Company NameClub Food And Hospitality Ltd
DirectorsGregory Jordan Wood and Charlotte Marie Drabble
Company StatusActive
Company Number09176859
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Previous NameGAW Catering Ltd

Business Activity

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

Directors

Director NameMr Gregory Jordan Wood
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12a Glendale House Northgate
Baildon
Shipley
West Yorks
BD17 6JX
Director NameMs Charlotte Marie Drabble
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Glendale House Northgate
Baildon
Shipley
West Yorks
BD17 6JX

Location

Registered AddressF1 Spring Mill Main Street
Wilsden
Bradford
BD15 0DX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 31 August 2023 (5 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
9 November 2022Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX to F1 Spring Mill Main Street Wilsden Bradford BD15 0DX on 9 November 2022 (1 page)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
11 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 August 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
27 June 2019Appointment of Ms Charlotte Marie Drabble as a director on 27 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 May 2016Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England to 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX on 8 May 2016 (2 pages)
8 May 2016Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England to 12a Glendale House Northgate Baildon Shipley West Yorks BD17 6JX on 8 May 2016 (2 pages)
21 April 2016Registered office address changed from 20 Pasture Close Worksop Nottinghamshire S80 3QA to 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 20 Pasture Close Worksop Nottinghamshire S80 3QA to 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 21 April 2016 (1 page)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)