About

Registered Number: 01286198
Date of Incorporation: 12/11/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: 197/199 Main Street, Wilsden, Bradford, Yorkshire, BD15 0HR

 

Caterleisure Ltd was registered on 12 November 1976 and are based in Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Clough, Yvonne, Caterleisure Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLOUGH, Yvonne 29 November 2017 - 1
CATERLEISURE LIMITED 08 February 2010 29 November 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 03 September 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 24 July 2018
TM02 - Termination of appointment of secretary 29 November 2017
AP03 - Appointment of secretary 29 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 04 August 2014
RESOLUTIONS - N/A 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
CC04 - Statement of companies objects 09 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 23 March 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
363s - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 29 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 21 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
363s - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 January 1998
395 - Particulars of a mortgage or charge 11 December 1997
363s - Annual Return 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
AA - Annual Accounts 16 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 22 April 1996
AUD - Auditor's letter of resignation 30 November 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 01 May 1995
288 - N/A 18 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1994
363s - Annual Return 12 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1992
123 - Notice of increase in nominal capital 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1992
AA - Annual Accounts 09 October 1992
395 - Particulars of a mortgage or charge 10 June 1992
395 - Particulars of a mortgage or charge 10 June 1992
363a - Annual Return 15 May 1992
AA - Annual Accounts 17 December 1991
288 - N/A 04 January 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
395 - Particulars of a mortgage or charge 03 April 1990
363 - Annual Return 08 January 1990
395 - Particulars of a mortgage or charge 17 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1989
AA - Annual Accounts 04 October 1989
AA - Annual Accounts 25 January 1989
395 - Particulars of a mortgage or charge 05 January 1989
395 - Particulars of a mortgage or charge 05 January 1989
395 - Particulars of a mortgage or charge 09 September 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
288 - N/A 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2005 Outstanding

N/A

Legal charge 08 September 2005 Outstanding

N/A

Debenture 16 June 2005 Outstanding

N/A

Mortgage deed 01 December 1997 Fully Satisfied

N/A

Mortgage deed 27 March 1997 Fully Satisfied

N/A

Legal charge 02 June 1992 Fully Satisfied

N/A

Legal charge 02 June 1992 Fully Satisfied

N/A

Fixed & floating debenture 23 March 1990 Fully Satisfied

N/A

Legal mortgage 11 October 1989 Fully Satisfied

N/A

Mortgage 21 December 1988 Fully Satisfied

N/A

Mortgage 21 December 1988 Fully Satisfied

N/A

Debenture 05 September 1988 Fully Satisfied

N/A

Debenture 28 March 1983 Fully Satisfied

N/A

Fixed and floating charge 18 March 1983 Fully Satisfied

N/A

Debenture 04 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.