Company NameBredbury Catering Limited
Company StatusActive
Company Number04390814
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMark Earl Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCatering Butchers
Correspondence Address440 Stockport Road West
Stockport
Cheshire
SK6 2EE
Director NameMichelle Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCatering Butchers
Correspondence Address440 Stockport Road West
Stockport
Cheshire
SK6 2EE
Director NameMr Andrew James Peacock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCatering Butchers
Country of ResidenceUnited Kingdom
Correspondence Address6 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Director NameJoanne Peacock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCatering Butchers
Correspondence Address6 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Secretary NameJoanne Peacock
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCatering Butchers
Correspondence Address6 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Director NameDavid Henry Samuels
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleButcher
Correspondence AddressTalbot Ridge
9 Talbot Road
Oxton
Wirral
CH43 2HJ
Wales
Director NameTina Samuels
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleClerical Assistant
Correspondence AddressTalbot Ridge
9 Talbot Road
Oxton
Wirral
CH43 2HJ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTina Samuels
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleClerical Assistant
Correspondence AddressTalbot Ridge
9 Talbot Road
Oxton
Wirral
CH43 2HJ
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Andrew James Peacock
4.26%
Ordinary B
50 at £1Joanne Peacock
4.26%
Ordinary B
50 at £1Mark Earl Cooper
4.26%
Ordinary B
250 at £1Andrew James Peacock
21.28%
Ordinary
250 at £1Joanne Peacock
21.28%
Ordinary
250 at £1Mark Earl Cooper
21.28%
Ordinary
250 at £1Michelle Cooper
21.28%
Ordinary
25 at £1Michelle Cooper
2.13%
Ordinary B

Financials

Year2014
Net Worth£1,179
Current Liabilities£183,798

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

17 February 2006Delivered on: 25 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account(s) barclays bank PLC re bredbury catering limited business tracker account account number 00140139. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
28 May 2002Delivered on: 5 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 March 2024Confirmation statement made on 8 March 2024 with updates (4 pages)
6 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,175
(8 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,175
(8 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,175
(8 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,175
(8 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,175
(8 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,175
(8 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,175
(8 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,175
(8 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Capitals not rolled up (2 pages)
16 March 2009Return made up to 08/03/09; full list of members (6 pages)
16 March 2009Return made up to 08/03/09; full list of members (6 pages)
19 December 2008Ad 01/05/08\gbp si 50@1=50\gbp ic 1100/1150\ (2 pages)
19 December 2008Ad 01/05/08\gbp si 50@1=50\gbp ic 1100/1150\ (2 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 March 2008Return made up to 08/03/08; full list of members (5 pages)
18 March 2008Return made up to 08/03/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 September 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
21 September 2007Nc inc already adjusted 01/05/07 (1 page)
21 September 2007Nc inc already adjusted 01/05/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 08/03/07; full list of members (3 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 08/03/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 March 2006Return made up to 08/03/06; full list of members (4 pages)
30 March 2006Return made up to 08/03/06; full list of members (4 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Resolutions
  • RES13 ‐ Appointment of dir+sec 17/02/06
(1 page)
8 March 2006New director appointed (1 page)
8 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Resolutions
  • RES13 ‐ Appointment of dir+sec 17/02/06
(1 page)
8 March 2006New director appointed (1 page)
8 March 2006New secretary appointed;new director appointed (1 page)
25 February 2006Particulars of mortgage/charge (5 pages)
25 February 2006Particulars of mortgage/charge (5 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 March 2005Return made up to 08/03/05; full list of members (2 pages)
21 March 2005Return made up to 08/03/05; full list of members (2 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 March 2003Return made up to 08/03/03; full list of members (7 pages)
22 March 2003Return made up to 08/03/03; full list of members (7 pages)
5 June 2002Particulars of mortgage/charge (4 pages)
5 June 2002Particulars of mortgage/charge (4 pages)
9 April 2002Registered office changed on 09/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 April 2002Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
8 March 2002Incorporation (15 pages)
8 March 2002Incorporation (15 pages)