About

Registered Number: 02413616
Date of Incorporation: 15/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET,

 

Founded in 1989, Hospitality Catering Services Ltd has its registered office in Macclesfield, it's status is listed as "Active". This business has 6 directors listed as Hutchison, Andrew John, Hutchison, Colin William, Hutchison, Margaret Jean, Hutchison, William Laurence, Lovett, Jim, Taylor, Peter Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHISON, Andrew John 18 October 1994 13 June 2008 1
HUTCHISON, Colin William N/A 13 June 2008 1
HUTCHISON, Margaret Jean N/A 16 August 2005 1
HUTCHISON, William Laurence N/A 30 October 2000 1
LOVETT, Jim 13 June 2008 31 August 2018 1
TAYLOR, Peter Daniel 13 June 2008 22 December 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 01 July 2019
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 23 August 2017
AA01 - Change of accounting reference date 29 March 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
CS01 - N/A 26 August 2016
AA01 - Change of accounting reference date 29 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AA01 - Change of accounting reference date 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 07 September 2015
RESOLUTIONS - N/A 15 January 2015
AP01 - Appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AA - Annual Accounts 09 December 2014
MR04 - N/A 23 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AUD - Auditor's letter of resignation 29 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 23 December 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
RESOLUTIONS - N/A 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 18 August 2004
AA - Annual Accounts 18 August 2004
287 - Change in situation or address of Registered Office 12 March 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 02 April 2001
395 - Particulars of a mortgage or charge 28 February 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 11 August 2000
395 - Particulars of a mortgage or charge 17 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 25 August 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 31 August 1995
287 - Change in situation or address of Registered Office 27 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 08 August 1994
395 - Particulars of a mortgage or charge 19 February 1994
363a - Annual Return 23 December 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 07 September 1992
363a - Annual Return 04 November 1991
AA - Annual Accounts 17 June 1991
395 - Particulars of a mortgage or charge 15 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1991
363a - Annual Return 22 February 1991
395 - Particulars of a mortgage or charge 10 January 1990
288 - N/A 21 August 1989
NEWINC - New incorporation documents 15 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2008 Fully Satisfied

N/A

Legal charge 26 July 2002 Fully Satisfied

N/A

Legal charge 23 February 2001 Fully Satisfied

N/A

Legal charge 10 December 1999 Fully Satisfied

N/A

A notice of conversion to fixed charge 01 February 1994 Fully Satisfied

N/A

Debenture 03 May 1991 Fully Satisfied

N/A

Floating charge 09 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.