Caterservice Limited BRADFORD


Caterservice started in year 1989 as Private Limited Company with registration number 02434039. The Caterservice company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bradford at 197-199 Main Street. Postal code: BD15 0HR. Since 2000/08/22 Caterservice Limited is no longer carrying the name Trainsupply.

Currently there are 4 directors in the the firm, namely Yvonne C., Peter O. and Louise H. and others. In addition one secretary - Yvonne C. - is with the company. Currently 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.

Caterservice 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 02434039
Date of Incorporation Thu, 19th Oct 1989
Industry Unlicensed restaurants and cafes
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th 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: 26 August 1995

Christine R.

Position: Director

Appointed: 01 May 2012

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: 26 August 1995

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: 31 January 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Alan P. This PSC and has 75,01-100% shares. The second 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

Company previous names

Trainsupply August 22, 2000
Caterleisure Contracts October 20, 1999

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 Hand21 61127 42517 5441 9194 487
Current Assets182 521219 330215 75293 20798 028
Debtors136 262171 287187 86488 40892 372
Net Assets Liabilities63 30470 47912 048-37 479 
Other Debtors94 421125 963158 72115 0213 729
Property Plant Equipment45 91433 15332 01645 8687 690
Total Inventories24 64820 61810 3442 8801 169
Other
Accrued Liabilities Deferred Income57 83152 42938 90136 979 
Accumulated Depreciation Impairment Property Plant Equipment 30 171 31 46218 033
Administrative Expenses136 038143 788   
Average Number Employees During Period2632502115
Balances Amounts Owed By Related Parties27 99061 843105 657-102 687 
Corporation Tax Recoverable  2 865  
Cost Sales754 752849 922   
Creditors165 131182 004235 720176 553228 453
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -30 64018 515
Disposals Property Plant Equipment   -3 98651 607
Distribution Costs22 23923 322   
Fixed Assets45 91433 15332 01645 869 
Gross Profit Loss167 606177 150   
Increase Decrease In Depreciation Impairment Property Plant Equipment 8 644 8 741 
Increase From Depreciation Charge For Year Property Plant Equipment 14 306 16 7235 086
Interest Payable Similar Charges Finance Costs906    
Net Current Assets Liabilities17 39037 326-19 968-83 346-130 425
Operating Profit Loss9 32910 040   
Other Creditors 18 725124 43644 62334 777
Other Taxation Social Security Payable43 01443 84827 64127 59627 711
Prepayments Accrued Income2 3162 9242 65415 021 
Profit Loss6 4117 175   
Profit Loss On Ordinary Activities Before Tax8 42310 040   
Property Plant Equipment Gross Cost 63 324 77 33025 723
Raw Materials Consumables24 64820 61810 3442 880 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 0122 865   
Total Additions Including From Business Combinations Property Plant Equipment 1 545 3 922 
Total Assets Less Current Liabilities63 30470 47912 048-37 478-122 735
Trade Creditors Trade Payables64 28667 00244 7421 6472 964
Trade Debtors Trade Receivables39 52542 40023 62424 96240 920
Turnover Revenue922 3581 027 072   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements