CATERPLUS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CATERPLUS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02594800

Incorporation date

25/03/1991

Size

Full

Contacts

Registered address

Registered address

The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon13/05/2025
Appointment of Neil Scott Window as a secretary on 2025-04-28
dot icon13/05/2025
Termination of appointment of Daniel Michael Cropper as a secretary on 2025-04-28
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon02/08/2024
Memorandum and Articles of Association
dot icon02/08/2024
Resolutions
dot icon30/07/2024
Statement of company's objects
dot icon19/06/2024
Full accounts made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon28/03/2023
Director's details changed for Eleni Savva on 2016-11-30
dot icon24/03/2023
Full accounts made up to 2022-09-30
dot icon02/11/2022
Termination of appointment of Robin Givens as a director on 2022-10-28
dot icon02/11/2022
Appointment of Jo Anne Robertson as a director on 2022-10-28
dot icon22/09/2022
Director's details changed for Ms Catherine Margaret Roe on 2016-07-20
dot icon16/09/2022
Appointment of Mr Daniel Michael Cropper as a secretary on 2022-09-09
dot icon05/04/2022
Full accounts made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon14/03/2022
Director's details changed for Ms Catherine Margaret Roe on 2016-07-20
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon31/03/2021
Appointment of Robin Givens as a director on 2021-01-21
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon27/11/2020
Termination of appointment of Vincent John Pearson as a director on 2020-09-29
dot icon15/07/2020
Full accounts made up to 2019-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/10/2018
Termination of appointment of Jim Lovett as a director on 2018-08-31
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon16/03/2018
Director's details changed for Eleni Savva on 2018-02-12
dot icon28/09/2017
Termination of appointment of Maria Gabrielle Storey as a director on 2017-07-31
dot icon18/08/2017
Director's details changed for Mrs Gabrielle Storey on 2011-07-21
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/03/2017
Current accounting period extended from 2016-09-30 to 2017-09-30
dot icon03/02/2017
Full accounts made up to 2016-04-03
dot icon01/12/2016
Appointment of Eleni Savva as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Nicholas Ian Boston as a director on 2016-11-30
dot icon29/07/2016
Current accounting period shortened from 2017-09-30 to 2016-09-30
dot icon23/07/2016
Satisfaction of charge 025948000005 in full
dot icon23/07/2016
Satisfaction of charge 025948000004 in full
dot icon22/07/2016
Appointment of Mr Nicholas Ian Boston as a director on 2016-07-20
dot icon22/07/2016
Appointment of Ms Catherine Margaret Roe as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Jim Lovett as a secretary on 2016-07-20
dot icon22/07/2016
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon22/07/2016
Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH to The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET on 2016-07-22
dot icon31/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon08/12/2015
Full accounts made up to 2015-03-29
dot icon09/07/2015
Secretary's details changed for Jim Lovett on 2015-07-08
dot icon09/07/2015
Director's details changed for Jim Lovett on 2015-07-08
dot icon08/06/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon15/01/2015
Resolutions
dot icon06/01/2015
Satisfaction of charge 025948000003 in full
dot icon05/01/2015
Full accounts made up to 2014-03-30
dot icon30/12/2014
Termination of appointment of Tony Barrett as a director on 2014-12-22
dot icon30/12/2014
Termination of appointment of Gary Arthur Palmer as a director on 2014-12-22
dot icon23/12/2014
Registration of charge 025948000005, created on 2014-12-22
dot icon23/12/2014
Registration of charge 025948000004, created on 2014-12-22
dot icon06/10/2014
Satisfaction of charge 2 in full
dot icon30/09/2014
Satisfaction of charge 1 in full
dot icon30/06/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon28/11/2013
Registration of charge 025948000003
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-30
dot icon24/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-27
dot icon21/07/2011
Appointment of Mrs Gabrielle Storey as a director
dot icon27/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Ian Clementson as a director
dot icon26/04/2011
Termination of appointment of David Pollak as a director
dot icon26/04/2011
Termination of appointment of David Pollak as a secretary
dot icon15/12/2010
Full accounts made up to 2010-03-28
dot icon17/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon17/05/2010
Director's details changed for Jim Lovett on 2010-03-23
dot icon17/05/2010
Director's details changed for Ian Clementson on 2010-03-23
dot icon17/05/2010
Director's details changed for Gary Arthur Palmer on 2010-03-23
dot icon17/05/2010
Director's details changed for Tony Barrett on 2010-03-23
dot icon29/01/2010
Auditor's resignation
dot icon15/12/2009
Full accounts made up to 2009-03-29
dot icon10/09/2009
Registered office changed on 10/09/2009 from suites 1 & 3 hartcran house carpenders park watford hertfordshire WD19 5WZ
dot icon27/04/2009
Director's change of particulars / vincent pearson / 24/04/2009
dot icon24/04/2009
Return made up to 25/03/09; full list of members
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Certificate of change of name
dot icon16/07/2008
Director appointed ian clementson
dot icon16/07/2008
Director appointed david pollak
dot icon16/07/2008
Director appointed tony barrett
dot icon16/07/2008
Director appointed vincent john pearson
dot icon10/07/2008
Registered office changed on 10/07/2008 from 239 regents park road london N3 3LF
dot icon23/06/2008
Return made up to 25/03/08; full list of members
dot icon20/06/2008
Declaration of assistance for shares acquisition
dot icon20/06/2008
Resolutions
dot icon20/06/2008
Resolutions
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 25/03/07; full list of members
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon10/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon17/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon23/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon13/06/2006
Director's particulars changed
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
New director appointed
dot icon18/04/2006
Return made up to 25/03/06; full list of members
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Director resigned
dot icon26/01/2006
Return made up to 25/03/05; full list of members; amend
dot icon26/01/2006
New director appointed
dot icon02/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon17/06/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon16/06/2005
Return made up to 25/03/05; full list of members
dot icon02/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon07/04/2004
Return made up to 25/03/04; full list of members
dot icon17/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon27/05/2003
Return made up to 25/03/03; full list of members
dot icon19/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
Director's particulars changed
dot icon04/04/2002
Return made up to 25/03/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/06/2001
New director appointed
dot icon06/06/2001
Return made up to 25/03/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 25/03/00; full list of members
dot icon27/03/2000
Registered office changed on 27/03/00 from: pearl assurance house 319 ballards lane london N12 8LY
dot icon19/11/1999
Accounts for a small company made up to 1999-03-31
dot icon07/05/1999
Return made up to 25/03/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
New director appointed
dot icon27/04/1998
Return made up to 25/03/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
Return made up to 25/03/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Return made up to 25/03/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Return made up to 25/03/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Return made up to 25/03/94; no change of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Return made up to 25/03/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Return made up to 25/03/92; full list of members
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon01/07/1991
Director resigned;new director appointed
dot icon14/06/1991
Ad 26/03/91--------- £ si 98@1=98 £ ic 100/198
dot icon14/06/1991
Ad 26/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1991
Registered office changed on 17/04/91 from: 120 east road london N16AA
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCS SECRETARIES LIMITED
Nominee Secretary
25/03/1991 - 26/03/1991
1295
CCS DIRECTORS LIMITED
Nominee Director
25/03/1991 - 26/03/1991
1208
Spokoini, Robert David
Director
03/04/2006 - 08/02/2007
-
Spokoini, Lynne
Director
17/01/2006 - 08/02/2007
-
Pollak, David Arthur
Director
14/06/2008 - 26/04/2011
7

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERPLUS SERVICES LIMITED

CATERPLUS SERVICES LIMITED is an(a) Active company incorporated on 25/03/1991 with the registered office located at The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERPLUS SERVICES LIMITED?

toggle

CATERPLUS SERVICES LIMITED is currently Active. It was registered on 25/03/1991 .

Where is CATERPLUS SERVICES LIMITED located?

toggle

CATERPLUS SERVICES LIMITED is registered at The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ET.

What does CATERPLUS SERVICES LIMITED do?

toggle

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

What is the latest filing for CATERPLUS SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.