About

Registered Number: 02824757
Date of Incorporation: 07/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE

 

Established in 1993, Mortons Catering Ltd are based in West Midlands, it's status is listed as "Active". This company has 2 directors listed as Salisbury, Sebastien, Salisbury, Susan Lindsey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Sebastien 10 April 2019 - 1
SALISBURY, Susan Lindsey 15 February 1995 03 August 2001 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 June 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 15 February 2019
CC04 - Statement of companies objects 15 February 2019
SH08 - Notice of name or other designation of class of shares 15 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
395 - Particulars of a mortgage or charge 21 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 15 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 04 July 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 08 August 1996
RESOLUTIONS - N/A 21 May 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 09 June 1995
RESOLUTIONS - N/A 28 April 1995
AA - Annual Accounts 28 April 1995
288 - N/A 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
363s - Annual Return 17 June 1994
395 - Particulars of a mortgage or charge 04 December 1993
395 - Particulars of a mortgage or charge 12 October 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
287 - Change in situation or address of Registered Office 15 September 1993
CERTNM - Change of name certificate 06 September 1993
NEWINC - New incorporation documents 07 June 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 August 2001 Fully Satisfied

N/A

Debenture 09 August 2001 Outstanding

N/A

Mortgage debenture 02 December 1993 Fully Satisfied

N/A

Rent deposit deed 30 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.