About

Registered Number: 03105353
Date of Incorporation: 22/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 7 Weetwood Avenue, Leeds, LS16 5NG

 

Based in Leeds, Park Care Meals Ltd was founded on 22 September 1995, it has a status of "Active". The current directors of this company are listed as Shipley, Kate Elizabeth, Shipley, Richard Karl, Savereux, Michael Edward Peter, Shipley, Anne Elizabeth, Shipley, Roger Karl Foster.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPLEY, Kate Elizabeth 07 February 2017 - 1
SHIPLEY, Richard Karl 01 October 2001 - 1
SAVEREUX, Michael Edward Peter 30 November 1998 06 January 2003 1
SHIPLEY, Anne Elizabeth 22 September 1995 01 April 2002 1
SHIPLEY, Roger Karl Foster 23 September 1996 01 April 2002 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 14 February 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AD01 - Change of registered office address 09 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 16 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 13 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 04 December 2007
363s - Annual Return 09 October 2007
CERTNM - Change of name certificate 15 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 July 2006
CERTNM - Change of name certificate 23 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 05 October 2004
RESOLUTIONS - N/A 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
123 - Notice of increase in nominal capital 16 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
RESOLUTIONS - N/A 23 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 21 September 1999
287 - Change in situation or address of Registered Office 21 January 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
363s - Annual Return 08 December 1998
AA - Annual Accounts 29 July 1998
395 - Particulars of a mortgage or charge 13 October 1997
363s - Annual Return 23 September 1997
287 - Change in situation or address of Registered Office 23 September 1997
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1996
288 - N/A 16 October 1995
287 - Change in situation or address of Registered Office 03 October 1995
288 - N/A 03 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Outstanding

N/A

Debenture 30 November 2007 Outstanding

N/A

Debenture 15 October 2002 Fully Satisfied

N/A

Debenture 06 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.