Caterleisure Limited BRADFORD


Founded in 1976, Caterleisure, classified under reg no. 01286198 is an active company. Currently registered at 197/199 Main Street BD15 0HR, Bradford the company has been in the business for 48 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 4 directors in the the firm, namely Yvonne C., Louise H. and Peter O. and others. In addition one secretary - Yvonne C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caterleisure Limited Address / Contact

Office Address 197/199 Main Street
Office Address2 Wilsden
Town Bradford
Post code BD15 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286198
Date of Incorporation Fri, 12th Nov 1976
Industry Other food services
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Yvonne C.

Position: Director

Appointed: 01 October 2020

Louise H.

Position: Director

Appointed: 01 October 2020

Peter O.

Position: Director

Appointed: 01 October 2020

Yvonne C.

Position: Secretary

Appointed: 29 November 2017

Alan P.

Position: Director

Appointed: 27 August 1991

Sandra P.

Position: Secretary

Resigned: 20 September 1994

Christine R.

Position: Director

Resigned: 02 December 2020

Caterleisure Limited

Position: Corporate Secretary

Appointed: 08 February 2010

Resigned: 29 November 2017

Peter B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 07 February 2010

Mary-Ann S.

Position: Secretary

Appointed: 01 December 1998

Resigned: 01 September 2002

Martin L.

Position: Secretary

Appointed: 22 December 1997

Resigned: 01 December 1998

Peter B.

Position: Secretary

Appointed: 20 September 1994

Resigned: 22 December 1997

Steven W.

Position: Director

Appointed: 27 August 1991

Resigned: 01 May 2012

Hans B.

Position: Director

Appointed: 27 August 1991

Resigned: 10 May 1998

Peter C.

Position: Director

Appointed: 27 August 1991

Resigned: 31 July 1994

Sandra P.

Position: Director

Appointed: 27 August 1991

Resigned: 01 March 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Alan P. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Christine R. This PSC has significiant influence or control over the company,.

Alan P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christine R.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand257 554622 663214 034496 8161 366 965
Current Assets1 801 6132 355 4681 908 706967 6511 768 264
Debtors141 917157 982516 357456 287388 542
Net Assets Liabilities250 860254 643265 603-158 779-305 090
Other Debtors19 241160263 02060 32682 332
Property Plant Equipment572 449844 6671 182 9391 270 3311 106 981
Total Inventories47 98622 11932 51614 54812 757
Other
Accrued Liabilities Deferred Income191 552306 786118 95592 942 
Accumulated Amortisation Impairment Intangible Assets 40 500 40 500 
Accumulated Depreciation Impairment Property Plant Equipment 560 278 835 1101 019 230
Administrative Expenses1 724 7471 981 647   
Amounts Owed By Directors  200 283  
Average Number Employees During Period911061007137
Balances Amounts Owed By Related Parties-394 760-569 148-809 010-703 893 
Bank Borrowings Overdrafts   600 000600 000
Corporation Tax Payable45 76413 207   
Corporation Tax Recoverable  4 0204 020 
Cost Sales1 207 3141 831 356   
Creditors2 123 2022 934 9532 815 503600 000600 000
Current Asset Investments1 354 1561 552 7041 145 799  
Deferred Tax Liabilities 10 53910 539104 635 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -705 696 -53 10834 793
Disposals Property Plant Equipment -748 469 -35 50035 874
Distribution Costs37 31444 195   
Dividends Paid133 26375 776   
Dividends Paid On Shares133 26375 776178 265  
Finished Goods Goods For Resale47 98622 11932 51614 548 
Fixed Assets572 449844 6671 182 9391 270 3311 106 981
Gross Profit Loss1 884 7372 115 696   
Increase Decrease In Depreciation Impairment Property Plant Equipment 117 554 94 543 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 10 539 94 096 
Increase From Depreciation Charge For Year Property Plant Equipment 117 554 210 213218 913
Intangible Assets Gross Cost 40 500 40 500 
Interest Payable Similar Charges Finance Costs23 76424 932   
Loans From Directors 144 595 143 390 
Net Current Assets Liabilities-321 589-579 485-906 797-724 475-671 540
Operating Profit Loss122 67689 854   
Other Creditors1 664 8612 141 0132 549 130336 043425 116
Other Taxation Social Security Payable87 519149 29015 253183 142224 537
Prepayments Accrued Income8 34340 51641 80154 455 
Profit Loss141 39979 559   
Profit Loss On Ordinary Activities Before Tax187 163101 947   
Property Plant Equipment Gross Cost 1 404 945 2 105 4412 126 211
Short-term Investments Classified As Cash Cash Equivalents1 354 1561 552 7041 145 799  
Taxation Including Deferred Taxation Balance Sheet Subtotal -10 539-10 539-104 635 
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 76422 388   
Total Additions Including From Business Combinations Property Plant Equipment 432 545 279 99656 644
Total Assets Less Current Liabilities250 860265 182276 142545 856435 441
Trade Creditors Trade Payables133 506180 062132 16561 45088 387
Trade Debtors Trade Receivables114 333117 3067 2331 1644 257
Turnover Revenue3 092 0513 947 052   
Provisions For Liabilities Balance Sheet Subtotal   104 635140 531

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements