Company NameCastle Green Kendal Limited
Company StatusActive
Company Number00831990
CategoryPrivate Limited Company
Incorporation Date22 December 1964(59 years, 4 months ago)
Previous NameEddlesfield Caterers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(55 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(55 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed14 September 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameDr Catherine Anne Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years, 9 months after company formation)
Appointment Duration26 years, 12 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Castle Green Hotel
Castle Green Lane
Kendal
Cumbria
LA9 6RG
Director NameMr James Robin Alexander
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years, 9 months after company formation)
Appointment Duration26 years, 12 months (resigned 14 September 2018)
RoleChairman Castle Green Kendal L
Country of ResidenceEngland
Correspondence AddressThe Lodge
Castle Green Hotel
Kendal
Cumbria
LA9 6RG
Secretary NameDr Catherine Anne Alexander
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years, 9 months after company formation)
Appointment Duration26 years, 12 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Castle Green Hotel
Castle Green Lane
Kendal
Cumbria
LA9 6RG
Director NameMr Martin Pedler
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(32 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 May 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinfield House
Over Hampden Prestwood
Great Missenden
Bucks
HP16 9DZ
Director NameSandie Alexander
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2001)
RoleHotelier
Correspondence Address47 Milnthorpe Road
Kendal
Cumbria
LA9 5QG
Director NameRonald Alexander
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(32 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 July 2002)
RoleHoltelier
Correspondence Address47 Milnthorpe Road
Kendal
Cumbria
LA9 5QG
Director NameAllan David Thomas
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreenbank Bungalow
10 Horncop Lane
Kendal
Cumbria
LA9 4SR
Director NameMr Timothy Mark Brooks Rumney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(35 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 September 2018)
RoleManaging Director Castle Green
Country of ResidenceEngland
Correspondence AddressThe Orrest
2 Kentrigg
Kendal
LA9 6EE
Director NameMs Julie Chapman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(38 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House 3 Kentrigg Walk
Burneside Road
Kendal
Cumbria
LA9 6EF
Director NameMr Alan Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(40 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeawood House
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameMrs Kirsty Sarah Cocker
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(49 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Green Hotel
Castle Green Lane Kendal
Cumbria
LA9 6BH

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1m at £1Goldhire LTD
91.49%
Preference
80k at £1Goldhire LTD
6.81%
Ordinary A
14k at £1Timothy Rumney
1.19%
Ordinary B
6k at £1Julie Chapman
0.51%
Ordinary C
1 at £1Goldhire LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,028,363
Gross Profit£2,173,309
Net Worth£1,836,282
Cash£412,121
Current Liabilities£2,129,339

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 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

28 November 2003Delivered on: 11 December 2003
Satisfied on: 10 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 January 1998Delivered on: 5 February 1998
Satisfied on: 1 October 2003
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other liabilities due to the chargee and/or the chargee's present or future subsidiary companies or successors to their business or nominees and all costs expenses or other charges thereon.
Particulars: By way of legal mortgage castle green hotel and public house kendal.t/no.CU123380 with all buildings fixtures and fittings.by way of assignment the goodwill of the business of the company at the above property.the benefit of all justices licences/public entertainment licences of the company or its nominee in connection with the property.. See the mortgage charge document for full details.
Fully Satisfied
22 May 1997Delivered on: 3 June 1997
Satisfied on: 9 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 May 1997Delivered on: 30 May 1997
Satisfied on: 9 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a castle green kendal cumbria t/n-CU123380.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 April 1993Delivered on: 28 April 1993
Satisfied on: 29 October 1996
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £40000 due from the company to the chargee inc: further advances under the terms of the charge.
Particulars: F/H property k/a the grange hotel grange-over-sands cumbria.
Fully Satisfied
21 August 1990Delivered on: 31 August 1990
Satisfied on: 29 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange hotel, grange-over-sands, cumbria.
Fully Satisfied
15 February 1988Delivered on: 22 February 1988
Satisfied on: 29 October 1996
Persons entitled: Barclays Bank PLC

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
16 April 1987Delivered on: 22 April 1987
Satisfied on: 29 October 1996
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Debenture
Secured details: £40,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
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
28 November 2003Delivered on: 13 December 2003
Satisfied on: 10 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castle green hotel, kendal, cumbria. T/n CU123380.
Fully Satisfied
3 December 1984Delivered on: 20 December 1984
Satisfied on: 30 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & a legal mortgage. Over f/h property k/a the grange hotel, grange-over-sands cumbria and the proceeds of sale thereof. (See M54).
Fully Satisfied
30 November 2018Delivered on: 5 December 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as castle green hotel, castle green lane, kendal LA9 6RG as the same is registered at hm land registry under title number CU123380.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 21 September 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The castle green hotel, castle green lane, kendal LA9 6RG registered at the land registry under title number CU123380.
Outstanding
14 September 2018Delivered on: 21 September 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The castle green hotel, castle green lane, kendal LA9 6RG registered at the land registry under title number CU123380.
Outstanding
7 October 2009Delivered on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castle green hotel kendal t/no CU123380 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 September 2009Delivered on: 16 September 2009
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
12 August 2020Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Notification of Pankaj Jain as a person with significant control on 12 August 2020 (2 pages)
30 June 2020Full accounts made up to 30 June 2019 (22 pages)
8 June 2020Appointment of Mr Mohmed Jetha as a director on 1 June 2020 (2 pages)
26 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
28 December 2019Full accounts made up to 14 September 2018 (20 pages)
19 December 2019Previous accounting period shortened from 14 September 2019 to 30 June 2019 (1 page)
12 November 2019Satisfaction of charge 008319900013 in full (4 pages)
12 November 2019Satisfaction of charge 008319900014 in full (4 pages)
17 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
7 October 2019Current accounting period shortened from 14 December 2018 to 14 September 2018 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 14 December 2018 (1 page)
14 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
5 December 2018Registration of charge 008319900016, created on 30 November 2018 (19 pages)
5 December 2018Registration of charge 008319900015, created on 30 November 2018 (20 pages)
2 November 2018Satisfaction of charge 11 in full (1 page)
2 November 2018Satisfaction of charge 12 in full (2 pages)
9 October 2018Resolutions
  • RES13 ‐ Authorisation of any actual or possible conflicts of interest to allow directors to count in quorum and vote 14/09/2018
(2 pages)
5 October 2018Cessation of Goldhire Services Limited as a person with significant control on 5 October 2018 (1 page)
5 October 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
25 September 2018Appointment of Mr Haider Ladhu Jaffer as a director on 14 September 2018 (2 pages)
25 September 2018Termination of appointment of Timothy Mark Brooks Rumney as a director on 14 September 2018 (1 page)
25 September 2018Termination of appointment of James Robin Alexander as a director on 14 September 2018 (1 page)
25 September 2018Termination of appointment of Catherine Anne Alexander as a director on 14 September 2018 (1 page)
25 September 2018Appointment of Frank Truman Limited as a secretary on 14 September 2018 (2 pages)
25 September 2018Termination of appointment of Kirsty Sarah Cocker as a director on 14 September 2018 (1 page)
25 September 2018Termination of appointment of Julie Chapman as a director on 14 September 2018 (1 page)
25 September 2018Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 14 September 2018 (2 pages)
25 September 2018Termination of appointment of Catherine Anne Alexander as a secretary on 14 September 2018 (1 page)
25 September 2018Registered office address changed from Castle Green Hotel Castle Green Lane Kendal Cumbria LA9 6BH to Kirkland House 11-15 Peterborough Road Harrow HA1 2AX on 25 September 2018 (1 page)
25 September 2018Appointment of Dr Manoj Raman as a director on 14 September 2018 (2 pages)
24 September 2018Cessation of James Robin Alexander as a person with significant control on 14 September 2018 (1 page)
24 September 2018Cessation of Catherine Anne Alexander as a person with significant control on 14 September 2018 (1 page)
24 September 2018Notification of Haider Ladhu Jaffer as a person with significant control on 14 September 2018 (2 pages)
24 September 2018Notification of Goldhire Services Limited as a person with significant control on 14 September 2018 (2 pages)
21 September 2018Registration of charge 008319900014, created on 14 September 2018 (23 pages)
21 September 2018Registration of charge 008319900013, created on 14 September 2018 (27 pages)
14 November 2017Full accounts made up to 30 June 2017 (29 pages)
14 November 2017Full accounts made up to 30 June 2017 (29 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 December 2016Full accounts made up to 30 June 2016 (30 pages)
15 December 2016Full accounts made up to 30 June 2016 (30 pages)
28 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
12 December 2015Full accounts made up to 30 June 2015 (23 pages)
12 December 2015Full accounts made up to 30 June 2015 (23 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,175,000
(10 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,175,000
(10 pages)
11 December 2014Accounts for a medium company made up to 30 June 2014 (21 pages)
11 December 2014Accounts for a medium company made up to 30 June 2014 (21 pages)
25 September 2014Director's details changed for Mrs Kirsty Sarah Cocker on 1 September 2014 (2 pages)
25 September 2014Director's details changed for Mrs Kirsty Sarah Cocker on 1 September 2014 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,175,000
(10 pages)
25 September 2014Director's details changed for Mrs Kirsty Sarah Cocker on 1 September 2014 (2 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,175,000
(10 pages)
8 July 2014Appointment of Mrs Kirsty Sarah Cocker as a director (2 pages)
8 July 2014Appointment of Mrs Kirsty Sarah Cocker as a director (2 pages)
29 November 2013Accounts for a medium company made up to 30 June 2013 (22 pages)
29 November 2013Accounts for a medium company made up to 30 June 2013 (22 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
21 October 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,175,000
(9 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,175,000
(9 pages)
22 January 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
22 January 2013Accounts for a medium company made up to 30 June 2012 (21 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Change of share class name or designation (2 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 March 2012Statement of company's objects (2 pages)
22 March 2012Change of share class name or designation (2 pages)
22 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,175,000
(7 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,175,000
(7 pages)
22 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,175,000
(7 pages)
22 March 2012Change of share class name or designation (2 pages)
19 March 2012Full accounts made up to 30 June 2011 (23 pages)
19 March 2012Full accounts made up to 30 June 2011 (23 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
26 September 2011Director's details changed for Ms Julie Chapman on 23 September 2011 (2 pages)
26 September 2011Director's details changed for Ms Julie Chapman on 23 September 2011 (2 pages)
24 March 2011Full accounts made up to 30 June 2010 (22 pages)
24 March 2011Full accounts made up to 30 June 2010 (22 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Ms Julie Chapman on 25 September 2010 (2 pages)
29 September 2010Director's details changed for Ms Julie Chapman on 25 September 2010 (2 pages)
12 March 2010Full accounts made up to 30 June 2009 (24 pages)
12 March 2010Full accounts made up to 30 June 2009 (24 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Director's change of particulars / julie chapman / 23/06/2009 (2 pages)
25 September 2009Director's change of particulars / julie chapman / 23/06/2009 (2 pages)
25 September 2009Director and secretary's change of particulars / catherine alexander / 23/06/2009 (1 page)
25 September 2009Director and secretary's change of particulars / catherine alexander / 23/06/2009 (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 January 2009Return made up to 25/09/08; full list of members (10 pages)
9 January 2009Return made up to 25/09/08; full list of members (10 pages)
8 January 2009Full accounts made up to 30 June 2008 (27 pages)
8 January 2009Full accounts made up to 30 June 2008 (27 pages)
6 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
22 October 2007Return made up to 25/09/07; no change of members (8 pages)
22 October 2007Return made up to 25/09/07; no change of members (8 pages)
9 March 2007Full accounts made up to 31 December 2006 (26 pages)
9 March 2007Full accounts made up to 31 December 2006 (26 pages)
3 October 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
22 March 2006Full accounts made up to 31 December 2005 (23 pages)
22 March 2006Full accounts made up to 31 December 2005 (23 pages)
30 September 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 December 2004 (24 pages)
16 May 2005Full accounts made up to 31 December 2004 (24 pages)
21 September 2004Full accounts made up to 31 December 2003 (22 pages)
21 September 2004Full accounts made up to 31 December 2003 (22 pages)
17 September 2004Return made up to 25/09/04; full list of members (8 pages)
17 September 2004Return made up to 25/09/04; full list of members (8 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (10 pages)
11 December 2003Particulars of mortgage/charge (10 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Return made up to 25/09/03; full list of members (9 pages)
24 October 2003Return made up to 25/09/03; full list of members (9 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2003Director resigned (1 page)
12 May 2003Declaration of assistance for shares acquisition (14 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2003Declaration of assistance for shares acquisition (14 pages)
12 May 2003Director resigned (1 page)
27 April 2003Full accounts made up to 31 December 2002 (20 pages)
27 April 2003Full accounts made up to 31 December 2002 (20 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2002Declaration of assistance for shares acquisition (13 pages)
12 December 2002Declaration of assistance for shares acquisition (13 pages)
17 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
9 April 2002Full accounts made up to 31 December 2001 (20 pages)
9 April 2002Full accounts made up to 31 December 2001 (20 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
10 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2001Full accounts made up to 31 December 2000 (17 pages)
14 June 2001Full accounts made up to 31 December 2000 (17 pages)
9 November 2000Return made up to 25/09/00; full list of members (8 pages)
9 November 2000Return made up to 25/09/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
5 January 2000Ad 10/11/99--------- £ si 275000@1=275000 £ ic 800000/1075000 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: charter house 166 garstang road fulwood preston lancashire PR2 4NB (1 page)
5 January 2000Registered office changed on 05/01/00 from: charter house 166 garstang road fulwood preston lancashire PR2 4NB (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 10/11/99--------- £ si 275000@1=275000 £ ic 800000/1075000 (2 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
5 January 2000New director appointed (2 pages)
6 October 1999Return made up to 25/09/99; no change of members (6 pages)
6 October 1999Return made up to 25/09/99; no change of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1998Director's particulars changed (1 page)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 1997£ nc 10000/10000000 02/07/97 (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Ad 02/07/97--------- £ si 790100@1=790100 £ ic 9900/800000 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Ad 02/07/97--------- £ si 790100@1=790100 £ ic 9900/800000 (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997£ nc 10000/10000000 02/07/97 (1 page)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (6 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (6 pages)
13 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1996Company name changed eddlesfield caterers LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed eddlesfield caterers LIMITED\certificate issued on 28/08/96 (2 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 March 1996Return made up to 25/09/95; full list of members (6 pages)
22 March 1996Return made up to 25/09/95; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 August 1989Return made up to 02/07/89; full list of members (4 pages)
18 August 1989Return made up to 02/07/89; full list of members (4 pages)
24 January 1988Accounts for a small company made up to 31 December 1986 (6 pages)
24 January 1988Accounts for a small company made up to 31 December 1986 (6 pages)
9 May 1986Accounts made up to 31 December 1985 (3 pages)
9 May 1986Accounts made up to 31 December 1985 (3 pages)
20 May 1985Accounts made up to 31 December 1984 (3 pages)
20 May 1985Annual return made up to 24/05/85 (4 pages)
20 May 1985Annual return made up to 24/05/85 (4 pages)
20 May 1985Accounts made up to 31 December 1984 (3 pages)