CATERFORM STAINLESS STEEL FABRICATIONS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 2BN
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

Director
BYWELL, Robert Howard
Appointed Date: 12 February 2013
52 years old

Resigned Directors

Secretary
BYWELL, Peter Howard
Resigned: 12 January 2013

Director
BYWELL, Peter Howard
Resigned: 12 February 2013
75 years old

Director
DENNISON, John Richard Ewan
Resigned: 01 January 1993
75 years old

Director
MIRAN, Basil Fazel
Resigned: 12 February 2013
78 years old

Director
MURGATROYD, Charles Stephen
Resigned: 30 June 2007
Appointed Date: 31 October 1992
83 years old

Director
RHODES, John
Resigned: 12 February 2013
72 years old

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
  • GBP 99

02 Jul 2015
Termination of appointment of Malcolm Ritchie as a director on 18 June 2015
...
... and 84 more events
16 Aug 1988
New director appointed

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

CATERFORM STAINLESS STEEL FABRICATIONS LIMITED Charges

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…