About

Registered Number: 04432906
Date of Incorporation: 07/05/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Lakeland Catering Centre, Newlands, Ulverston, Cumbria, LA12 7QQ

 

Cater-kwik Ltd was setup in 2002, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Steven 23 December 2008 - 1
MAYVERS, Matthew Clifford 07 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MAYVERS, Faye Lisa 15 June 2005 30 September 2006 1
MILLER, Susan 01 February 2006 20 November 2009 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 09 November 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
RP04AR01 - N/A 28 September 2016
AR01 - Annual Return 13 May 2016
MR01 - N/A 15 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 May 2014
MR01 - N/A 03 May 2014
AA - Annual Accounts 05 February 2014
MR04 - N/A 09 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM02 - Termination of appointment of secretary 16 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 07 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
353 - Register of members 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 07 September 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 02 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
225 - Change of Accounting Reference Date 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

Legal charge 27 July 2011 Fully Satisfied

N/A

Legal charge 06 September 2006 Fully Satisfied

N/A

Debenture 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.