About

Registered Number: 04686851
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16 Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire, LS22 7TW

 

Collingham Catering Services Ltd was registered on 05 March 2003, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the organisation are Broughton, David Arthur, Geoffrey, Mosby, King, Gary Robert, Langridge, Peter Graham, Nixon, Jamie, Oyston, Kevin, Archer, Kenrick Richard Eli, Broughton, Karen Jennifer, Kilgallon, Barry, Neal, Andrew, Renton, Martin, Westmoreland, David Walter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, David Arthur 05 March 2003 - 1
GEOFFREY, Mosby 27 January 2005 - 1
KING, Gary Robert 27 January 2005 - 1
LANGRIDGE, Peter Graham 29 November 2019 - 1
NIXON, Jamie 01 November 2017 - 1
OYSTON, Kevin 27 January 2005 - 1
ARCHER, Kenrick Richard Eli 27 January 2005 18 November 2013 1
BROUGHTON, Karen Jennifer 05 March 2003 27 January 2005 1
KILGALLON, Barry 27 January 2005 04 July 2008 1
NEAL, Andrew 01 September 2008 28 May 2013 1
RENTON, Martin 27 January 2005 31 May 2010 1
WESTMORELAND, David Walter 01 June 2010 21 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 24 February 2020
AP01 - Appointment of director 29 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 02 March 2015
CH03 - Change of particulars for secretary 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 19 May 2014
CH01 - Change of particulars for director 10 March 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
TM02 - Termination of appointment of secretary 11 February 2014
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
RESOLUTIONS - N/A 03 June 2008
123 - Notice of increase in nominal capital 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.