Company number 02570700
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CATERING DESIGN GROUP LIMITED are www.cateringdesigngroup.co.uk, and www.catering-design-group.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and ten months. Catering Design Group Limited is a Private Limited Company.
The company registration number is 02570700. Catering Design Group Limited has been working since 24 December 1990.
The present status of the company is Active. The registered address of Catering Design Group Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. The company`s financial liabilities are £760.41k. It is £18.33k against last year. And the total assets are £1437.94k, which is £-510.06k against last year. HOWARD, Gillian is a Secretary of the company. HOWARD, Philip Thomas is a Director of the company. Secretary HOWARD, Philip Thomas has been resigned. Director COOKSON, Michael John has been resigned. Director HOWARD, Gillian has been resigned. Director SOLOMON, Ashley James has been resigned. The company operates in "Other service activities n.e.c.".
catering design group Key Finiance
LIABILITIES
£760.41k
+2%
CASH
n/a
TOTAL ASSETS
£1437.94k
-27%
All Financial Figures
Current Directors
Resigned Directors
Director
HOWARD, Gillian
Resigned: 05 April 2005
Appointed Date: 08 January 1992
66 years old
Persons With Significant Control
Mr Philip Thomas Howard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
CATERING DESIGN GROUP LIMITED Events
24 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
07 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
16 Jan 1991
Ad 07/01/91--------- £ si 98@1=98 £ ic 2/100
16 Jan 1991
Accounting reference date notified as 31/12
10 Jan 1991
Registered office changed on 10/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Dec 1990
Incorporation
19 December 2003
Rent deposit deed
Delivered: 6 January 2004
Status: Satisfied
on 19 September 2011
Persons entitled: Tilbury Projects Limited
Description: The amount now standing to the credit of the deposit…
18 March 2002
Rent deposit deed
Delivered: 6 April 2002
Status: Satisfied
on 19 September 2011
Persons entitled: Philip Thomas Howard and Gillian Howard
Description: Cash deposit of £6.900.00.
14 August 1995
Debenture
Delivered: 23 August 1995
Status: Satisfied
on 1 April 1997
Persons entitled: H Morris & Co
Description: A fixed charge over all book debts and all other debts now…
16 September 1994
Debenture
Delivered: 28 September 1994
Status: Satisfied
on 1 April 1997
Persons entitled: H Morris & Co Limited
Description: Fixed charge over all book debts and other debts now and…
8 September 1992
Debenture
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…