Company NameHDL (Catering) Limited
Company StatusConverted / Closed
Company Number01561361
CategoryConverted / Closed
Incorporation Date14 May 1981(42 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesSeddons-Palatine Limited and Seddons Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(26 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(30 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (closed 18 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameJeffrey Thomas Page
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 December 1991)
RoleCompany Director
Correspondence Address12 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameMr Alan McGoern
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1992)
RolePersonnel Manager
Correspondence Address5 Meadow Bank
Glossop
Derbyshire
SK13 9UY
Director NameJohn Keith Knowles
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1992)
RoleSales Manager
Correspondence Address611 Lytham Road
Blackpool
Lancashire
FY4 1RG
Director NameWalter Kenneth Hunt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 1991)
RoleChief Executive Officer
Correspondence Address44 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameBrian Stevenson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1992)
RoleCompany Director
Correspondence AddressClough Farm Carters Lane
Gisburn
Clitheroe
Lancashire
BB7 4HZ
Director NameKevin Flitcroft
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1992)
RolePurchasing Manager
Correspondence Address9 Willow Place
Elswick
Preston
Lancashire
PR4 3ZP
Director NameMr Rodney George Aspray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 1992)
RoleChief Executive Officer
Correspondence AddressKambara 4 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Secretary NameJeffrey Thomas Page
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 December 1991)
RoleCompany Director
Correspondence Address12 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed27 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed25 February 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1996(15 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(15 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(26 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1.4k at £1Hyde Dairies LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

18 October 2011Forms b & z to convert to i&ps (2 pages)
18 October 2011Forms b & z to convert to i&ps (2 pages)
18 October 2011Resolutions
  • RES13 ‐ Convert to i&ps 17/06/2011
(1 page)
18 October 2011Resolutions
  • RES13 ‐ Convert to i&ps 17/06/2011
(1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,416
(4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,416
(4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
6 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
6 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
17 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
17 March 2008Appointment terminated secretary united co operatives secretary LIMITED (1 page)
17 March 2008Appointment terminated director steven silver (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
17 March 2008Appointment terminated director steven silver (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Appointment terminated secretary united co operatives secretary LIMITED (1 page)
17 March 2008Director appointed mr timothy hurrell (1 page)
17 March 2008Director appointed mr timothy hurrell (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
1 August 2006Return made up to 17/07/06; full list of members (6 pages)
1 August 2006Return made up to 17/07/06; full list of members (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
16 January 2006New director appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (8 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (8 pages)
16 August 2005Return made up to 17/07/05; full list of members (7 pages)
16 August 2005Return made up to 17/07/05; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (8 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (8 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (8 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (8 pages)
16 September 2003Return made up to 17/07/03; full list of members (7 pages)
16 September 2003Return made up to 17/07/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (8 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (8 pages)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (5 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
2 September 2002Return made up to 17/07/02; full list of members (7 pages)
2 September 2002Return made up to 17/07/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
14 September 1999Return made up to 17/07/99; no change of members (8 pages)
14 September 1999Return made up to 17/07/99; no change of members (8 pages)
7 June 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
7 June 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
25 August 1998Return made up to 17/07/98; no change of members (8 pages)
25 August 1998Return made up to 17/07/98; no change of members (8 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Return made up to 17/07/97; full list of members (9 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Return made up to 17/07/97; full list of members (9 pages)
12 September 1996New secretary appointed;new director appointed (3 pages)
12 September 1996New secretary appointed;new director appointed (3 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996Secretary resigned;director resigned (1 page)
18 July 1996Return made up to 17/07/96; no change of members (8 pages)
18 July 1996Return made up to 17/07/96; no change of members (8 pages)
1 May 1996Accounts for a dormant company made up to 25 January 1996 (4 pages)
1 May 1996Accounts for a dormant company made up to 25 January 1996 (4 pages)
21 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)