Caterleisure Services Limited BRADFORD


Caterleisure Services started in year 1982 as Private Limited Company with registration number 01665189. The Caterleisure Services company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bradford at 197/199 Main Street. Postal code: BD15 0HR.

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

Caterleisure Services 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 01665189
Date of Incorporation Fri, 17th Sep 1982
Industry Take-away food shops and mobile food stands
End of financial Year 31st October
Company age 42 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 Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Yvonne C.

Position: Director

Appointed: 01 October 2020

Peter O.

Position: Director

Appointed: 01 October 2020

Louise H.

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

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: 04 September 1998

Resigned: 01 December 1998

Peter B.

Position: Secretary

Appointed: 20 September 1994

Resigned: 04 September 1998

Peter C.

Position: Director

Appointed: 27 August 1991

Resigned: 31 July 1994

Hans B.

Position: Director

Appointed: 27 August 1991

Resigned: 10 May 1998

Sandra P.

Position: Director

Appointed: 27 August 1991

Resigned: 01 March 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Alan P. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC 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 2019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand221 81246 945200 805
Current Assets1 872 631743 5931 417 982
Debtors1 381 686547 0031 084 240
Net Assets Liabilities944 169509 840-282 906
Other Debtors1 375 020136 207163 911
Property Plant Equipment1 801 8001 533 9671 114 552
Total Inventories269 133149 645132 937
Other
Accrued Liabilities Deferred Income939 56251 006 
Accumulated Depreciation Impairment Property Plant Equipment 3 813 6904 192 782
Average Number Employees During Period242180189
Balances Amounts Owed By Related Parties-53 064-48 425 
Corporation Tax Payable76 2731 539 
Creditors2 638 1421 689 5152 744 378
Deferred Tax Liabilities92 12078 205 
Disposals Property Plant Equipment -28 62146 252
Dividends Paid On Shares317 095  
Finished Goods Goods For Resale269 133149 645 
Fixed Assets1 801 8001 533 966 
Increase Decrease In Depreciation Impairment Property Plant Equipment 10 869 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -13 915 
Increase From Depreciation Charge For Year Property Plant Equipment 418 014390 655
Net Current Assets Liabilities-765 511-945 922-1 326 396
Other Creditors732 247341 310361 254
Other Taxation Social Security Payable307 277221 249335 823
Prepayments Accrued Income5 986135 607 
Property Plant Equipment Gross Cost 5 347 6575 307 334
Taxation Including Deferred Taxation Balance Sheet Subtotal-92 120-78 205 
Total Additions Including From Business Combinations Property Plant Equipment 178 8015 929
Total Assets Less Current Liabilities1 036 289588 045-211 844
Trade Creditors Trade Payables582 783810 4831 737 140
Trade Debtors Trade Receivables680 151
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 563
Provisions For Liabilities Balance Sheet Subtotal 78 20571 062

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements