Check the

BARNES CATERING LIMITED

Company
BARNES CATERING LIMITED (03825881)

BARNES CATERING

Phone: 01924 892 332
C rating

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

Company name
BARNES CATERING LIMITED
Company number
03825881
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1999
Age - 25 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
72
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
70
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
63
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
67
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.