About

Registered Number: 01306362
Date of Incorporation: 01/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Caterware House, Welbeck Avenue Vicarage Lane, Blackpool, Lancashire, FY4 4ES

 

Caterware Ltd was registered on 01 April 1977 and are based in Blackpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Mallett, Simon, Drazen, Helen, Whattam, Hazel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Simon 01 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DRAZEN, Helen N/A 01 January 2007 1
WHATTAM, Hazel 01 January 2007 19 October 2009 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 07 April 2020
RESOLUTIONS - N/A 28 January 2020
SH03 - Return of purchase of own shares 13 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
MA - Memorandum and Articles 31 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 08 May 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
SH01 - Return of Allotment of shares 21 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 24 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2012
RESOLUTIONS - N/A 16 August 2011
MEM/ARTS - N/A 16 August 2011
CH01 - Change of particulars for director 25 July 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 28 June 2010
CH03 - Change of particulars for secretary 05 January 2010
RESOLUTIONS - N/A 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
AUD - Auditor's letter of resignation 13 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 31 July 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 23 August 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 15 July 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
123 - Notice of increase in nominal capital 26 February 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 16 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1997
363s - Annual Return 17 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1996
123 - Notice of increase in nominal capital 16 July 1996
AA - Annual Accounts 08 July 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 12 September 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 26 August 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 25 May 1994
395 - Particulars of a mortgage or charge 25 April 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 31 July 1992
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1991
123 - Notice of increase in nominal capital 20 December 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
288 - N/A 02 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 30 October 1990
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
RESOLUTIONS - N/A 02 June 1989
363 - Annual Return 10 October 1988
AA - Annual Accounts 10 October 1988
288 - N/A 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 02 November 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986
NEWINC - New incorporation documents 01 April 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 1994 Outstanding

N/A

Legal charge 23 May 1983 Fully Satisfied

N/A

Legal charge 21 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.