CATERING DESIGN GROUP LIMITED

Register to unlock more data on OkredoRegister

CATERING DESIGN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02570700

Incorporation date

24/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon28/01/2026
Liquidators' statement of receipts and payments to 2025-12-05
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-12-05
dot icon17/08/2024
Satisfaction of charge 025707000006 in full
dot icon30/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Statement of affairs
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-12-19
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Registration of charge 025707000006, created on 2023-08-01
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon02/11/2020
Registered office address changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG to Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE on 2020-11-02
dot icon02/11/2020
Notification of Catering Design Group Holdings Ltd as a person with significant control on 2020-11-02
dot icon02/11/2020
Appointment of Mr Gary Stuart Crosbie as a director on 2020-11-02
dot icon02/11/2020
Cessation of Philip Thomas Howard as a person with significant control on 2020-11-02
dot icon02/11/2020
Termination of appointment of Gillian Howard as a secretary on 2020-11-02
dot icon02/11/2020
Termination of appointment of Philip Thomas Howard as a director on 2020-11-02
dot icon21/10/2020
Satisfaction of charge 1 in full
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/02/2010
Director's details changed for Philip Thomas Howard on 2009-12-09
dot icon02/02/2010
Secretary's details changed for Gillian Howard on 2009-12-09
dot icon20/05/2009
Accounts for a small company made up to 2008-12-31
dot icon08/01/2009
Return made up to 10/12/08; full list of members
dot icon18/04/2008
Accounts for a small company made up to 2007-12-31
dot icon14/01/2008
Return made up to 10/12/07; full list of members
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon13/12/2006
Return made up to 10/12/06; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2005-12-31
dot icon23/01/2006
Return made up to 24/12/05; full list of members
dot icon23/01/2006
Location of debenture register
dot icon23/01/2006
Location of register of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: central chambers 45/47 albert street rugby warwickshire CV21 2SG
dot icon22/04/2005
Accounts for a small company made up to 2004-12-31
dot icon22/04/2005
Director resigned
dot icon12/01/2005
Return made up to 24/12/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon11/01/2004
Return made up to 24/12/03; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon09/09/2003
Director resigned
dot icon19/06/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 24/12/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-12-31
dot icon06/04/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 24/12/01; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 24/12/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
New director appointed
dot icon18/01/2000
Return made up to 24/12/99; full list of members
dot icon09/04/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 24/12/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Return made up to 24/12/97; full list of members
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Accounts for a small company made up to 1996-12-31
dot icon02/01/1997
Return made up to 24/12/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 24/12/95; full list of members
dot icon13/11/1995
Secretary's particulars changed
dot icon13/11/1995
Director's particulars changed
dot icon23/08/1995
Particulars of mortgage/charge
dot icon13/03/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 24/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Particulars of mortgage/charge
dot icon25/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/01/1994
Return made up to 24/12/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-12-31
dot icon18/01/1993
Return made up to 24/12/92; full list of members
dot icon20/10/1992
Secretary resigned;new secretary appointed
dot icon15/09/1992
Particulars of mortgage/charge
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon24/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Return made up to 24/12/91; full list of members
dot icon16/01/1991
Ad 07/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1991
Accounting reference date notified as 31/12
dot icon10/01/1991
Registered office changed on 10/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

16
2022
change arrow icon-76.23 % *

* during past year

Cash in Bank

£43,866.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
612.83K
-
0.00
184.53K
-
2022
16
328.20K
-
0.00
43.87K
-
2022
16
328.20K
-
0.00
43.87K
-

Employees

2022

Employees

16 Ascended14 % *

Net Assets(GBP)

328.20K £Descended-46.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.87K £Descended-76.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosbie, Gary Stuart
Director
02/11/2020 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CATERING DESIGN GROUP LIMITED

CATERING DESIGN GROUP LIMITED is an(a) Liquidation company incorporated on 24/12/1990 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERING DESIGN GROUP LIMITED?

toggle

CATERING DESIGN GROUP LIMITED is currently Liquidation. It was registered on 24/12/1990 .

Where is CATERING DESIGN GROUP LIMITED located?

toggle

CATERING DESIGN GROUP LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does CATERING DESIGN GROUP LIMITED do?

toggle

CATERING DESIGN GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CATERING DESIGN GROUP LIMITED have?

toggle

CATERING DESIGN GROUP LIMITED had 16 employees in 2022.

What is the latest filing for CATERING DESIGN GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Liquidators' statement of receipts and payments to 2025-12-05.