AMUSEMENT CATERERS (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2NZ

Company number 00788525
Status Active
Incorporation Date 20 January 1964
Company Type Private Limited Company
Address 140 WALKLEY LANE, SHEFFIELD, S6 2NZ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 007885250005, created on 14 December 2016; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr David Gary Cater on 11 November 2016. The most likely internet sites of AMUSEMENT CATERERS (SHEFFIELD) LIMITED are www.amusementcatererssheffield.co.uk, and www.amusement-caterers-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Rotherham Central Rail Station is 6.3 miles; to Dronfield Rail Station is 6.8 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amusement Caterers Sheffield Limited is a Private Limited Company. The company registration number is 00788525. Amusement Caterers Sheffield Limited has been working since 20 January 1964. The present status of the company is Active. The registered address of Amusement Caterers Sheffield Limited is 140 Walkley Lane Sheffield S6 2nz. . CATER, Andrew Russell is a Director of the company. CATER, David Garry is a Director of the company. Secretary CATER, Jean Veronica has been resigned. Director CARTER, Brian Arthur has been resigned. Director CARTER, Ronald Malcolm has been resigned. Director CATER, David Brian has been resigned. Director CATER, Jean Veronica has been resigned. The company operates in "Gambling and betting activities".


amusement caterers (sheffield) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CATER, Andrew Russell
Appointed Date: 06 April 2015
61 years old

Director
CATER, David Garry

67 years old

Resigned Directors

Secretary
CATER, Jean Veronica
Resigned: 29 February 2016

Director
CARTER, Brian Arthur
Resigned: 30 October 2010
87 years old

Director
CARTER, Ronald Malcolm
Resigned: 30 September 2016
89 years old

Director
CATER, David Brian
Resigned: 31 March 2014
90 years old

Director
CATER, Jean Veronica
Resigned: 31 March 2014
90 years old

Persons With Significant Control

Mr Andrew Russell Cater
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Garry Cater
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMUSEMENT CATERERS (SHEFFIELD) LIMITED Events

04 Jan 2017
Registration of charge 007885250005, created on 14 December 2016
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Nov 2016
Director's details changed for Mr David Gary Cater on 11 November 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
10 Nov 2016
Termination of appointment of Jean Veronica Cater as a secretary on 29 February 2016
...
... and 81 more events
14 Oct 1987
Particulars of mortgage/charge

28 Jul 1987
Accounts for a small company made up to 4 March 1987

28 Jul 1987
Return made up to 17/06/87; full list of members

19 Nov 1986
Accounts for a small company made up to 4 March 1986

19 Nov 1986
Return made up to 10/11/86; full list of members

AMUSEMENT CATERERS (SHEFFIELD) LIMITED Charges

14 December 2016
Charge code 0078 8525 0005
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Touchtunes UK LTD
Description: Contains fixed charge…
29 December 1999
Legal mortgage
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 140 walkley lane sheffield. With the benefit of all rights…
19 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 11 December 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/ak 262, 264 & 266 staniforth road sheffield.
8 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 25 March 1991
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 100 charles street sheffield.
28 February 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 11 December 1996
Persons entitled: Abbeylife Pension & Annuities Limited
Description: F/H 140, walkley lane, sheffield. F/h 114 and 116 alexandra…