About

Registered Number: 04972531
Date of Incorporation: 21/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

 

Bretton Caterers Ltd was registered on 21 November 2003. There are 4 directors listed as Bateman, Colin, Asplin, Tim, Bateman, Simon, Bateman, Margaret for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLIN, Tim 30 April 2004 - 1
BATEMAN, Simon 30 April 2004 - 1
BATEMAN, Margaret 21 November 2003 06 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Colin 21 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 June 2012
RESOLUTIONS - N/A 12 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 05 May 2006
287 - Change in situation or address of Registered Office 09 January 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
225 - Change of Accounting Reference Date 08 September 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.