About

Registered Number: 02677400
Date of Incorporation: 14/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Fence House, Fence Avenue, Macclesfield, Cheshire, SK10 1LT

 

Caterforce Ltd was established in 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 12 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Peter John 08 October 1997 - 1
BROWN, Lee Clifford 01 September 2004 - 1
JENKINS, Nigel Graham 07 January 2003 - 1
ANDERSON, Jamie David 03 April 2000 12 June 2002 1
HAYES, Donald N/A 05 February 1994 1
NAYLOR, Christopher Bruce 02 September 1997 09 February 2001 1
RUMFITT, Keith N/A 20 April 1993 1
SMITH, Keith John 08 March 1994 09 November 1998 1
THAIN, Andrew Bruce N/A 31 December 1994 1
WOODWARD, Jeremy Alan N/A 18 February 1997 1
Secretary Name Appointed Resigned Total Appointments
MULLINEUX, Gary 01 January 2020 - 1
REDFORD, Nicholas John 01 April 2011 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 17 January 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 November 2018
AA01 - Change of accounting reference date 12 June 2018
SH06 - Notice of cancellation of shares 28 March 2018
CS01 - N/A 27 March 2018
SH03 - Return of purchase of own shares 15 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 07 November 2015
SH01 - Return of Allotment of shares 27 August 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 30 October 2012
SH01 - Return of Allotment of shares 09 October 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 26 July 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD01 - Change of registered office address 05 March 2010
TM01 - Termination of appointment of director 15 February 2010
287 - Change in situation or address of Registered Office 27 September 2009
AA - Annual Accounts 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
169 - Return by a company purchasing its own shares 05 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 March 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 15 January 1999
CERTNM - Change of name certificate 04 January 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
363s - Annual Return 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
AA - Annual Accounts 01 October 1997
287 - Change in situation or address of Registered Office 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
AA - Annual Accounts 03 January 1995
288 - N/A 26 April 1994
288 - N/A 27 February 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 06 September 1993
288 - N/A 18 May 1993
363b - Annual Return 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
288 - N/A 25 March 1992
288 - N/A 20 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1992
288 - N/A 17 March 1992
288 - N/A 23 January 1992
NEWINC - New incorporation documents 14 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.