MORTONS CATERING LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 1XE

Company number 02824757
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address 5 HAGLEY COURT SOUTH, THE, WATERFRONT, BRIERLEY HILL, WEST MIDLANDS, DY5 1XE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MORTONS CATERING LIMITED are www.mortonscatering.co.uk, and www.mortons-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Mortons Catering Limited is a Private Limited Company. The company registration number is 02824757. Mortons Catering Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Mortons Catering Limited is 5 Hagley Court South The Waterfront Brierley Hill West Midlands Dy5 1xe. . SALISBURY, Paul Robert is a Secretary of the company. HALES, Paul Jonathon is a Director of the company. SALISBURY, Paul Robert is a Director of the company. Secretary MARTIN, David Lawrence has been resigned. Secretary SALISBURY, Paul Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CAPPENDELL, David Nigel has been resigned. Director SALISBURY, Susan Lindsey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SALISBURY, Paul Robert
Appointed Date: 23 January 2004

Director
HALES, Paul Jonathon
Appointed Date: 30 July 2001
60 years old

Director
SALISBURY, Paul Robert
Appointed Date: 03 September 1993
65 years old

Resigned Directors

Secretary
MARTIN, David Lawrence
Resigned: 23 January 2004
Appointed Date: 31 October 2001

Secretary
SALISBURY, Paul Robert
Resigned: 31 October 2001
Appointed Date: 03 September 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 September 1993
Appointed Date: 07 June 1993

Director
CAPPENDELL, David Nigel
Resigned: 15 February 1995
Appointed Date: 03 September 1993
64 years old

Director
SALISBURY, Susan Lindsey
Resigned: 03 August 2001
Appointed Date: 15 February 1995
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 September 1993
Appointed Date: 07 June 1993

MORTONS CATERING LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
15 Sep 1993
New director appointed

15 Sep 1993
Secretary resigned;new secretary appointed;director resigned

15 Sep 1993
Registered office changed on 15/09/93 from: 31 corsham street london N1 6DR

06 Sep 1993
Company name changed tempsdene LIMITED\certificate issued on 07/09/93

07 Jun 1993
Incorporation

MORTONS CATERING LIMITED Charges

14 August 2001
Mortgage deed
Delivered: 21 August 2001
Status: Satisfied on 16 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as the orange tree chadwick…
9 August 2001
Debenture
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1993
Mortgage debenture
Delivered: 4 December 1993
Status: Satisfied on 15 October 1994
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The company's l/h interest in the property k/a mortons…
30 September 1993
Rent deposit deed
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Harrowby Street Properties Limited
Description: Rent depsoit of £9,700 and all other sums from time to time…