CATERLEISURE LIMITED

Register to unlock more data on OkredoRegister

CATERLEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286198

Incorporation date

12/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

197/199 Main Street, Wilsden, Bradford, Yorkshire BD15 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon08/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon05/06/2024
Notification of Alan Stuart Peacock as a person with significant control on 2024-05-24
dot icon24/05/2024
Notification of Caterleisure Group Limited as a person with significant control on 2022-11-08
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon22/05/2024
Cessation of Alan Stuart Peacock as a person with significant control on 2022-11-08
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/11/2022
Change of share class name or designation
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon07/12/2020
Cessation of Christine Rowbottom as a person with significant control on 2020-12-02
dot icon07/12/2020
Termination of appointment of Christine Rowbottom as a director on 2020-12-02
dot icon20/10/2020
Accounts for a small company made up to 2019-10-31
dot icon01/10/2020
Appointment of Mrs Louise Sarah Hodgson as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mr Peter David O'connell as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mrs Yvonne Clough as a director on 2020-10-01
dot icon22/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon31/07/2019
Satisfaction of charge 11 in full
dot icon31/07/2019
Satisfaction of charge 9 in full
dot icon31/07/2019
Satisfaction of charge 12 in full
dot icon12/07/2019
Full accounts made up to 2018-10-31
dot icon07/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-10-31
dot icon29/11/2017
Termination of appointment of Caterleisure Limited as a secretary on 2017-11-29
dot icon29/11/2017
Appointment of Mrs Yvonne Clough as a secretary on 2017-11-29
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon27/06/2017
Accounts for a small company made up to 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon02/08/2016
Accounts for a small company made up to 2015-10-31
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2014-10-26
dot icon19/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon04/08/2014
Accounts for a small company made up to 2013-10-27
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Statement of capital following an allotment of shares on 2013-08-30
dot icon09/06/2014
Statement of company's objects
dot icon29/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-10-28
dot icon24/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Steven Ward as a director
dot icon17/04/2012
Full accounts made up to 2011-10-30
dot icon14/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon19/10/2010
Director's details changed for Christine Rowbottom on 2009-10-01
dot icon19/10/2010
Director's details changed for Steven Ward on 2009-10-01
dot icon23/03/2010
Full accounts made up to 2009-10-25
dot icon09/02/2010
Appointment of Caterleisure Limited as a secretary
dot icon08/02/2010
Termination of appointment of Peter Butterworth as a secretary
dot icon02/09/2009
Return made up to 27/08/09; full list of members
dot icon23/06/2009
Full accounts made up to 2008-10-26
dot icon27/08/2008
Return made up to 27/08/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-10-28
dot icon19/09/2007
Return made up to 27/08/07; no change of members
dot icon17/05/2007
Full accounts made up to 2006-10-29
dot icon07/09/2006
Return made up to 27/08/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-10-30
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Return made up to 27/08/05; full list of members
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Full accounts made up to 2004-10-31
dot icon15/09/2004
Return made up to 27/08/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-10-26
dot icon07/09/2003
Return made up to 27/08/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-10-27
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Return made up to 27/08/02; full list of members
dot icon10/05/2002
Full accounts made up to 2001-10-28
dot icon05/09/2001
Return made up to 27/08/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-10-29
dot icon12/09/2000
Return made up to 27/08/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-10-31
dot icon06/09/1999
Return made up to 27/08/99; full list of members
dot icon21/02/1999
Full accounts made up to 1998-10-25
dot icon09/02/1999
New secretary appointed
dot icon24/12/1998
Secretary resigned
dot icon11/09/1998
Return made up to 27/08/98; no change of members
dot icon04/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon16/03/1998
Full accounts made up to 1997-10-31
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
Secretary resigned
dot icon09/01/1998
Declaration of mortgage charge released/ceased
dot icon11/12/1997
Particulars of mortgage/charge
dot icon25/09/1997
Return made up to 27/08/97; no change of members
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon16/04/1997
Full accounts made up to 1996-10-31
dot icon03/04/1997
Particulars of mortgage/charge
dot icon11/09/1996
Return made up to 27/08/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-10-31
dot icon30/11/1995
Auditor's resignation
dot icon26/09/1995
Return made up to 27/08/95; full list of members
dot icon01/05/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon06/09/1994
Return made up to 27/08/94; full list of members
dot icon22/08/1994
Full accounts made up to 1993-10-31
dot icon02/06/1994
Ad 29/10/93--------- £ si 20300@1=20300 £ ic 54860/75160
dot icon12/12/1993
Return made up to 27/08/93; full list of members
dot icon17/09/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon14/05/1993
Full accounts made up to 1992-12-27
dot icon07/01/1993
Return made up to 27/08/92; no change of members
dot icon23/12/1992
Ad 05/09/92--------- £ si 9860@1=9860 £ ic 45000/54860
dot icon23/12/1992
£ nc 50000/100000 05/09/92
dot icon08/12/1992
Declaration of satisfaction of mortgage/charge
dot icon08/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Full group accounts made up to 1991-12-29
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon15/05/1992
Return made up to 27/08/91; full list of members
dot icon17/12/1991
Full group accounts made up to 1990-12-30
dot icon04/01/1991
New director appointed
dot icon26/09/1990
Full group accounts made up to 1989-12-31
dot icon26/09/1990
Return made up to 27/08/90; no change of members
dot icon03/04/1990
Particulars of mortgage/charge
dot icon08/01/1990
Return made up to 19/07/89; full list of members
dot icon17/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/10/1989
Full group accounts made up to 1988-12-31
dot icon25/01/1989
Full group accounts made up to 1987-12-31
dot icon05/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon09/09/1988
Particulars of mortgage/charge
dot icon01/07/1988
Return made up to 15/06/88; full list of members
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 24/03/87; full list of members
dot icon11/10/1986
Full accounts made up to 1985-12-31
dot icon11/10/1986
Return made up to 11/09/86; full list of members
dot icon05/06/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon38 *

* during past year

Number of employees

75
2022
change arrow icon+65.46 % *

* during past year

Cash in Bank

£2,261,730.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
305.09K
-
0.00
1.37M
-
2022
75
360.11K
-
0.00
2.26M
-
2022
75
360.11K
-
0.00
2.26M
-

Employees

2022

Employees

75 Ascended103 % *

Net Assets(GBP)

360.11K £Ascended18.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Ascended65.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Louise Sarah
Director
01/10/2020 - Present
3
O'connell, Peter David
Director
01/10/2020 - Present
3
Clough, Yvonne
Director
01/10/2020 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CATERLEISURE LIMITED

CATERLEISURE LIMITED is an(a) Active company incorporated on 12/11/1976 with the registered office located at 197/199 Main Street, Wilsden, Bradford, Yorkshire BD15 0HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERLEISURE LIMITED?

toggle

CATERLEISURE LIMITED is currently Active. It was registered on 12/11/1976 .

Where is CATERLEISURE LIMITED located?

toggle

CATERLEISURE LIMITED is registered at 197/199 Main Street, Wilsden, Bradford, Yorkshire BD15 0HR.

What does CATERLEISURE LIMITED do?

toggle

CATERLEISURE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CATERLEISURE LIMITED have?

toggle

CATERLEISURE LIMITED had 75 employees in 2022.

What is the latest filing for CATERLEISURE LIMITED?

toggle

The latest filing was on 28/07/2025: Audit exemption statement of guarantee by parent company for period ending 31/10/24.