Company NamePalmgrove Catering Limited
Company StatusActive
Company Number01632053
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Cesarino Sergio Stefanuto
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed07 November 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressCollis Lodge
Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary NameMr Daniele Stefanuto
NationalityBritish
StatusCurrent
Appointed29 May 2001(19 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32
Marle Croft, Whitefield
Manchester
M45 7NB
Director NameMr Daniele Stefanuto
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marle Croft
Whitefield
Manchester
M45 7NB
Director NameMrs Francesca Stefanuto
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Roberto Stefanuto
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Wine Press Hollingworth Lake
Littleborough
Rochdale
Lancashire
OL15 0AZ
Director NameMrs Joan Mary Stefanuto
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleSecretary
Correspondence Address32 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB
Secretary NameMrs Joan Mary Stefanuto
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address32 Marle Croft
Whitefield
Manchester
Lancashire
M45 7NB

Location

Registered AddressNorthern Assurance Buildings
Albert Square
9/21 Princess St
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

950 at £1Mr Cesarino Sergio Stefanuto
95.00%
Ordinary
50 at £1Mr Fausto Santolini
5.00%
Ordinary

Financials

Year2014
Net Worth-£290,111
Cash£1,500
Current Liabilities£552,845

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

24 December 2009Delivered on: 13 January 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2007Delivered on: 21 June 2007
Persons entitled: C S Stefanuto D Stefanuto F Stefanuto and R Stefanuto and Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: The loan of £100,000 and all other monies due or to become due.
Particulars: All that f/h property k/a 4 wildhouse court milnrow rochdale t/n GM461626.
Outstanding
15 May 1986Delivered on: 28 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wildhouse garden centre wildhouse lane milnrow rochdale greater manchester title no. Gm 281453.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1986Delivered on: 28 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying north west of wildhouse lane milnrow rochdale greater manchester title no. G.M. 368798.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1983Delivered on: 15 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold wildhouse garden centre, wildhouse lane, milnrow, rochdale, greater manchester title no gm 281453.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
26 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
17 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
5 May 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 950
(4 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
12 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
12 November 2020Change of details for Mr Cesarino Sergio Stefanuto as a person with significant control on 6 April 2016 (2 pages)
10 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
4 March 2020Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 3 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Roberto Stefanuto on 3 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 3 November 2017 (2 pages)
1 December 2017Director's details changed for Mrs Francesca Stefanuto on 3 November 2017 (2 pages)
1 December 2017Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Roberto Stefanuto on 3 November 2017 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Appointment of Mr Daniele Stefanuto as a director on 10 October 2016 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2016 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2016 (2 pages)
7 November 2017Appointment of Mr Roberto Stefanuto as a director on 10 October 2016 (2 pages)
7 November 2017Appointment of Mr Daniele Stefanuto as a director on 10 October 2016 (2 pages)
7 November 2017Appointment of Miss Francesca Stefanuto as a director on 10 October 2016 (2 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2008Return made up to 07/11/08; full list of members (3 pages)
12 November 2008Return made up to 07/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 07/11/07; full list of members (2 pages)
20 February 2008Return made up to 07/11/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
1 December 2006Return made up to 07/11/06; full list of members (6 pages)
1 December 2006Return made up to 07/11/06; full list of members (6 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2005Return made up to 07/11/05; full list of members (6 pages)
23 November 2005Return made up to 07/11/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 November 2004Return made up to 07/11/04; full list of members (6 pages)
11 November 2004Return made up to 07/11/04; full list of members (6 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 November 2003Return made up to 07/11/03; full list of members (6 pages)
13 November 2003Return made up to 07/11/03; full list of members (6 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 November 2002Return made up to 07/11/02; full list of members (6 pages)
14 November 2002Return made up to 07/11/02; full list of members (6 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 November 2001Return made up to 07/11/01; full list of members (6 pages)
9 November 2001Return made up to 07/11/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 November 1999Return made up to 07/11/99; full list of members (6 pages)
12 November 1999Return made up to 07/11/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 November 1998Return made up to 07/11/98; no change of members (4 pages)
12 November 1998Return made up to 07/11/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 November 1997Return made up to 07/11/97; full list of members (6 pages)
12 November 1997Return made up to 07/11/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 November 1996Return made up to 07/11/96; full list of members (6 pages)
21 November 1996Return made up to 07/11/96; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 November 1995Return made up to 07/11/95; full list of members (6 pages)
10 November 1995Return made up to 07/11/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)