Company NameNorthern Caterers Limited
Company StatusDissolved
Company Number00359517
CategoryPrivate Limited Company
Incorporation Date24 February 1940(84 years, 2 months ago)
Dissolution Date21 June 2023 (10 months, 1 week ago)
Previous NameNorthern Caterers

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Richard Alan Lisle
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2017(77 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfields Keighley Road
Halifax
HX2 8HA
Director NameMr David John Reid
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(50 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawnswood Willow Rise
Cote Hill
Halifax
W Yorks
HX2 7LS
Director NameMr Douglas Stephenson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(50 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameMrs Evelyn Stephenson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(50 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressGreenacres 12 Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameMr Paul Michael Stephenson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(50 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House Bowring Road
Ramsey
IM8 3EP
Secretary NameMr David John Reid
NationalityBritish
StatusResigned
Appointed31 January 1991(50 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnswood Willow Rise
Cote Hill
Halifax
W Yorks
HX2 7LS

Contact

Websitewww.northern-caterers.co.uk/
Email address[email protected]
Telephone01484 682671
Telephone regionHuddersfield

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

75k at £1Paul Stephenson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

15 June 1949Delivered on: 25 June 1949
Satisfied on: 6 January 2005
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold property situate in bock chapel lane mablegreen huddersfield including the fixtures & fittings both present & future.
Fully Satisfied
15 June 1949Delivered on: 25 June 1949
Satisfied on: 6 January 2005
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 12 springwood street huddersfield including the fixtures & fittings both present & future.
Fully Satisfied

Filing History

21 June 2023Final Gazette dissolved following liquidation (1 page)
21 March 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
28 April 2022Liquidators' statement of receipts and payments to 2 March 2022 (12 pages)
7 May 2021Liquidators' statement of receipts and payments to 2 March 2021 (15 pages)
5 May 2020Liquidators' statement of receipts and payments to 2 March 2020 (12 pages)
19 March 2019Appointment of a voluntary liquidator (3 pages)
3 March 2019Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
13 November 2018Administrator's progress report (20 pages)
29 June 2018Statement of affairs with form AM02SOA (8 pages)
12 June 2018Result of meeting of creditors (5 pages)
23 May 2018Statement of administrator's proposal (28 pages)
4 April 2018Registered office address changed from 2nd Floor Bridge Mills Holmfirth HD9 3TW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2018 (2 pages)
28 March 2018Appointment of an administrator (3 pages)
8 February 2018Notification of Richard Alan Lisle as a person with significant control on 1 October 2017 (2 pages)
8 February 2018Cessation of Paul Stephenson as a person with significant control on 1 October 2017 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 February 2018Appointment of Mr Richard Alan Lisle as a director on 1 July 2017 (2 pages)
4 February 2018Termination of appointment of Paul Michael Stephenson as a director on 1 July 2017 (1 page)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 August 2016Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
10 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 August 2016Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
10 August 2016Re-registration of Memorandum and Articles (17 pages)
10 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 75,000
(3 pages)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 75,000
(3 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(4 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 75,000
(4 pages)
5 March 2015Register(s) moved to registered office address 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page)
5 March 2015Director's details changed for Mr Paul Michael Stephenson on 16 February 2014 (2 pages)
5 March 2015Register inspection address has been changed from Greenacres Thornhill Road Huddersfield HD3 3AU England to 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page)
5 March 2015Register(s) moved to registered office address 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page)
5 March 2015Register inspection address has been changed from Greenacres Thornhill Road Huddersfield HD3 3AU England to 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page)
5 March 2015Director's details changed for Mr Paul Michael Stephenson on 16 February 2014 (2 pages)
21 January 2015Registered office address changed from Greenacres Thornhill Road Huddersfield HD3 3AU to 2Nd Floor Bridge Mills Holmfirth HD9 3TW on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Greenacres Thornhill Road Huddersfield HD3 3AU to 2Nd Floor Bridge Mills Holmfirth HD9 3TW on 21 January 2015 (1 page)
22 February 2014Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
22 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 75,000
(4 pages)
22 February 2014Register(s) moved to registered office address (1 page)
22 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 75,000
(4 pages)
22 February 2014Termination of appointment of Douglas Stephenson as a director (1 page)
22 February 2014Register(s) moved to registered office address (1 page)
22 February 2014Termination of appointment of Douglas Stephenson as a director (1 page)
22 February 2014Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
3 October 2013Registered office address changed from Woodville Calf Hill Road Holmfirth West Yorkshire HD9 3UB on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Woodville Calf Hill Road Holmfirth West Yorkshire HD9 3UB on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Woodville Calf Hill Road Holmfirth West Yorkshire HD9 3UB on 3 October 2013 (1 page)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of David Reid as a secretary (1 page)
2 April 2012Termination of appointment of David Reid as a director (1 page)
2 April 2012Termination of appointment of David Reid as a secretary (1 page)
2 April 2012Termination of appointment of David Reid as a director (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(7 pages)
14 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(7 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
11 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
19 January 1973Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1973Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1940Incorporation (17 pages)
24 February 1940Incorporation (17 pages)