MASSARELLA CATERING GROUP LIMITED
LAUGHTON

Hellopages » South Yorkshire » Rotherham » S25 1XZ

Company number 01370637
Status Active
Incorporation Date 25 May 1978
Company Type Private Limited Company
Address THURCROFT HALL, BROOKHOUSE, LAUGHTON, SHEFFIELD, S25 1XZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Jeremy Peter Massarella as a director on 30 March 2016. The most likely internet sites of MASSARELLA CATERING GROUP LIMITED are www.massarellacateringgroup.co.uk, and www.massarella-catering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Massarella Catering Group Limited is a Private Limited Company. The company registration number is 01370637. Massarella Catering Group Limited has been working since 25 May 1978. The present status of the company is Active. The registered address of Massarella Catering Group Limited is Thurcroft Hall Brookhouse Laughton Sheffield S25 1xz. . MASSARELLA, Jeremy Peter is a Secretary of the company. MASSARELLA, Mark Stephen is a Director of the company. MASSARELLA, Michael John is a Director of the company. MASSARELLA, Stephen Richard is a Director of the company. Director MASSARELLA, Edna Elizabeth has been resigned. Director MASSARELLA, Jeremy Peter has been resigned. Director MASSARELLA, Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Director

Director
MASSARELLA, Stephen Richard
Appointed Date: 30 March 1992
70 years old

Resigned Directors

Director
MASSARELLA, Edna Elizabeth
Resigned: 17 June 2011
Appointed Date: 30 March 1992
99 years old

Director
MASSARELLA, Jeremy Peter
Resigned: 30 March 2016
Appointed Date: 30 March 1992
65 years old

Director
MASSARELLA, Ronald
Resigned: 18 October 2015
101 years old

MASSARELLA CATERING GROUP LIMITED Events

10 Jan 2017
Confirmation statement made on 21 November 2016 with updates
13 Sep 2016
Group of companies' accounts made up to 31 December 2015
26 Apr 2016
Termination of appointment of Jeremy Peter Massarella as a director on 30 March 2016
08 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000

08 Apr 2016
Termination of appointment of Ronald Massarella as a director on 18 October 2015
...
... and 95 more events
01 Feb 1988
Full accounts made up to 30 September 1987

01 Feb 1988
Return made up to 28/10/87; no change of members

07 Jan 1987
Full accounts made up to 30 September 1986

07 Jan 1987
Annual return made up to 28/10/86

25 May 1978
Incorporation

MASSARELLA CATERING GROUP LIMITED Charges

12 August 2011
Guarantee and fixed and floating charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2011
Guarantee & debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Guarantee & debenture
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Jeremy Massarella, Michael Massarella, Stephen Massarella, Mark Massarella and Beechwood Trusteeship & Administration Limited Known Together as the Trustees of the Massarella Retirement and Death Benefit Scheme
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Composite all assets guarantee and debenture
Delivered: 11 October 2008
Status: Satisfied on 6 September 2011
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
8 January 1999
Debenture
Delivered: 13 January 1999
Status: Satisfied on 28 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
30 December 1998
Debenture
Delivered: 5 January 1999
Status: Satisfied on 28 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Chattel mortgage
Delivered: 20 November 1998
Status: Satisfied on 28 February 2009
Persons entitled: Lombard North Central PLC
Description: See additional goods list attached to form 395. see the…
16 March 1993
Credit agreement
Delivered: 19 March 1993
Status: Satisfied on 14 April 1995
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums payable under…
30 March 1992
Mortgage debenture
Delivered: 16 April 1992
Status: Satisfied on 12 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…