About

Registered Number: 02570700
Date of Incorporation: 24/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

Founded in 1990, Catering Design Group Ltd are based in Rugby. We don't know the number of employees at this organisation. The current directors of this company are listed as Cookson, Michael John, Howard, Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Michael John N/A 08 January 1992 1
HOWARD, Gillian 08 January 1992 05 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 23 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2006
353 - Register of members 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 11 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 14 June 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 10 January 1996
288 - N/A 13 November 1995
288 - N/A 13 November 1995
395 - Particulars of a mortgage or charge 23 August 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 16 January 1995
395 - Particulars of a mortgage or charge 28 September 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 18 January 1993
288 - N/A 20 October 1992
395 - Particulars of a mortgage or charge 15 September 1992
AA - Annual Accounts 24 June 1992
288 - N/A 24 January 1992
363b - Annual Return 07 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1991
287 - Change in situation or address of Registered Office 10 January 1991
288 - N/A 10 January 1991
NEWINC - New incorporation documents 24 December 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2003 Fully Satisfied

N/A

Rent deposit deed 18 March 2002 Fully Satisfied

N/A

Debenture 14 August 1995 Fully Satisfied

N/A

Debenture 16 September 1994 Fully Satisfied

N/A

Debenture 08 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.