About

Registered Number: 00788525
Date of Incorporation: 20/01/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: 140 Walkley Lane, Sheffield, S6 2NZ

 

Amusement Caterers (Sheffield) Ltd was registered on 20 January 1964 with its registered office in Sheffield, it has a status of "Active". There are 6 directors listed for Amusement Caterers (Sheffield) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATER, Andrew Russell 06 April 2015 - 1
CATER, David Garry N/A - 1
CARTER, Brian Arthur N/A 30 October 2010 1
CARTER, Ronald Malcolm N/A 30 September 2016 1
CATER, David Brian N/A 31 March 2014 1
CATER, Jean Veronica N/A 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 02 June 2017
MR01 - N/A 04 January 2017
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 11 November 2016
CS01 - N/A 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
SH01 - Return of Allotment of shares 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 16 April 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 October 2013
SH01 - Return of Allotment of shares 02 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 19 December 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 21 December 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 20 January 2000
395 - Particulars of a mortgage or charge 04 January 2000
AA - Annual Accounts 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 24 December 1992
AA - Annual Accounts 23 October 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 22 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1991
395 - Particulars of a mortgage or charge 20 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
395 - Particulars of a mortgage or charge 14 October 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Outstanding

N/A

Legal mortgage 29 December 1999 Outstanding

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 08 October 1987 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.