Company NameCalderdale Catering Limited
DirectorAndrew John Harrison
Company StatusActive
Company Number03623007
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Andrew John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleVice Principal - Corporate Services
Country of ResidenceEngland
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Secretary NameMr Andrew John Harrison
StatusCurrent
Appointed03 August 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Director NameGary William Bate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameProf Nicholas Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2000)
RoleUniversity Professor
Correspondence AddressThe Lodge
Copley Lane
Halifax
Yorkshire
HX3 0TJ
Director NameStephen Philip Ginley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressPeacehaven 22 Bolehill Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RS
Director NameRonald John Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameMs Lilian Black
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft Arthington Lane
Pool In Wharfedale
Leeds
LP21 1JZ
Director NameMaria Gilling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address10 Haughs Green
Golcar
Huddersfield
HD7 4NF
Director NameTimothy Swift
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2002)
RoleVoluntary Sector Worker
Correspondence Address22 Heath Park Avenue
Halifax
West Yorkshire
HX1 2PP
Director NameGeorge Edward Richardson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2002)
RoleDyer
Country of ResidenceEngland
Correspondence Address49 Scholey Road
Rastrick
Brighouse
West Yorkshire
HD6 3EW
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 2001)
RoleFinancial Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 2001)
RoleFinancial Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameRonald John Hill
NationalityBritish
StatusResigned
Appointed12 July 2001(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 July 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameMrs Monica Box
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2007)
RolePrincipal
Country of ResidenceEngland
Correspondence Address3 Danesmoor Road
Didsbury
Manchester
M20 3JT
Director NameMrs Denise Cheng Carter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed11 July 2002(3 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Secretary NameMrs Denise Cheng Carter
NationalityMalaysian
StatusResigned
Appointed11 July 2002(3 years, 10 months after company formation)
Appointment Duration18 years (resigned 29 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Director NameMs Maria Gilling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Haughs Green
Golcar
Huddersfield
HD7 4NF
Director NameMr Christopher Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Bourne View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameMr John Edward Rees
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2022)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
Director NameMrs Sharon Clare Bowker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
Secretary NameMrs Sharon Clare Bowker
StatusResigned
Appointed29 July 2020(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleCompany Director
Correspondence AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecalderdale.ac.uk
Telephone01422 399399
Telephone regionHalifax

Location

Registered AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Calderdale Colleges Corp
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 July 2023 (5 pages)
2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 January 2023Appointment of Mr David Patrick Malone as a director on 10 January 2023 (2 pages)
10 January 2023Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
4 August 2022Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages)
4 August 2022Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page)
4 August 2022Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page)
4 August 2022Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages)
4 August 2022Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 August 2022Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages)
1 July 2022Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page)
1 July 2022Cessation of John Edward Rees as a person with significant control on 1 July 2022 (1 page)
23 August 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
19 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page)
29 July 2020Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages)
29 July 2020Termination of appointment of Denise Cheng Carter as a director on 29 July 2020 (1 page)
29 July 2020Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150,000
(5 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150,000
(5 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150,000
(5 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150,000
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 150,000
(5 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 150,000
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 August 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 February 2009Appointment terminated director maria gilling (1 page)
17 February 2009Appointment terminated director maria gilling (1 page)
12 February 2009Director appointed christopher jones (2 pages)
12 February 2009Director appointed christopher jones (2 pages)
18 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
6 September 2007Return made up to 27/08/07; full list of members (2 pages)
6 September 2007Return made up to 27/08/07; full list of members (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 September 2006Return made up to 27/08/06; full list of members (2 pages)
11 September 2006Return made up to 27/08/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
6 September 2005Return made up to 27/08/05; full list of members (2 pages)
6 September 2005Return made up to 27/08/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
10 September 2004Return made up to 27/08/04; full list of members (7 pages)
10 September 2004Return made up to 27/08/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
15 September 2003Return made up to 27/08/03; full list of members (7 pages)
15 September 2003Return made up to 27/08/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 July 2002 (13 pages)
4 February 2003Full accounts made up to 31 July 2002 (13 pages)
10 September 2002Return made up to 27/08/02; full list of members (6 pages)
10 September 2002Return made up to 27/08/02; full list of members (6 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002New secretary appointed (1 page)
14 August 2002New secretary appointed (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Secretary resigned;director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
25 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 July 2000 (13 pages)
17 July 2001Full accounts made up to 31 July 2000 (13 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
14 September 2000Return made up to 27/08/00; full list of members (7 pages)
14 September 2000Return made up to 27/08/00; full list of members (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Auditor's resignation (1 page)
9 June 2000Auditor's resignation (1 page)
9 June 2000Director resigned (1 page)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
22 December 1999Return made up to 27/08/99; full list of members (8 pages)
22 December 1999Return made up to 27/08/99; full list of members (8 pages)
19 October 1999Ad 31/07/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
19 October 1999Ad 31/07/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
14 June 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Incorporation (15 pages)
27 August 1998Incorporation (15 pages)