Company NameCaterers Choice Limited
DirectorsCharles Richard Pinder and Sarah Hilary Booth
Company StatusActive
Company Number02311817
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Charles Richard Pinder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Huddersfield
HD3 3BG
Director NameMrs Sarah Hilary Booth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(18 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Haughs Road
Huddersfield
HD3 4YS
Secretary NameMrs Sarah Hilary Booth
StatusCurrent
Appointed30 June 2014(25 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressParkdale House 3 Longbow Close
Huddersfield
HD2 1GQ
Director NameMr Brian Armitage Pinder
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spinneyfield
Fixby
Huddersfield
West Yorkshire
HD2 2HX
Director NameHilary Pinder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spinneyfield
Fixby
Huddersfield
West Yorkshire
HD2 2HX
Secretary NameHilary Pinder
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spinneyfield
Fixby
Huddersfield
West Yorkshire
HD2 2HX
Director NameSarah Pinder
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address21 Ray Gate
Mount
Huddersfield
West Yorkshire
HD3 3TF

Contact

Websitewww.catererschoice.co.uk/
Email address[email protected]
Telephone01484 532666
Telephone regionHuddersfield

Location

Registered AddressParkdale House
3 Longbow Close
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Charles Pinder
53.52%
Ordinary B
4 at £1Brian Armitage Pinder
5.63%
Ordinary A
3 at £1Hilary Pinder
4.23%
Ordinary D
26 at £1Sarah Booth
36.62%
Ordinary C

Financials

Year2014
Turnover£54,421,857
Gross Profit£4,102,199
Net Worth£4,189,955
Cash£1,009,468
Current Liabilities£15,525,583

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

27 November 2009Delivered on: 1 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 March 2010Delivered on: 9 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details.
Outstanding
22 December 2009Delivered on: 24 December 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
4 January 2007Delivered on: 13 January 2007
Satisfied on: 20 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any documents and the goods to which they relate where the bank with the assent of the company and for the accounts of the company. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 21 December 2006
Satisfied on: 20 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
20 August 2004Delivered on: 21 August 2004
Satisfied on: 21 November 2009
Persons entitled: Murray Vernon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being leawood 37 stanley road lindley huddersfield by way of fixed charge all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on at the property by way of fixed charge the proceeds of sale (if any) of the property.
Fully Satisfied
26 June 2003Delivered on: 2 July 2003
Satisfied on: 21 November 2009
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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. See the mortgage charge document for full details.
Fully Satisfied
3 April 1997Delivered on: 9 April 1997
Satisfied on: 21 November 2009
Persons entitled: Nmb-Heler Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Balance due or owing to the company by nmbh under any present or future factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
21 September 1994Delivered on: 28 September 1994
Satisfied on: 20 September 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
10 January 1991Delivered on: 15 January 1991
Satisfied on: 21 February 1991
Persons entitled: Colin Hamer

Classification: Legal charge
Secured details: £85,000 due from the company to the chargee.
Particulars: All that f/h property k/a the rectory, lady lane, croft, warrington.
Fully Satisfied
13 June 1990Delivered on: 14 June 1990
Satisfied on: 22 June 1994
Persons entitled: F J Need (Foods) Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all book debts and other debts.
Fully Satisfied

Filing History

6 July 2020Change of details for Mrs Sarah Hilary Booth as a person with significant control on 6 June 2017 (2 pages)
6 July 2020Change of details for Mr Charles Richard Pinder as a person with significant control on 6 June 2017 (2 pages)
6 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 30 June 2019 (31 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 November 2018Full accounts made up to 30 June 2018 (30 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 30 June 2017 (30 pages)
6 December 2017Full accounts made up to 30 June 2017 (30 pages)
16 August 2017Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
16 August 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
16 August 2017Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
16 August 2017Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
16 August 2017Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
16 August 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 January 2017Full accounts made up to 30 June 2016 (28 pages)
12 January 2017Full accounts made up to 30 June 2016 (28 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 71
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 71
(6 pages)
25 May 2016Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Charles Richard Pinder on 9 May 2016 (2 pages)
10 December 2015Full accounts made up to 30 June 2015 (21 pages)
10 December 2015Full accounts made up to 30 June 2015 (21 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 71
(5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 71
(5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 71
(5 pages)
15 December 2014Full accounts made up to 30 June 2014 (21 pages)
15 December 2014Full accounts made up to 30 June 2014 (21 pages)
19 August 2014Purchase of own shares. (3 pages)
19 August 2014Purchase of own shares. (3 pages)
23 July 2014Appointment of Mrs Sarah Hilary Booth as a secretary on 30 June 2014 (2 pages)
23 July 2014Termination of appointment of Brian Armitage Pinder as a director on 30 June 2014 (1 page)
23 July 2014Termination of appointment of Brian Armitage Pinder as a director on 30 June 2014 (1 page)
23 July 2014Termination of appointment of Hilary Pinder as a secretary on 30 June 2014 (1 page)
23 July 2014Termination of appointment of Hilary Pinder as a director on 30 June 2014 (1 page)
23 July 2014Appointment of Mrs Sarah Hilary Booth as a secretary on 30 June 2014 (2 pages)
23 July 2014Termination of appointment of Hilary Pinder as a director on 30 June 2014 (1 page)
23 July 2014Termination of appointment of Hilary Pinder as a secretary on 30 June 2014 (1 page)
22 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 71.00
(5 pages)
22 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 71.00
(5 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
16 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Change of share class name or designation (2 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11
(8 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2014Change of share class name or designation (2 pages)
21 November 2013Full accounts made up to 30 June 2013 (19 pages)
21 November 2013Full accounts made up to 30 June 2013 (19 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
3 October 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
3 October 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
15 September 2011Accounts for a medium company made up to 30 June 2011 (18 pages)
15 September 2011Accounts for a medium company made up to 30 June 2011 (18 pages)
8 August 2011Statement of company's objects (2 pages)
8 August 2011Statement of company's objects (2 pages)
8 August 2011Change of share class name or designation (2 pages)
8 August 2011Change of share class name or designation (2 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Charles Richard Pinder on 20 May 2011 (2 pages)
13 June 2011Director's details changed for Charles Richard Pinder on 20 May 2011 (2 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
20 September 2010Accounts for a medium company made up to 30 June 2010 (18 pages)
7 July 2010Director's details changed for Sarah Hilary Booth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Charles Richard Pinder on 6 June 2010 (2 pages)
7 July 2010Director's details changed for Charles Richard Pinder on 6 June 2010 (2 pages)
7 July 2010Director's details changed for Charles Richard Pinder on 6 June 2010 (2 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Sarah Hilary Booth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Sarah Hilary Booth on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Sarah Hilary Pinder on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Sarah Hilary Pinder on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Sarah Hilary Pinder on 5 July 2010 (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2009Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 55 Harvey House Havenwood Wembley Middlesex HA9 9AS on 6 October 2009 (1 page)
28 September 2009Registered office changed on 28/09/2009 from, parkdale house 1 longbow close, pennine business park, bradley huddersfield, west yorkshire, HD2 1GQ (1 page)
28 September 2009Registered office changed on 28/09/2009 from, parkdale house 1 longbow close, pennine business park, bradley huddersfield, west yorkshire, HD2 1GQ (1 page)
21 September 2009Accounts for a medium company made up to 30 June 2009 (18 pages)
21 September 2009Accounts for a medium company made up to 30 June 2009 (18 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
8 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 06/06/08; full list of members (8 pages)
10 July 2008Return made up to 06/06/08; full list of members (8 pages)
28 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
22 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 June 2007Return made up to 06/06/07; no change of members (7 pages)
24 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
25 July 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
25 July 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
13 July 2006Return made up to 06/06/06; full list of members (7 pages)
13 July 2006Return made up to 06/06/06; full list of members (7 pages)
7 March 2006Registered office changed on 07/03/06 from: leawood 37 stanley road, lindley, huddersfield, west yorkshire HD3 3LU (1 page)
7 March 2006Registered office changed on 07/03/06 from: leawood 37 stanley road, lindley, huddersfield, west yorkshire HD3 3LU (1 page)
8 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 July 2005Return made up to 06/06/05; full list of members (7 pages)
22 July 2005Return made up to 06/06/05; full list of members (7 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
12 August 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Return made up to 06/06/04; full list of members (8 pages)
2 June 2004Return made up to 06/06/04; full list of members (8 pages)
24 July 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
24 July 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
5 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Full accounts made up to 31 January 2002 (17 pages)
24 October 2002Full accounts made up to 31 January 2002 (17 pages)
5 June 2002Return made up to 06/06/02; full list of members (8 pages)
5 June 2002Return made up to 06/06/02; full list of members (8 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
10 July 2001Full accounts made up to 31 January 2001 (15 pages)
10 July 2001Full accounts made up to 31 January 2001 (15 pages)
20 June 2001Return made up to 06/06/01; full list of members (7 pages)
20 June 2001Return made up to 06/06/01; full list of members (7 pages)
15 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 June 2000Return made up to 06/06/00; full list of members (7 pages)
27 June 2000Return made up to 06/06/00; full list of members (7 pages)
5 May 2000Registered office changed on 05/05/00 from: inglestan, brewery lane, leigh, lancashire. WN7 2RJ (1 page)
5 May 2000Registered office changed on 05/05/00 from: inglestan, brewery lane, leigh, lancashire. WN7 2RJ (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
8 July 1999Return made up to 06/06/99; no change of members (4 pages)
8 July 1999Return made up to 06/06/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
7 August 1998Return made up to 06/06/98; full list of members (6 pages)
7 August 1998Return made up to 06/06/98; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 August 1997Return made up to 06/06/97; full list of members (6 pages)
8 August 1997Return made up to 06/06/97; full list of members (6 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 July 1996Return made up to 06/06/96; no change of members (4 pages)
3 July 1996Return made up to 06/06/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
20 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
18 August 1995Return made up to 06/06/95; full list of members (6 pages)
18 August 1995Return made up to 06/06/95; full list of members (6 pages)
27 June 1994Return made up to 06/06/94; no change of members (4 pages)
27 June 1994Return made up to 06/06/94; no change of members (4 pages)
6 June 1993Return made up to 06/06/93; full list of members
  • 363(287) ‐ Registered office changed on 06/06/93
(5 pages)
6 June 1993Return made up to 06/06/93; full list of members
  • 363(287) ‐ Registered office changed on 06/06/93
(5 pages)
15 June 1992Return made up to 06/06/92; full list of members (5 pages)
15 June 1992Return made up to 06/06/92; full list of members (5 pages)
6 April 1992Return made up to 02/11/91; no change of members (4 pages)
6 April 1992Return made up to 02/11/91; no change of members (4 pages)
11 April 1991Return made up to 31/12/90; no change of members (6 pages)
11 April 1991Return made up to 31/12/90; no change of members (6 pages)
10 December 1990Return made up to 31/12/89; full list of members (5 pages)
10 December 1990Return made up to 31/12/89; full list of members (5 pages)
14 September 1989Memorandum and Articles of Association (11 pages)
14 September 1989Memorandum and Articles of Association (11 pages)
7 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1989Wd 18/04/89 ad 27/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1989Wd 18/04/89 ad 27/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1989Director resigned;new director appointed (4 pages)
26 April 1989Director resigned;new director appointed (4 pages)
16 December 1988Company name changed broomco (272) LIMITED\certificate issued on 19/12/88 (2 pages)
16 December 1988Company name changed broomco (272) LIMITED\certificate issued on 19/12/88 (2 pages)
2 November 1988Incorporation (14 pages)
2 November 1988Incorporation (14 pages)