Company NameMakerfield Catering Company Limited
DirectorsJohn Geoffrey Dixon and John Joseph Dixon
Company StatusActive
Company Number00655534
CategoryPrivate Limited Company
Incorporation Date6 April 1960(64 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Geoffrey Dixon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address50 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8PF
Director NameMr John Joseph Dixon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed18 November 2013(53 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address56 Bolton Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8PF
Secretary NameMr John Dixon
StatusCurrent
Appointed10 October 2018(58 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address50 Bolton Road
Ashton-In-Makerfield
Wigan
Lancs
WN4 8PF
Secretary NameNellie Dixon
NationalityBritish
StatusResigned
Appointed14 August 1992(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 August 1995)
RoleCompany Director
Correspondence Address18 Edward Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8QU
Secretary NameWynn Pritchard
NationalityBritish
StatusResigned
Appointed15 August 1995(35 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 October 2018)
RoleSecretary
Correspondence Address56 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8PF

Contact

Telephone01942 727156
Telephone regionWigan

Location

Registered Address50 Bolton Road
Ashton-In-Makerfield
Wigan
Lancs
WN4 8PF
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Shareholders

100 at £1John Geoffrey Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,179,551
Cash£161,621
Current Liabilities£116,587

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

5 April 2019Delivered on: 18 April 2019
Persons entitled: John Geoffrey Dixon

Classification: A registered charge
Outstanding
15 January 2018Delivered on: 19 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 55-57 yorkshire street, oldham OL1 3SL.
Outstanding
22 January 2014Delivered on: 25 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 40 chorlton street manchester t/no.GM886011. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 3 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 August 1968Delivered on: 16 August 1968
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and dwelling-house situated at 50 bolton rd, ashton-in-makerfield.
Outstanding
24 October 1960Delivered on: 26 October 1960
Persons entitled: Westminster Bank LTD.

Classification: Equitable charge
Secured details: All monies due etc.
Particulars: 24, warrington road, ashton-in-makerfield, lancs. All trade and other fixtures present and future.
Outstanding
21 November 1989Delivered on: 28 November 1989
Satisfied on: 30 June 2005
Persons entitled: Burtonwood Brewery PLC

Classification: Legal charge
Secured details: £ 170,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The rockleigh, 50 bolton road, ashton in makerfield greater manchester together with the land & buildings, fixtures & fittings title nos gm 154272 & gm 154273.
Fully Satisfied

Filing History

23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer shares 04/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Statement of company's objects (2 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 104
(3 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 January 2014Registration of charge 006555340005 (10 pages)
3 December 2013Registration of charge 006555340004 (8 pages)
22 November 2013Appointment of Mr John Joseph Dixon as a director (2 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Geoffrey Dixon on 14 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 February 2010Previous accounting period extended from 4 April 2009 to 31 July 2009 (3 pages)
8 February 2010Previous accounting period extended from 4 April 2009 to 31 July 2009 (3 pages)
6 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
8 February 2009Total exemption small company accounts made up to 4 April 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 4 April 2008 (6 pages)
22 January 2009Return made up to 14/08/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 4 April 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 4 April 2007 (6 pages)
18 April 2008Return made up to 14/08/07; full list of members (6 pages)
16 May 2007Total exemption small company accounts made up to 4 April 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 4 April 2006 (6 pages)
21 September 2006Return made up to 14/08/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 4 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 4 April 2005 (6 pages)
16 December 2005Return made up to 14/08/05; full list of members (6 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Total exemption small company accounts made up to 4 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 4 April 2004 (5 pages)
28 January 2005Return made up to 14/08/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 4 April 2003 (5 pages)
24 April 2003Total exemption small company accounts made up to 4 April 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 4 April 2002 (6 pages)
19 September 2002Return made up to 14/08/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 4 April 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 4 April 2001 (5 pages)
28 September 2001Return made up to 14/08/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 4 April 2000 (5 pages)
4 May 2001Accounts for a small company made up to 4 April 2000 (5 pages)
29 September 2000Return made up to 14/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2000Accounts for a small company made up to 4 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 4 April 1999 (5 pages)
13 August 1999Return made up to 14/08/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 4 April 1998 (6 pages)
16 July 1999Accounts for a small company made up to 4 April 1998 (6 pages)
18 April 1999Return made up to 14/08/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 4 April 1997 (5 pages)
4 August 1998Accounts for a small company made up to 4 April 1997 (5 pages)
27 November 1997Return made up to 14/08/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
27 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1996New secretary appointed (2 pages)
13 February 1996Accounts for a small company made up to 4 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 4 April 1995 (6 pages)
7 September 1995Return made up to 14/08/95; full list of members (6 pages)
28 November 1989Particulars of mortgage/charge (3 pages)