CATERERS CHOICE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1GQ

Company number 02311817
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address PARKDALE HOUSE 1 LONGBOW CLOSE, PENNINE BUSINESS PARK, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1GQ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 71 ; Director's details changed for Mr Charles Richard Pinder on 9 May 2016. The most likely internet sites of CATERERS CHOICE LIMITED are www.catererschoice.co.uk, and www.caterers-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Caterers Choice Limited is a Private Limited Company. The company registration number is 02311817. Caterers Choice Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Caterers Choice Limited is Parkdale House 1 Longbow Close Pennine Business Park Bradley Huddersfield West Yorkshire Hd2 1gq. . BOOTH, Sarah Hilary is a Secretary of the company. BOOTH, Sarah Hilary is a Director of the company. PINDER, Charles Richard is a Director of the company. Secretary PINDER, Hilary has been resigned. Director PINDER, Brian Armitage has been resigned. Director PINDER, Hilary has been resigned. Director PINDER, Sarah has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
BOOTH, Sarah Hilary
Appointed Date: 30 June 2014

Director
BOOTH, Sarah Hilary
Appointed Date: 06 August 2007
51 years old

Director
PINDER, Charles Richard
Appointed Date: 22 September 1999
53 years old

Resigned Directors

Secretary
PINDER, Hilary
Resigned: 30 June 2014

Director
PINDER, Brian Armitage
Resigned: 30 June 2014
80 years old

Director
PINDER, Hilary
Resigned: 30 June 2014
77 years old

Director
PINDER, Sarah
Resigned: 10 February 2005
Appointed Date: 14 August 2001
51 years old

CATERERS CHOICE LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 71

25 May 2016
Director's details changed for Mr Charles Richard Pinder on 9 May 2016
23 May 2016
Director's details changed for Mr Charles Richard Pinder on 9 May 2016
10 Dec 2015
Full accounts made up to 30 June 2015
...
... and 109 more events
26 Apr 1989
Secretary resigned;new secretary appointed

26 Apr 1989
Registered office changed on 26/04/89 from: fountain precinct balm green sheffield SX1 1RZ

26 Apr 1989
Accounting reference date notified as 31/01

16 Dec 1988
Company name changed broomco (272) LIMITED\certificate issued on 19/12/88
02 Nov 1988
Incorporation

CATERERS CHOICE LIMITED Charges

4 March 2010
Legal assignment
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 December 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
27 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2007
Memorandum of pledge and hypothecation of goods
Delivered: 13 January 2007
Status: Satisfied on 20 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods to which they relate where the…
14 December 2006
All assets debenture
Delivered: 21 December 2006
Status: Satisfied on 20 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Debenture
Delivered: 21 August 2004
Status: Satisfied on 21 November 2009
Persons entitled: Murray Vernon Limited
Description: The property being leawood 37 stanley road lindley…
26 June 2003
Fixed and floating charge over all assets
Delivered: 2 July 2003
Status: Satisfied on 21 November 2009
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1997
Fixed charge
Delivered: 9 April 1997
Status: Satisfied on 21 November 2009
Persons entitled: Nmb-Heler Limited
Description: Balance due or owing to the company by nmbh under any…
21 September 1994
Single debenture
Delivered: 28 September 1994
Status: Satisfied on 20 September 2010
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
10 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 21 February 1991
Persons entitled: Colin Hamer
Description: All that f/h property k/a the rectory, lady lane, croft…
13 June 1990
Debenture
Delivered: 14 June 1990
Status: Satisfied on 22 June 1994
Persons entitled: F J Need (Foods) Limited.
Description: Floating charge over all book debts and other debts.