About

Registered Number: 02306838
Date of Incorporation: 18/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Bentham Industrial Estate, Bentham, Lancaster, LA2 7NB

 

Cinders Barbecues Ltd was registered on 18 October 1988 and are based in Lancaster. We do not know the number of employees at this company. The current directors of the company are listed as Swift, Karen Anne, Millar, Carol Anne, Fort, Simon, Morris, David in the Companies House registry. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Karen Anne 01 October 2014 - 1
FORT, Simon N/A 15 March 2018 1
MORRIS, David N/A 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Carol Anne 01 February 1991 31 August 2000 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 18 January 2019
CH03 - Change of particulars for secretary 30 July 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 05 April 2011
AAMD - Amended Accounts 18 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
363a - Annual Return 01 May 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 February 2005
395 - Particulars of a mortgage or charge 18 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 09 June 1998
288c - Notice of change of directors or secretaries or in their particulars 30 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 12 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 21 March 1994
395 - Particulars of a mortgage or charge 22 February 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 06 May 1992
287 - Change in situation or address of Registered Office 06 May 1992
395 - Particulars of a mortgage or charge 01 May 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 16 February 1992
288 - N/A 08 May 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
CERTNM - Change of name certificate 07 February 1989
CERTNM - Change of name certificate 07 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
MEM/ARTS - N/A 16 January 1989
CERTNM - Change of name certificate 29 December 1988
CERTNM - Change of name certificate 29 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
123 - Notice of increase in nominal capital 13 December 1988
288 - N/A 12 December 1988
288 - N/A 12 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
RESOLUTIONS - N/A 09 December 1988
NEWINC - New incorporation documents 18 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2004 Fully Satisfied

N/A

Legal charge 01 February 1994 Fully Satisfied

N/A

Legal mortgage 28 April 1992 Fully Satisfied

N/A

Mortgage debenture 02 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.