Caterite Food & Wineservice Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Caterite Food & Wineservice Ltd. The company has 8 directors listed as Hoffmann, Susan Ruth, Byrne, Lorcan James, Hoffmann, Susan Ruth, Malik, Tariq, Graham, Keith Anthony, Delorme, Pascal Bernard, Dover, Irene Margaret, Fletcher, Richard James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Lorcan James | 02 January 2014 | - | 1 |
HOFFMANN, Susan Ruth | 03 July 2000 | - | 1 |
MALIK, Tariq | 01 January 2019 | - | 1 |
DELORME, Pascal Bernard | 03 July 2000 | 31 March 2017 | 1 |
DOVER, Irene Margaret | 28 September 1998 | 17 November 1999 | 1 |
FLETCHER, Richard James | 24 December 2012 | 25 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOFFMANN, Susan Ruth | 31 January 2007 | - | 1 |
GRAHAM, Keith Anthony | 28 September 1998 | 17 December 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 07 August 2020 | |
CS01 - N/A | 02 October 2019 | |
CH01 - Change of particulars for director | 31 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
CS01 - N/A | 28 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
AA - Annual Accounts | 08 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 07 June 2018 | |
SH01 - Return of Allotment of shares | 05 June 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
RESOLUTIONS - N/A | 03 May 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 23 September 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
AR01 - Annual Return | 22 October 2015 | |
CH01 - Change of particulars for director | 17 September 2015 | |
MA - Memorandum and Articles | 16 September 2015 | |
RESOLUTIONS - N/A | 17 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 17 August 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
SH06 - Notice of cancellation of shares | 28 July 2015 | |
SH03 - Return of purchase of own shares | 28 July 2015 | |
AA - Annual Accounts | 13 May 2015 | |
RESOLUTIONS - N/A | 03 February 2015 | |
SH06 - Notice of cancellation of shares | 03 February 2015 | |
SH03 - Return of purchase of own shares | 03 February 2015 | |
AR01 - Annual Return | 03 October 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
MR01 - N/A | 07 July 2014 | |
AA - Annual Accounts | 25 April 2014 | |
MR01 - N/A | 10 April 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
SH01 - Return of Allotment of shares | 10 December 2013 | |
CH03 - Change of particulars for secretary | 11 November 2013 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 20 September 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 17 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 August 2010 | |
AA - Annual Accounts | 02 December 2009 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 10 October 2008 | |
353 - Register of members | 10 October 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 04 October 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 13 December 2001 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 18 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
AA - Annual Accounts | 26 May 2000 | |
225 - Change of Accounting Reference Date | 26 May 2000 | |
287 - Change in situation or address of Registered Office | 11 January 2000 | |
395 - Particulars of a mortgage or charge | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
AA - Annual Accounts | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1999 | |
225 - Change of Accounting Reference Date | 15 November 1999 | |
363s - Annual Return | 08 November 1999 | |
CERTNM - Change of name certificate | 19 October 1999 | |
225 - Change of Accounting Reference Date | 15 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
287 - Change in situation or address of Registered Office | 09 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
NEWINC - New incorporation documents | 28 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2014 | Outstanding |
N/A |
A registered charge | 02 April 2014 | Outstanding |
N/A |
Legal charge | 09 August 2010 | Outstanding |
N/A |
Debenture | 17 December 1999 | Outstanding |
N/A |