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.
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 |
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 |
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 |