ABOUT BARNES CATERING LIMITED
On this home page we'll introduce our company and highlight important areas on our site.
We are excited that you are visiting our web site. Our company is here to provide unique services for any occasion or event
On this site you'll find information about our activities and facilities, along with descriptions of some of our mobile catering units. We hope you will find all of the information you are looking for about our catering company.
KEY FINANCES
Year
2014
Assets
£36.95k
▲ £0.94k (2.61 %)
Cash
£7.09k
▲ £7.03k (11,340.32 %)
Liabilities
£137.36k
▲ £17.39k (14.49 %)
Net Worth
£-100.41k
▲ £-16.45k (19.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- BARNES CATERING LIMITED
- Company number
- 03825881
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- vivacafes.co.uk
- Phones
-
01924 892 332
- Registered Address
- 9 RIPLEY DRIVE,
NORMANTON INDUSTRIAL ESTATE,
NORMANTON,
WEST YORKSHIRE,
ENGLAND,
WF6 1QT
ECONOMIC ACTIVITIES
- 47990
- Other retail sale not in stores, stalls or markets
- 56210
- Event catering activities
- 56302
- Public houses and bars
LAST EVENTS
- 07 Mar 2017
- Total exemption small company accounts made up to 31 October 2016
- 24 Aug 2016
- Confirmation statement made on 16 August 2016 with updates
- 01 Jun 2016
- Total exemption small company accounts made up to 31 October 2015
CHARGES
-
3 January 2008
- Status
- Outstanding
- Delivered
- 10 January 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 May 2000
- Status
- Satisfied
on 12 March 2003
- Delivered
- 1 June 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BARNES CATERING LIMITED DIRECTORS
Raymond Charles Barnes
Acting
PSC
- Appointed
- 16 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Unit 9, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT
- Country Of Residence
- England
- Name
- BARNES, Raymond Charles
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Stephen Alan Baker
Resigned
- Appointed
- 16 August 1999
- Resigned
- 11 September 2008
- Role
- Secretary
- Address
- 28 Meadowcroft Crescent, Castleford, West Yorkshire, WF10 4SN
- Name
- BAKER, Stephen Alan
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 16 August 1999
- Resigned
- 16 August 1999
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Stephen Alan Baker
Resigned
- Appointed
- 27 April 2007
- Resigned
- 11 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 28 Meadowcroft Crescent, Castleford, West Yorkshire, WF10 4SN
- Name
- BAKER, Stephen Alan
Janet Barnes
Resigned
- Appointed
- 27 April 2007
- Resigned
- 20 February 2015
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 18 Westwinds, Ackworth, Pontefract, West Yorkshire, WF7 7RP
- Country Of Residence
- United Kingdom
- Name
- BARNES, Janet
Ian Spencer Peter Copplestone
Resigned
- Appointed
- 27 April 2007
- Resigned
- 31 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 21 St James Meadow, Boroughbridge, North Yorkshire, YO51 9NW
- Country Of Residence
- England
- Name
- COPPLESTONE, Ian Spencer Peter
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 16 August 1999
- Resigned
- 16 August 1999
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.