Value Catering Ltd was founded on 10 April 2003 and are based in Manchester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are Burns, John Francis, Janney, Colin, Burns, John Francis, Wigglesworth, Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, John Francis | 30 January 2015 | 01 October 2019 | 1 |
WIGGLESWORTH, Peter | 15 March 2004 | 30 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, John Francis | 30 January 2015 | 01 October 2019 | 1 |
JANNEY, Colin | 09 June 2003 | 23 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
PSC02 - N/A | 31 October 2019 | |
PSC09 - N/A | 30 October 2019 | |
PSC08 - N/A | 29 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
PSC07 - N/A | 28 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
TM02 - Termination of appointment of secretary | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 13 April 2017 | |
AD01 - Change of registered office address | 13 October 2016 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AA01 - Change of accounting reference date | 03 November 2015 | |
AR01 - Annual Return | 05 May 2015 | |
RESOLUTIONS - N/A | 20 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AP03 - Appointment of secretary | 09 February 2015 | |
TM02 - Termination of appointment of secretary | 09 February 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
MR04 - N/A | 09 February 2015 | |
AA - Annual Accounts | 02 December 2014 | |
RP04 - N/A | 10 October 2014 | |
MISC - Miscellaneous document | 04 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
MR04 - N/A | 13 December 2013 | |
MR04 - N/A | 13 December 2013 | |
MR04 - N/A | 13 December 2013 | |
MR04 - N/A | 13 December 2013 | |
MR04 - N/A | 13 December 2013 | |
MR04 - N/A | 13 December 2013 | |
MR01 - N/A | 03 December 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 16 April 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
363a - Annual Return | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
363s - Annual Return | 08 May 2007 | |
169 - Return by a company purchasing its own shares | 26 March 2007 | |
RESOLUTIONS - N/A | 06 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2007 | |
395 - Particulars of a mortgage or charge | 24 February 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
363s - Annual Return | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
SA - Shares agreement | 17 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
395 - Particulars of a mortgage or charge | 21 June 2003 | |
395 - Particulars of a mortgage or charge | 21 June 2003 | |
395 - Particulars of a mortgage or charge | 21 June 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
RESOLUTIONS - N/A | 20 June 2003 | |
123 - Notice of increase in nominal capital | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
225 - Change of Accounting Reference Date | 19 June 2003 | |
287 - Change in situation or address of Registered Office | 19 June 2003 | |
CERTNM - Change of name certificate | 16 May 2003 | |
NEWINC - New incorporation documents | 10 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 December 2013 | Fully Satisfied |
N/A |
Legal assignment of key man policies | 29 January 2008 | Fully Satisfied |
N/A |
Legal assignment of key man policies | 23 August 2007 | Fully Satisfied |
N/A |
Debenture | 21 February 2007 | Fully Satisfied |
N/A |
Charge over york account | 21 February 2007 | Fully Satisfied |
N/A |
Legal assignment of key man policies | 21 February 2007 | Fully Satisfied |
N/A |
Debenture | 21 February 2007 | Fully Satisfied |
N/A |
Mortgage of assurance policies | 11 September 2003 | Fully Satisfied |
N/A |
Mortgage of assurance policies | 09 June 2003 | Fully Satisfied |
N/A |
Charge over cash deposit | 09 June 2003 | Fully Satisfied |
N/A |
Debenture | 09 June 2003 | Fully Satisfied |
N/A |