About

Registered Number: 02311817
Date of Incorporation: 02/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Parkdale House 1 Longbow Close, Pennine Business Park, Bradley, Huddersfield, West Yorkshire, HD2 1GQ

 

Founded in 1988, Caterers Choice Ltd has its registered office in Huddersfield, West Yorkshire, it's status at Companies House is "Active". The current directors of the business are listed as Booth, Sarah Hilary, Pinder, Brian Armitage, Pinder, Hilary, Pinder, Sarah at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Brian Armitage N/A 30 June 2014 1
PINDER, Hilary N/A 30 June 2014 1
PINDER, Sarah 14 August 2001 10 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Sarah Hilary 30 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC04 - N/A 06 July 2020
PSC04 - N/A 06 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 06 December 2017
MR05 - N/A 16 August 2017
MR05 - N/A 16 August 2017
MR05 - N/A 16 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 December 2014
SH03 - Return of purchase of own shares 19 August 2014
AP03 - Appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
SH06 - Notice of cancellation of shares 22 July 2014
RESOLUTIONS - N/A 18 July 2014
RESOLUTIONS - N/A 16 July 2014
RESOLUTIONS - N/A 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AR01 - Annual Return 11 June 2014
RESOLUTIONS - N/A 22 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2014
SH08 - Notice of name or other designation of class of shares 22 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 June 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 15 September 2011
RESOLUTIONS - N/A 08 August 2011
SH08 - Notice of name or other designation of class of shares 08 August 2011
CC04 - Statement of companies objects 08 August 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 06 July 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
AD01 - Change of registered office address 06 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
225 - Change of Accounting Reference Date 25 July 2006
363s - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
395 - Particulars of a mortgage or charge 21 August 2004
AA - Annual Accounts 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 05 May 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 08 August 1997
395 - Particulars of a mortgage or charge 09 April 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 18 August 1995
395 - Particulars of a mortgage or charge 28 September 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 27 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 15 June 1992
363b - Annual Return 06 April 1992
287 - Change in situation or address of Registered Office 06 March 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 06 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1991
395 - Particulars of a mortgage or charge 15 January 1991
363 - Annual Return 10 December 1990
395 - Particulars of a mortgage or charge 14 June 1990
MEM/ARTS - N/A 14 September 1989
RESOLUTIONS - N/A 07 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
287 - Change in situation or address of Registered Office 26 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1989
CERTNM - Change of name certificate 16 December 1988
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal assignment 04 March 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 22 December 2009 Outstanding

N/A

Debenture 27 November 2009 Outstanding

N/A

Memorandum of pledge and hypothecation of goods 04 January 2007 Fully Satisfied

N/A

All assets debenture 14 December 2006 Fully Satisfied

N/A

Debenture 20 August 2004 Fully Satisfied

N/A

Fixed and floating charge over all assets 26 June 2003 Fully Satisfied

N/A

Fixed charge 03 April 1997 Fully Satisfied

N/A

Single debenture 21 September 1994 Fully Satisfied

N/A

Legal charge 10 January 1991 Fully Satisfied

N/A

Debenture 13 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.