Sheffield
S3 8EN
Director Name | Joanne Louise Jolley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mowbray Street Sheffield S3 8EN |
Director Name | Mrs Marilyn Briggs |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ardsley Manor 728 Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Director Name | Mr Stewart Briggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 April 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Ardsley Manor 728 Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Director Name | Mr Colin Terance Clarke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 May 2004) |
Role | Plumber |
Correspondence Address | Bridge Lodge Oldcotes Road Blythe Worksop |
Director Name | Rita Clarke |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 May 2004) |
Role | Cook |
Correspondence Address | The Lodge Oldcotes Road Blythe Worksop Nottinghamshire |
Secretary Name | Mr Stewart Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardsley Manor 728 Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Website | barnsleycatering.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 37 Mowbray Street Sheffield S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Christopher Lee Jolley 9.09% Ordinary B |
---|---|
20 at £1 | Christopher Lee Jolley 45.45% Ordinary A |
20 at £1 | Joanne Louise Jolley 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £121,514 |
Cash | £189,428 |
Current Liabilities | £232,689 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
29 September 2021 | Delivered on: 1 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 1983 | Delivered 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 1986 | Delivered 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 |
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
2 February 2023 | Particulars of variation of rights attached to shares (1 page) |
2 February 2023 | Particulars of variation of rights attached to shares (1 page) |
1 February 2023 | Resolutions
|
14 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
27 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 October 2021 | Registration of charge 014130960003, created on 29 September 2021 (40 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 June 2021 | Satisfaction of charge 1 in full (1 page) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 March 2021 | Registered 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 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
11 March 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 11 March 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 October 2018 | Director's details changed for Christopher Lee Jolley on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Joanne Louise Jolley as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
9 October 2018 | Change of details for Christopher Lee Jolley as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Joanne Louise Jolley on 9 October 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
6 September 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 6 September 2016 (1 page) |
6 September 2016 | Director's details changed for Joanne Louise Jolley on 6 September 2016 (2 pages) |
6 September 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 6 September 2016 (1 page) |
6 September 2016 | Director's details changed for Joanne Louise Jolley on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Christopher Lee Jolley on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Christopher Lee Jolley on 6 September 2016 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 May 2015 | Director's details changed for Christopher Lee Jolley on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Christopher Lee Jolley on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Joanne Louise Jolley on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Joanne Louise Jolley on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Joanne Louise Jolley on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Christopher Lee Jolley on 1 May 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Director's details changed for Christopher Lee Jolley on 5 February 2014 (3 pages) |
11 February 2014 | Director's details changed for Joanne Louise Jolley on 5 February 2014 (3 pages) |
11 February 2014 | Director's details changed for Joanne Louise Jolley on 5 February 2014 (3 pages) |
11 February 2014 | Director's details changed for Christopher Lee Jolley on 5 February 2014 (3 pages) |
11 February 2014 | Director's details changed for Christopher Lee Jolley on 5 February 2014 (3 pages) |
11 February 2014 | Director's details changed for Joanne Louise Jolley on 5 February 2014 (3 pages) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 June 2013 | Appointment of Joanne Louise Jolley as a director (3 pages) |
18 June 2013 | Appointment of Joanne Louise Jolley as a director (3 pages) |
3 June 2013 | Termination of appointment of Stewart Briggs as a secretary (1 page) |
3 June 2013 | Termination of appointment of Stewart Briggs as a secretary (1 page) |
24 April 2013 | Termination of appointment of Stewart Briggs as a director (2 pages) |
24 April 2013 | Termination of appointment of Stewart Briggs as a director (2 pages) |
24 April 2013 | Termination of appointment of Marilyn Briggs as a director (2 pages) |
24 April 2013 | Termination of appointment of Marilyn Briggs as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Appointment of Christopher Lee Jolley as a director (3 pages) |
20 September 2011 | Appointment of Christopher Lee Jolley as a director (3 pages) |
15 September 2011 | Change of share class name or designation (2 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
15 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2011 | Change of share class name or designation (2 pages) |
15 September 2011 | Statement of company's objects (2 pages) |
15 September 2011 | Statement of company's objects (2 pages) |
15 September 2011 | Resolutions
|
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Stewart Briggs on 11 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Marilyn Briggs on 11 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Stewart Briggs on 11 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Marilyn Briggs on 11 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Director's change of particulars / marilyn briggs / 11/10/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / stewart briggs / 11/10/2008 (1 page) |
24 December 2008 | Director's change of particulars / marilyn briggs / 11/10/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / stewart briggs / 11/10/2008 (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 November 2007 | Return made up to 11/10/07; full list of members
|
13 November 2007 | Return made up to 11/10/07; full list of members
|
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
10 November 2006 | Return made up to 11/10/06; no change of members (7 pages) |
10 November 2006 | Return made up to 11/10/06; no change of members (7 pages) |
19 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 October 2005 | Return made up to 11/10/05; no change of members (7 pages) |
19 October 2005 | Return made up to 11/10/05; no change of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: wakefield road staincross barnsley S75 6DL (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: wakefield road staincross barnsley S75 6DL (1 page) |
19 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director 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 2004 | Resolutions
|
20 April 2004 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
14 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
14 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
26 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
26 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
2 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
3 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 May 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
20 May 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
7 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
6 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
16 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |