Company NameCatering Systems 2000 Limited
DirectorKevin Dexter Bradley
Company StatusActive
Company Number02058328
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Previous NamesCapedyne Limited and Banner Catering Services (Industrial) Limited

Business Activity

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

Directors

Director NameMr Kevin Dexter Bradley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(23 years after company formation)
Appointment Duration14 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameMr James Eccles
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleIndustrial Caterer
Correspondence Address271 Windsor Road
Oldham
Lancashire
OL8 1AE
Director NameMrs Maureen Winifred Eccles
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleIndustrial Caterer
Correspondence Address271 Windsor Road
Oldham
Lancashire
OL8 1AE
Secretary NameMrs Maureen Winifred Eccles
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence Address271 Windsor Road
Oldham
Lancashire
OL8 1AE
Director NameMiss Lisa Michelle Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressWaithe Close Farm
Thick Hollins Road
Meltham
West Yorkshire
Director NameAndrew Malcolm Shuttleworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressGolburn Cottage
Uppermill
Oldham
Lancashire
OL3 6JH
Secretary NameMiss Lisa Michelle Jones
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressWaithe Close Farm
Thick Hollins Road
Meltham
West Yorkshire
Director NameBrian Francis Bradley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaithe Close Farm
Thick Hollins Meltham
Huddersfield
West Yorkshire
HD9 2LP
Secretary NameBrian Francis Bradley
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaithe Close Farm
Thick Hollins Meltham
Huddersfield
West Yorkshire
HD9 2LP

Location

Registered Address103a High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Kevin Dexter Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£23,070
Cash£451
Current Liabilities£19,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

27 March 2001Delivered on: 5 April 2001
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
10 September 1990Delivered on: 25 September 1990
Satisfied on: 19 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Director's details changed for Kevin Dexter Bradley on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Kevin Dexter Bradley on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Kevin Dexter Bradley on 1 December 2013 (2 pages)
6 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from Manor House Derker Street Oldham Greater Manchester. OL1 4BE on 22 January 2013 (1 page)
22 January 2013Registered office address changed from Manor House Derker Street Oldham Greater Manchester. OL1 4BE on 22 January 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Termination of appointment of Brian Bradley as a secretary (2 pages)
4 March 2011Termination of appointment of Brian Bradley as a secretary (2 pages)
18 January 2011Annual return made up to 16 December 2010 (14 pages)
18 January 2011Annual return made up to 16 December 2010 (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Termination of appointment of Andrew Shuttleworth as a director (1 page)
15 December 2009Termination of appointment of Andrew Shuttleworth as a director (1 page)
30 November 2009Appointment of Kevin Dexter Bradley as a director (3 pages)
30 November 2009Termination of appointment of Brian Bradley as a director (2 pages)
30 November 2009Appointment of Kevin Dexter Bradley as a director (3 pages)
30 November 2009Termination of appointment of Brian Bradley as a director (2 pages)
30 November 2009Termination of appointment of Andrew Shuttleworth as a director (2 pages)
30 November 2009Termination of appointment of Andrew Shuttleworth as a director (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 16/12/08; no change of members (4 pages)
23 December 2008Return made up to 16/12/08; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 31/05/07; no change of members (7 pages)
22 November 2007Return made up to 31/05/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 31/05/06; full list of members (7 pages)
6 July 2006Return made up to 31/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 31/05/05; full list of members (7 pages)
9 January 2006Return made up to 31/05/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
1 May 2003Return made up to 31/05/02; full list of members (7 pages)
1 May 2003Return made up to 31/05/02; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 31/05/01; full list of members (6 pages)
6 March 2002Return made up to 31/05/01; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
19 August 1998Return made up to 31/05/98; no change of members (4 pages)
19 August 1998Return made up to 31/05/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 August 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Secretary resigned;director resigned (1 page)
8 August 1997Return made up to 31/05/97; no change of members (4 pages)
8 August 1997Return made up to 31/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)