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.
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 | : |
|
Registered Address | : | 197/199 Main Street, Wilsden, Bradford, Yorkshire, BD15 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
197/199 Main Street, Wilsden, Bradford, BD15 0HR | Secretary | 29 November 2017 | Active |
197-199, Main Street, Wilsden, Bradford, England, BD15 0HR | Director | 01 October 2020 | Active |
197-199, Main Street, Wilsden, Bradford, England, BD15 0HR | Director | 01 October 2020 | Active |
197-199, Main Street, Wilsden, Bradford, England, BD15 0HR | Director | 01 October 2020 | Active |
193 Main Street, Wilsden, Bradford, BD15 0HR | Director | - | Active |
9 Shottswood Fold, Littleborough, OL15 9PQ | Secretary | 01 September 2002 | Active |
5 Beech Grove, Hessle, HU13 0LJ | Secretary | 20 September 1994 | Active |
13 Ascham Hall, Lady Park Avenue, Bingley, BD16 4UA | Secretary | 22 December 1997 | Active |
Ty'N Pistyll, Beach Road Llanddona, Beaumaris, LL58 8UN | Secretary | - | Active |
35 Hornsea Drive, Wilsden, Bradford, BD15 0LU | Secretary | 01 December 1998 | Active |
197/199, Main Street, Wilsden, Bradford, England, BD15 0HR | Corporate Secretary | 08 February 2010 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Capital | Capital name of class of shares. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2017-11-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Officers | Appoint person secretary company with name date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.