BREDBURY CATERING LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5EU

Company number 04390814
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 1 MORTIMER STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EU
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,175 . The most likely internet sites of BREDBURY CATERING LIMITED are www.bredburycatering.co.uk, and www.bredbury-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Edge Hill Rail Station is 2.9 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bredbury Catering Limited is a Private Limited Company. The company registration number is 04390814. Bredbury Catering Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Bredbury Catering Limited is 1 Mortimer Street Birkenhead Merseyside Ch41 5eu. . PEACOCK, Joanne is a Secretary of the company. COOPER, Mark Earl is a Director of the company. COOPER, Michelle is a Director of the company. PEACOCK, Andrew James is a Director of the company. PEACOCK, Joanne is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SAMUELS, Tina has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SAMUELS, David Henry has been resigned. Director SAMUELS, Tina has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
PEACOCK, Joanne
Appointed Date: 17 February 2006

Director
COOPER, Mark Earl
Appointed Date: 17 February 2006
64 years old

Director
COOPER, Michelle
Appointed Date: 17 February 2006
61 years old

Director
PEACOCK, Andrew James
Appointed Date: 17 February 2006
71 years old

Director
PEACOCK, Joanne
Appointed Date: 17 February 2006
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Secretary
SAMUELS, Tina
Resigned: 17 February 2006
Appointed Date: 08 March 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Director
SAMUELS, David Henry
Resigned: 17 February 2006
Appointed Date: 08 March 2002
82 years old

Director
SAMUELS, Tina
Resigned: 17 February 2006
Appointed Date: 08 March 2002
57 years old

Persons With Significant Control

Mr Andrew James Peacock
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BREDBURY CATERING LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,175

22 Jun 2015
Total exemption small company accounts made up to 30 April 2015
20 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,175

...
... and 44 more events
09 Apr 2002
New secretary appointed;new director appointed
09 Apr 2002
New director appointed
20 Mar 2002
Director resigned
20 Mar 2002
Secretary resigned
08 Mar 2002
Incorporation

BREDBURY CATERING LIMITED Charges

17 February 2006
Deed of charge over credit balances
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re bredbury…
28 May 2002
Debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…