About

Registered Number: 09173810
Date of Incorporation: 13/08/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET,

 

Established in 2014, Waterfall Catering Group Ltd are based in Macclesfield in Cheshire. The current directors of this organisation are listed as Pearson, Vincent John, Lovett, James Robert, Daly, Ian, Ibbett, Richard Michael Allan, Lovett, James Robert, Storey, Maria Gabrielle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Vincent John 22 December 2014 - 1
DALY, Ian 22 December 2014 20 July 2016 1
IBBETT, Richard Michael Allan 22 December 2014 20 July 2016 1
LOVETT, James Robert 22 December 2014 31 August 2018 1
STOREY, Maria Gabrielle 12 September 2014 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LOVETT, James Robert 22 December 2014 20 July 2016 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 27 February 2018
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA01 - Change of accounting reference date 28 March 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
MA - Memorandum and Articles 17 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2016
CS01 - N/A 26 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 August 2016
RESOLUTIONS - N/A 08 August 2016
RESOLUTIONS - N/A 08 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2016
SH08 - Notice of name or other designation of class of shares 08 August 2016
AA01 - Change of accounting reference date 29 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AA01 - Change of accounting reference date 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AD01 - Change of registered office address 22 July 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 07 September 2015
MR01 - N/A 10 June 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
RESOLUTIONS - N/A 15 January 2015
AP03 - Appointment of secretary 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AD01 - Change of registered office address 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2015
SH08 - Notice of name or other designation of class of shares 15 January 2015
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
AP01 - Appointment of director 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
CERTNM - Change of name certificate 15 September 2014
CONNOT - N/A 15 September 2014
NEWINC - New incorporation documents 13 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.