About

Registered Number: 04730464
Date of Incorporation: 10/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.