Company number 02194529
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address CATERFORM WORKS VICTORIA ROAD, ECCLESHILL, BRADFORD, WEST YORKSHIRE, BD2 2BN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of CATERFORM STAINLESS STEEL FABRICATIONS LIMITED are www.caterformstainlesssteelfabrications.co.uk, and www.caterform-stainless-steel-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Caterform Stainless Steel Fabrications Limited is a Private Limited Company.
The company registration number is 02194529. Caterform Stainless Steel Fabrications Limited has been working since 16 November 1987.
The present status of the company is Active. The registered address of Caterform Stainless Steel Fabrications Limited is Caterform Works Victoria Road Eccleshill Bradford West Yorkshire Bd2 2bn. . BYWELL, Robert Howard is a Director of the company. Secretary BYWELL, Peter Howard has been resigned. Director BYWELL, Peter Howard has been resigned. Director DENNISON, John Richard Ewan has been resigned. Director MIRAN, Basil Fazel has been resigned. Director MURGATROYD, Charles Stephen has been resigned. Director RHODES, John has been resigned. Director RITCHIE, Malcolm has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
RITCHIE, Malcolm
Resigned: 18 June 2015
Appointed Date: 12 February 2013
75 years old
Persons With Significant Control
Airedale Catering Equipment Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CATERFORM STAINLESS STEEL FABRICATIONS LIMITED Events
25 Nov 2016
Confirmation statement made on 9 November 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Satisfaction of charge 3 in full
22 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
02 Jul 2015
Termination of appointment of Malcolm Ritchie as a director on 18 June 2015
...
... and 84 more events
05 Jan 1988
Secretary resigned;new secretary appointed
05 Jan 1988
Director resigned;new director appointed
05 Jan 1988
Registered office changed on 05/01/88 from: 2ND floor 223 regent street london W1R 7DB
16 Nov 1987
Incorporation
8 October 2014
Charge code 0219 4529 0004
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 February 2013
Guarantee & debenture
Delivered: 22 February 2013
Status: Satisfied
on 21 April 2016
Persons entitled: Rockford (Security Trustee) Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 1993
Single debenture
Delivered: 24 September 1993
Status: Satisfied
on 8 February 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…