Company NameConsultant Services Group Limited
DirectorsJonathan Ralph Steen and Carl Fredrik Olof Harrling
Company StatusLiquidation
Company Number00965415
CategoryPrivate Limited Company
Incorporation Date4 November 1969(54 years, 6 months ago)
Previous NamesConsultant Caterers Limited and Consultant Caterers Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Ralph Steen
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed07 March 2018(48 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Carl Fredrik Olof Harrling
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed07 March 2018(48 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMaureen Midgley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration26 years, 3 months (resigned 07 March 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressCotswold Manor
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameDavid Francis Cook
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCaterer
Correspondence AddressAsh Ghyll Bromley Road
Bingley
West Yorkshire
BD16 4DA
Director NameKevin Haley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1999)
RoleCaterer
Correspondence Address9 Cooper Close
Bingley
West Yorkshire
BD16 4SD
Director NameMr Keith Ingram Midgley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration26 years, 3 months (resigned 07 March 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressCotswold Manor
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMichael John Laffey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration7 years (resigned 27 November 1998)
RoleCleaning Executive
Correspondence AddressHillside 80 Hightown Road
Cleckheaton
West Yorkshire
BD19 5JP
Director NameJohn Terry Midgley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration7 years (resigned 27 November 1998)
RoleFinancial Director
Correspondence AddressHolmfield
Cliffe Lane
Cleckheaton
West Yorkshire
BD19 4SB
Secretary NameJohn Terry Midgley
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration7 years (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressHolmfield
Cliffe Lane
Cleckheaton
West Yorkshire
BD19 4SB
Secretary NameJohn Terry Midgley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressHolmfield
Cliffe Lane
Cleckheaton
West Yorkshire
BD19 4SB
Director NameSimon Scott Midgley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(23 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cannon Hall Drive
Clifton
West Yorkshire
HD6 4JR
Director NameEdward Arthur Naylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(28 years after company formation)
Appointment Duration10 years (resigned 30 November 2007)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Grange
5 Woodpecker Road Wellfield Farm
Burley In Wharfedale
LS29 7SY
Director NameAngela Laffey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(28 years after company formation)
Appointment Duration2 years (resigned 19 November 1999)
RoleCleaning Executive
Correspondence AddressHillside 80 Hightown Road
Cleckheaton
West Yorkshire
BD19 5JP
Director NameMrs Lindsey Dianne Butterworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(28 years after company formation)
Appointment Duration20 years, 4 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Halstead Halstead Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XT
Secretary NameMrs Lindsey Dianne Butterworth
NationalityBritish
StatusResigned
Appointed30 November 1998(29 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Halstead Halstead Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XT
Director NameKevin Haley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(36 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address9 Cooper Close
Bingley
West Yorkshire
BD16 4SD
Director NameMrs Rebecca Louisa Bagnall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(43 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsultant Services Group Limited Station Lane
Heckmondwike
West Yorkshire
WF16 0NF

Contact

Websiteconsultant-services.co.uk
Email address[email protected]
Telephone01924 409988
Telephone regionWakefield

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

13.3k at £1K.i. Midgley
7.67%
Ordinary
9.4k at £1Maureen Midgley
5.41%
Ordinary
48.5k at £1K.i. Midgley Settlement
28.01%
Ordinary A
33.1k at £1K.i. Midgley
19.08%
Ordinary A
31.8k at £1Maureen Midgley
18.37%
Ordinary A
22.5k at £1M. Midgley Settlement
12.99%
Ordinary A
2.3k at £1S.s. Midgley
1.30%
Ordinary A
2.1k at £1Kim 1990
1.19%
Ordinary A
2.1k at £1L.d. Butterworth
1.19%
Ordinary A
2.1k at £1Mm 1990
1.19%
Ordinary A
2.1k at £1P.j. Naylor
1.19%
Ordinary A
2.1k at £1R.l. Bagnall
1.19%
Ordinary A
375 at £1S.s. Midgley
0.22%
Ordinary
345 at £1K.i. Midgley Settlement
0.20%
Ordinary
345 at £1L.d. Butterworth
0.20%
Ordinary
345 at £1M. Midgley Settlement
0.20%
Ordinary
345 at £1P.j. Naylor
0.20%
Ordinary
345 at £1R.l. Bagnall
0.20%
Ordinary

Financials

Year2014
Turnover£18,032,112
Gross Profit£3,438,499
Net Worth£6,210,853
Cash£2,093,100
Current Liabilities£2,049,054

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return16 July 2018 (5 years, 9 months ago)
Next Return Due30 July 2019 (overdue)

Charges

1 May 2018Delivered on: 2 May 2018
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the west side of station lane, heckmondwike and registered at h m land registry under title number WYK439652 and the freehold property known as land and buildings on the north west side of station lane, heckmondwike and registered at h m land registry under title number WYK501915.
Outstanding
1 May 2018Delivered on: 1 May 2018
Persons entitled: Amicus Asset Finance Group LTD

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof.
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Jonathan David Faith and Sharon Faith

Classification: A registered charge
Particulars: The freehold land shown edged red on the plan of the above title filed at hm land registry and being land and buildings on the north west side of station lane, heckmondwike (title no. WYK501915).
Outstanding
7 March 2018Delivered on: 14 March 2018
Persons entitled: Amicus Asset Finance Group LTD

Classification: A registered charge
Outstanding
7 March 2018Delivered on: 8 March 2018
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
11 July 2005Delivered on: 15 July 2005
Satisfied on: 15 May 2014
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 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
24 February 1989Delivered on: 8 March 1989
Satisfied on: 24 February 2012
Persons entitled: Lloyds 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: Buildings at station lane, heckmondwike west yorkshire and goods the goodwill of the business carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1984Delivered on: 26 April 1984
Satisfied on: 14 January 2006
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 stocks shares & other securities.. 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
26 August 1982Delivered on: 1 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company.
Fully Satisfied

Filing History

11 December 2017Group of companies' accounts made up to 31 May 2017 (29 pages)
30 December 2016Group of companies' accounts made up to 31 May 2016 (28 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
10 November 2016Purchase of own shares. (3 pages)
21 October 2016Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 2,625
(4 pages)
21 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 173,250
(9 pages)
2 December 2015Group of companies' accounts made up to 31 May 2015 (25 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 173,250
(9 pages)
4 December 2014Group of companies' accounts made up to 31 May 2014 (26 pages)
15 May 2014Satisfaction of charge 4 in full (1 page)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 173,250
(9 pages)
18 November 2013Group of companies' accounts made up to 31 May 2013 (25 pages)
8 November 2013Termination of appointment of Simon Midgley as a director (1 page)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2013Appointment of Mrs Rebecca Louisa Bagnall as a director (2 pages)
2 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (9 pages)
21 November 2012Group of companies' accounts made up to 31 May 2012 (23 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (9 pages)
11 November 2011Group of companies' accounts made up to 31 May 2011 (24 pages)
16 May 2011Director's details changed for Mrs Lindsey Dianne Butterworth on 23 March 2011 (2 pages)
16 May 2011Secretary's details changed for Mrs Lindsey Dianne Butterworth on 23 March 2011 (2 pages)
9 December 2010Secretary's details changed for Mrs Lindsey Dianne Butterworth on 15 October 2010 (2 pages)
8 December 2010Secretary's details changed for Lindsey Dianne Butterworth on 15 October 2010 (2 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (9 pages)
8 December 2010Director's details changed for Mrs Lindsey Dianne Butterworth on 15 October 2010 (2 pages)
8 December 2010Director's details changed for Mrs Lindsey Dianne Butterworth on 15 October 2010 (2 pages)
11 November 2010Group of companies' accounts made up to 31 May 2010 (25 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (11 pages)
16 November 2009Group of companies' accounts made up to 31 May 2009 (24 pages)
10 November 2009Termination of appointment of Kevin Haley as a director (1 page)
5 December 2008Return made up to 27/11/08; full list of members (9 pages)
4 December 2008Group of companies' accounts made up to 31 May 2008 (24 pages)
10 October 2008Auditor's resignation (1 page)
30 November 2007Director resigned (1 page)
27 November 2007Return made up to 27/11/07; full list of members (8 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 November 2007£ ic 210000/173250 04/10/07 £ sr 36750@1=36750 (1 page)
25 October 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
8 December 2006Return made up to 27/11/06; full list of members (8 pages)
30 November 2006Group of companies' accounts made up to 31 May 2006 (31 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005New director appointed (1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Group of companies' accounts made up to 31 May 2005 (28 pages)
29 November 2005Return made up to 27/11/05; full list of members (7 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 November 2004Group of companies' accounts made up to 31 May 2004 (31 pages)
8 December 2003Return made up to 27/11/03; full list of members (12 pages)
18 November 2003Group of companies' accounts made up to 31 May 2003 (33 pages)
6 December 2002Return made up to 27/11/02; full list of members (12 pages)
3 December 2002Group of companies' accounts made up to 31 May 2002 (29 pages)
13 December 2001Return made up to 27/11/01; full list of members (12 pages)
23 November 2001Group of companies' accounts made up to 31 May 2001 (30 pages)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
14 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(10 pages)
14 November 2000Full group accounts made up to 31 May 2000 (25 pages)
29 December 1999Return made up to 27/11/99; no change of members (8 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
22 November 1999Full group accounts made up to 31 May 1999 (21 pages)
23 July 1999Director resigned (1 page)
29 December 1998Return made up to 27/11/98; no change of members (6 pages)
17 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
25 November 1998Full group accounts made up to 31 May 1998 (22 pages)
2 September 1998Director resigned (1 page)
23 December 1997Return made up to 27/11/97; full list of members (8 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
7 November 1997Full group accounts made up to 31 May 1997 (22 pages)
19 February 1997Full group accounts made up to 31 May 1996 (23 pages)
19 January 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1996Memorandum and Articles of Association (30 pages)
13 November 1996Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
13 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
11 March 1996Full group accounts made up to 31 May 1995 (21 pages)
16 January 1996Return made up to 27/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1992Memorandum and Articles of Association (18 pages)
3 January 1986Accounts made up to 31 May 1985 (23 pages)
3 October 1984Accounts (23 pages)
2 October 1984Accounts (21 pages)
3 December 1982Accounts made up to 3 December 1982 (20 pages)
3 December 1982Accounts made up to 3 December 1982 (20 pages)
9 December 1981Accounts made up to 31 May 1981 (20 pages)
20 November 1980Accounts made up to 31 May 1980 (20 pages)
1 November 1979Accounts made up to 31 May 1979 (17 pages)
30 November 1978Accounts made up to 31 May 1978 (17 pages)
31 May 1977Accounts made up to 31 May 1977 (16 pages)
4 February 1977Accounts made up to 27 May 1976 (12 pages)
16 December 1975Accounts made up to 31 May 1975 (10 pages)
27 October 1973Accounts made up to 31 May 2073 (8 pages)