UKBizDB.co.uk

CATERLEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caterleisure Limited. The company was founded 47 years ago and was given the registration number 01286198. The firm's registered office is in BRADFORD. You can find them at 197/199 Main Street, Wilsden, Bradford, Yorkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:CATERLEISURE LIMITED
Company Number:01286198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1976
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:197/199 Main Street, Wilsden, Bradford, Yorkshire, BD15 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
197/199 Main Street, Wilsden, Bradford, BD15 0HR

Secretary29 November 2017Active
197-199, Main Street, Wilsden, Bradford, England, BD15 0HR

Director01 October 2020Active
197-199, Main Street, Wilsden, Bradford, England, BD15 0HR

Director01 October 2020Active
197-199, Main Street, Wilsden, Bradford, England, BD15 0HR

Director01 October 2020Active
193 Main Street, Wilsden, Bradford, BD15 0HR

Director-Active
9 Shottswood Fold, Littleborough, OL15 9PQ

Secretary01 September 2002Active
5 Beech Grove, Hessle, HU13 0LJ

Secretary20 September 1994Active
13 Ascham Hall, Lady Park Avenue, Bingley, BD16 4UA

Secretary22 December 1997Active
Ty'N Pistyll, Beach Road Llanddona, Beaumaris, LL58 8UN

Secretary-Active
35 Hornsea Drive, Wilsden, Bradford, BD15 0LU

Secretary01 December 1998Active
197/199, Main Street, Wilsden, Bradford, England, BD15 0HR

Corporate Secretary08 February 2010Active
43 Brookfield Walk, Clevedon, BS21 6YJ

Director-Active
Birk Rigg, Cowgill, Sedbergh, LA10 5GH

Director-Active
Ty'N Pistyll, Beach Road Llanddona, Beaumaris, LL58 8UN

Director-Active
50b Kirk Lane, Yeadon, Leeds, LS19 7ET

Director-Active
Shepherd Gate Barn, Lawkland, Via Lancaster, LA2 8AB

Director-Active

People with Significant Control

Ms Christine Rowbottom
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:197/199 Main Street, Bradford, BD15 0HR
Nature of control:
  • Significant influence or control
Mr Alan Stuart Peacock
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:197/199 Main Street, Bradford, BD15 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Capital

Capital name of class of shares.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-11-29Officers

Appoint person secretary company with name date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.