LINDLEY CATERING LIMITED
STOKE-ON-TRENT LINDLEY CATERING HOLDINGS LIMITED BROOMCO (3779) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 2QA

Company number 05416831
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ST1 2QA
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 32,210.9 . The most likely internet sites of LINDLEY CATERING LIMITED are www.lindleycatering.co.uk, and www.lindley-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Lindley Catering Limited is a Private Limited Company. The company registration number is 05416831. Lindley Catering Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Lindley Catering Limited is Mitchell House Town Road Business Quarter Hanley Stoke On Trent St1 2qa. . DISHINGTON, Adrian Robert is a Director of the company. KING, Keith Baxter Willson is a Director of the company. MONAVAR, Hadi K. is a Director of the company. VERROS, Chris Steven is a Director of the company. Secretary DOUBLEDAY, Timothy John has been resigned. Secretary MCCRINDLE, Alexander Campbell has been resigned. Secretary WRIGHT, James Philip has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BIFFEN, Paul Robert has been resigned. Director DALY, Ian has been resigned. Director DOUBLEDAY, Timothy John has been resigned. Director ELLIOTT, Adam has been resigned. Director HAGUE, Desmond Gerard has been resigned. Director HAYDEN, Andrew Charles has been resigned. Director HEATHCOTE, Paul has been resigned. Director HITCHCOCK, Simon has been resigned. Director HULME, David Harold has been resigned. Director MCCRINDLE, Alexander Campbell has been resigned. Director NEEDLEY, Michael has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Director
DISHINGTON, Adrian Robert
Appointed Date: 17 April 2014
53 years old

Director
KING, Keith Baxter Willson
Appointed Date: 09 April 2014
61 years old

Director
MONAVAR, Hadi K.
Appointed Date: 09 April 2014
61 years old

Director
VERROS, Chris Steven
Appointed Date: 02 September 2014
67 years old

Resigned Directors

Secretary
DOUBLEDAY, Timothy John
Resigned: 16 January 2014
Appointed Date: 23 January 2012

Secretary
MCCRINDLE, Alexander Campbell
Resigned: 14 November 2009
Appointed Date: 06 July 2005

Secretary
WRIGHT, James Philip
Resigned: 23 February 2015
Appointed Date: 09 April 2014

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 07 April 2005

Director
BIFFEN, Paul Robert
Resigned: 23 June 2011
Appointed Date: 06 July 2005
64 years old

Director
DALY, Ian
Resigned: 02 April 2013
Appointed Date: 16 September 2005
75 years old

Director
DOUBLEDAY, Timothy John
Resigned: 16 January 2014
Appointed Date: 23 January 2012
61 years old

Director
ELLIOTT, Adam
Resigned: 24 April 2014
Appointed Date: 20 September 2010
60 years old

Director
HAGUE, Desmond Gerard
Resigned: 02 September 2014
Appointed Date: 09 April 2014
58 years old

Director
HAYDEN, Andrew Charles
Resigned: 01 March 2010
Appointed Date: 06 July 2005
63 years old

Director
HEATHCOTE, Paul
Resigned: 02 April 2013
Appointed Date: 21 April 2006
64 years old

Director
HITCHCOCK, Simon
Resigned: 30 September 2008
Appointed Date: 06 July 2005
51 years old

Director
HULME, David Harold
Resigned: 29 June 2012
Appointed Date: 06 July 2005
61 years old

Director
MCCRINDLE, Alexander Campbell
Resigned: 14 November 2009
Appointed Date: 06 July 2005
79 years old

Director
NEEDLEY, Michael
Resigned: 02 April 2013
Appointed Date: 14 March 2011
55 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 06 July 2005
Appointed Date: 07 April 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Centerplate Europe Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LINDLEY CATERING LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
01 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 32,210.9

03 Oct 2015
Full accounts made up to 31 December 2014
03 Mar 2015
Termination of appointment of James Philip Wright as a secretary on 23 February 2015
...
... and 99 more events
14 Jul 2005
Particulars of mortgage/charge
14 Jul 2005
Particulars of mortgage/charge
06 Jul 2005
Memorandum and Articles of Association
29 Jun 2005
Company name changed broomco (3779) LIMITED\certificate issued on 29/06/05
07 Apr 2005
Incorporation

LINDLEY CATERING LIMITED Charges

10 May 2013
Charge code 0541 6831 0004
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2006
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2006
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
8 July 2005
An omnibus guarantee and set-off agreement
Delivered: 14 July 2005
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…