 June 2013Appointment of Joanne Louise Jolley as a director (3 pages)
3 June 2013Termination of appointment of Stewart Briggs as a secretary (1 page)
3 June 2013Termination of appointment of Stewart Briggs as a secretary (1 page)
24 April 2013Termination of appointment of Stewart Briggs as a director (2 pages)
24 April 2013Termination of appointment of Stewart Briggs as a director (2 pages)
24 April 2013Termination of appointment of Marilyn Briggs as a director (2 pages)
24 April 2013Termination of appointment of Marilyn Briggs as a director (2 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
20 September 2011Appointment of Christopher Lee Jolley as a director (3 pages)
20 September 2011Appointment of Christopher Lee Jolley as a director (3 pages)
15 September 2011Change of share class name or designation (2 pages)
15 September 2011Resolutions
  • RES13 ‐ Section 175 12/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 44
(4 pages)
15 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 44
(4 pages)
15 September 2011Particulars of variation of rights attached to shares (2 pages)
15 September 2011Particulars of variation of rights attached to shares (2 pages)
15 September 2011Change of share class name or designation (2 pages)
15 September 2011Statement of company's objects (2 pages)
15 September 2011Statement of company's objects (2 pages)
15 September 2011Resolutions
  • RES13 ‐ Section 175 12/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Stewart Briggs on 11 October 2009 (2 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Marilyn Briggs on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Stewart Briggs on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Marilyn Briggs on 11 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 December 2008Return made up to 11/10/08; full list of members (4 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Director's change of particulars / marilyn briggs / 11/10/2008 (1 page)
24 December 2008Director and secretary's change of particulars / stewart briggs / 11/10/2008 (1 page)
24 December 2008Director's change of particulars / marilyn briggs / 11/10/2008 (1 page)
24 December 2008Director and secretary's change of particulars / stewart briggs / 11/10/2008 (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 11/10/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 November 2007Return made up to 11/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2007Return made up to 11/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 December 2006Registered office changed on 13/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
10 November 2006Return made up to 11/10/06; no change of members (7 pages)
10 November 2006Return made up to 11/10/06; no change of members (7 pages)
19 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 October 2005Return made up to 11/10/05; no change of members (7 pages)
19 October 2005Return made up to 11/10/05; no change of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 October 2004Registered office changed on 20/10/04 from: wakefield road staincross barnsley S75 6DL (1 page)
20 October 2004Registered office changed on 20/10/04 from: wakefield road staincross barnsley S75 6DL (1 page)
19 October 2004Return made up to 11/10/04; full list of members (8 pages)
19 October 2004Return made up to 11/10/04; full list of members (8 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
16 June 2004£ ic 78/39 24/05/04 £ sr 39@1=39 (1 page)
16 June 2004£ ic 78/39 24/05/04 £ sr 39@1=39 (1 page)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Return made up to 25/10/03; full list of members (9 pages)
14 October 2003Return made up to 25/10/03; full list of members (9 pages)
26 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
26 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Return made up to 25/10/02; full list of members (8 pages)
1 November 2002Return made up to 25/10/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 November 2001Return made up to 09/11/01; full list of members (7 pages)
2 November 2001Return made up to 09/11/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 November 2000Return made up to 09/11/00; full list of members (7 pages)
3 November 2000Return made up to 09/11/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 November 1999Return made up to 09/11/99; full list of members (7 pages)
9 November 1999Return made up to 09/11/99; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
20 May 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Return made up to 09/11/97; no change of members (4 pages)
7 November 1997Return made up to 09/11/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 November 1996Return made up to 09/11/96; no change of members (4 pages)
6 November 1996Return made up to 09/11/96; no change of members (4 pages)
16 November 1995Return made up to 09/11/95; full list of members (6 pages)
16 November 1995Return made up to 09/11/95; full list of members (6 pages)