Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
Director Name | John David Heeley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Secretary Name | Mrs Cora Bennett |
---|---|
Status | Current |
Appointed | 01 June 2012(24 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Secretary Name | Mrs Anna Solveig Heeley |
---|---|
Status | Current |
Appointed | 01 June 2012(24 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Director Name | Mr Kevin Andrew Jones |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Director Name | Mr Philip J Knowles |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Willow House 46 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Secretary Name | Mr Roy Bernard Copus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | Carpenters Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Christopher James Dant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheveley Park Stud Cheveley Park Stud, Cheveley Newmarket Suffolk CB8 9DD |
Director Name | Janet Gledhill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Sycamore Road Ecclesfield Sheffield South Yorkshire S35 9YU |
Director Name | Graham Pointon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Secretary Name | Janet Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Sycamore Road Ecclesfield Sheffield South Yorkshire S35 9YU |
Director Name | Mr Eric Paul German |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Director Name | Mr Richard Lloyd Mather |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
Website | www.northern-catering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01709 789135 |
Telephone region | Rotherham |
Registered Address | Unit 15 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
250k at £1 | Underwood Meat Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £729,870 |
Cash | £615,029 |
Current Liabilities | £774,060 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
26 April 2013 | Delivered on: 2 May 2013 Satisfied on: 17 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
10 July 2007 | Delivered on: 14 July 2007 Satisfied on: 17 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a small company made up to 31 October 2018 (5 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
17 November 2015 | Satisfaction of charge 022614040003 in full (1 page) |
17 November 2015 | Satisfaction of charge 022614040003 in full (2 pages) |
17 November 2015 | Satisfaction of charge 022614040003 in full (2 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
14 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 October 2014 | Director's details changed for John David Heeley on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for John David Heeley on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Tobias Matthew Smith Bennett on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for John David Heeley on 1 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Tobias Matthew Smith Bennett on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Tobias Matthew Smith Bennett on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard Mather as a director on 1 October 2014 (2 pages) |
31 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
31 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 February 2014 | Satisfaction of charge 2 in full (1 page) |
17 February 2014 | Satisfaction of charge 2 in full (1 page) |
31 December 2013 | Termination of appointment of Graham Pointon as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Pointon as a director (1 page) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
9 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
2 May 2013 | Registration of charge 022614040003 (17 pages) |
2 May 2013 | Registration of charge 022614040003 (17 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Appointment of Mrs Cora Bennett as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Cora Bennett as a secretary (1 page) |
6 August 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
6 August 2012 | Appointment of Mrs Anna Solveig Heeley as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Anna Solveig Heeley as a secretary (1 page) |
6 August 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
10 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
4 April 2012 | Termination of appointment of Eric German as a director (1 page) |
4 April 2012 | Termination of appointment of Eric German as a director (1 page) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 October 2010 | Director's details changed for John David Heeley on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Eric Paul German on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Graham Pointon on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Tobias Matthew Smith Bennett on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for John David Heeley on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Eric Paul German on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Graham Pointon on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Tobias Matthew Smith Bennett on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
18 March 2010 | Termination of appointment of Janet Gledhill as a director (1 page) |
18 March 2010 | Termination of appointment of Janet Gledhill as a director (1 page) |
9 October 2009 | Director's details changed for Janet Gledhill on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Janet Gledhill on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John David Heeley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tobias Matthew Smith Bennett on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Graham Pointon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John David Heeley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Graham Pointon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Graham Pointon on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for John David Heeley on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tobias Matthew Smith Bennett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tobias Matthew Smith Bennett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Eric Paul German on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Mr Eric Paul German on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Eric Paul German on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Janet Gledhill on 1 October 2009 (2 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
21 April 2009 | Memorandum and Articles of Association (11 pages) |
21 April 2009 | Memorandum and Articles of Association (11 pages) |
11 April 2009 | Company name changed\certificate issued on 11/04/09 (2 pages) |
11 April 2009 | Company name changed\certificate issued on 11/04/09 (2 pages) |
17 November 2008 | Director appointed mr eric paul german (1 page) |
17 November 2008 | Appointment terminated secretary janet gledhill (1 page) |
17 November 2008 | Appointment terminated secretary janet gledhill (1 page) |
17 November 2008 | Director appointed mr eric paul german (1 page) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
5 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
18 October 2007 | Auditor's resignation (2 pages) |
18 October 2007 | Auditor's resignation (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: cheveley park stud duchess drive newmarket suffolk CB8 9DD (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: cheveley park stud duchess drive newmarket suffolk CB8 9DD (1 page) |
10 September 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
10 September 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2007 | Memorandum and Articles of Association (6 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Memorandum and Articles of Association (6 pages) |
19 July 2007 | Resolutions
|
14 July 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (2 pages) |
12 July 2007 | Particulars of mortgage/charge (2 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
25 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
21 November 2001 | Return made up to 21/10/01; full list of members
|
21 November 2001 | Return made up to 21/10/01; full list of members
|
13 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
5 January 1999 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
5 January 1999 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
7 December 1998 | Return made up to 21/10/98; full list of members (7 pages) |
7 December 1998 | Return made up to 21/10/98; full list of members (7 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: c/o thompson investments 1 dover street london (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: c/o thompson investments 1 dover street london (1 page) |
12 November 1997 | Return made up to 21/10/97; no change of members
|
12 November 1997 | Return made up to 21/10/97; no change of members
|
28 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
28 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
28 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
13 November 1995 | Return made up to 21/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 21/10/95; full list of members (8 pages) |
9 April 1990 | Resolutions
|
9 April 1990 | Resolutions
|
25 August 1988 | Memorandum and Articles of Association (12 pages) |
25 August 1988 | Memorandum and Articles of Association (12 pages) |
3 August 1988 | Company name changed ableprime LIMITED\certificate issued on 04/08/88 (2 pages) |
3 August 1988 | Company name changed ableprime LIMITED\certificate issued on 04/08/88 (2 pages) |
24 May 1988 | Incorporation (18 pages) |
24 May 1988 | Incorporation (18 pages) |