About

Registered Number: 00878021
Date of Incorporation: 28/04/1966 (58 years and 11 months ago)
Company Status: Active
Registered Address: The Beck, Quebec Road, Mablethorpe, Lincolnshire, LN12 1LU

 

Established in 1966, Carlton Catering Ltd have registered office in Mablethorpe in Lincolnshire. We don't currently know the number of employees at Carlton Catering Ltd. Carlton Catering Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Shirley Ann N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
MUGGESON, Anna 31 March 2003 - 1
BELL, Terence William N/A 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 August 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
MR01 - N/A 12 July 2013
MR01 - N/A 12 July 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 13 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 13 September 2007
395 - Particulars of a mortgage or charge 04 April 2007
AA - Annual Accounts 23 January 2007
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
395 - Particulars of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 03 February 1998
287 - Change in situation or address of Registered Office 16 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 30 December 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 22 February 1991
AA - Annual Accounts 02 October 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 11 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Debenture 25 March 2013 Outstanding

N/A

Deed of legal charge 30 March 2007 Outstanding

N/A

Debenture 26 June 2006 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 16 August 1982 Fully Satisfied

N/A

Legal charge 25 May 1981 Fully Satisfied

N/A

Legal charge 20 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.