CATERWORLD LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 5AW

Company number 01419113
Status Active
Incorporation Date 10 May 1979
Company Type Private Limited Company
Address FERNHILL ANNEXE 156 MUMBLES ROAD, BLACKPILL, SWANSEA, SA3 5AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CATERWORLD LIMITED are www.caterworld.co.uk, and www.caterworld.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and six months. Caterworld Limited is a Private Limited Company. The company registration number is 01419113. Caterworld Limited has been working since 10 May 1979. The present status of the company is Active. The registered address of Caterworld Limited is Fernhill Annexe 156 Mumbles Road Blackpill Swansea Sa3 5aw. The company`s financial liabilities are £300.09k. It is £-0.88k against last year. The cash in hand is £0k. It is £-0.88k against last year. And the total assets are £300.09k, which is £-0.88k against last year. BURKINSHAW, Richard James is a Secretary of the company. BELL, Roger is a Director of the company. Secretary HENEGHAN, Roderic Stephen Conwell has been resigned. Secretary SULLIVAN, Robert John has been resigned. Director SULLIVAN, Gaynor has been resigned. Director SULLIVAN, Robert John has been resigned. The company operates in "Development of building projects".


caterworld Key Finiance

LIABILITIES £300.09k
-1%
CASH £0k
-100%
TOTAL ASSETS £300.09k
-1%
All Financial Figures

Current Directors

Secretary
BURKINSHAW, Richard James
Appointed Date: 12 May 2005

Director
BELL, Roger
Appointed Date: 09 March 1992
78 years old

Resigned Directors

Secretary
HENEGHAN, Roderic Stephen Conwell
Resigned: 12 May 2005

Secretary
SULLIVAN, Robert John
Resigned: 01 December 1991

Director
SULLIVAN, Gaynor
Resigned: 09 March 1992
74 years old

Director
SULLIVAN, Robert John
Resigned: 09 March 1992
76 years old

Persons With Significant Control

Mrs Gaynor Sullivan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Sullivan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATERWORLD LIMITED Events

09 Mar 2017
Micro company accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
28 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
19 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1988
Full accounts made up to 30 June 1987

04 Feb 1988
Return made up to 07/01/88; full list of members

11 Apr 1987
Full accounts made up to 30 June 1986

11 Apr 1987
Return made up to 07/01/87; full list of members

CATERWORLD LIMITED Charges

23 November 2005
Legal charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Jubbly's 12-14 northampton lane swansea t/no's WA113378 and…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 14 mansel street, & picton garage, swansea t/nos: WA198669…
15 September 1994
Legal mortgage
Delivered: 21 September 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H land and buildings k/a four jays nightclub northampton…
25 June 1993
Legal charge
Delivered: 15 July 1993
Status: Satisfied on 10 December 1994
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a picton garage northampton lane…
16 January 1992
Mortgage
Delivered: 29 January 1992
Status: Satisfied on 19 August 2004
Persons entitled: Lloyds Bank PLC
Description: 4J's nightclub, northampton lane, swansea. Assigns goodwill…
23 December 1988
Legal charge
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of northampton lane, swansea…
16 September 1988
Legal mortgage
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The valbonne leisure complex, northampton lane, swansea…
3 February 1983
Legal mortgage
Delivered: 9 February 1983
Status: Satisfied on 25 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold the valbonne complex, northampton lane, swansea…
1 December 1982
Legal charge
Delivered: 2 December 1982
Status: Satisfied on 19 August 2004
Persons entitled: Ushers Brewery Limited
Description: 1) the valbonne leisure complex northampton lane, swansea…
3 June 1980
Legal charge
Delivered: 4 June 1980
Status: Satisfied on 19 August 2004
Persons entitled: Watney Mann (West) Limited.
Description: Land at northampton lane, swansea, west glam. Wa 52239.
8 May 1980
Legal charge
Delivered: 10 May 1980
Status: Satisfied on 19 August 2004
Persons entitled: Watney Mann (West) Limited.
Description: The valbonne leisure complex, northampton lane, swansea…
27 June 1979
Legal charge
Delivered: 5 July 1979
Status: Satisfied on 25 August 2004
Persons entitled: Watney Mann (West) Limited.
Description: Land & premises at northampton lane, swansea, west…
26 June 1979
Mortgage
Delivered: 13 July 1979
Status: Satisfied on 19 August 2004
Persons entitled: Lloyds Bank PLC
Description: The valbonne leisure complex northampton lane, swansea…