About

Registered Number: 04300420
Date of Incorporation: 08/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Atkins Building (T03), Lower Bond Street, Hinckley, Leicestershire, LE10 1QU

 

Founded in 2001, The Caterers Ltd are based in Hinckley, Leicestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, John Anthony 18 October 2001 - 1
RANDALL, Julie Anne 01 December 2003 04 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Pauline 18 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
AD01 - Change of registered office address 09 October 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 31 October 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 October 2008
225 - Change of Accounting Reference Date 04 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 24 October 2005
353 - Register of members 24 October 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
225 - Change of Accounting Reference Date 09 August 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.