General information

Name:

Caterplus Limited

Office Address:

14 Orchard Street BS1 5EH Bristol

Number: 05882556

Incorporation date: 2006-07-20

Dissolution date: 2020-04-11

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Caterplus started its business in 2006 as a Private Limited Company under the ID 05882556. This company's headquarters was situated in Bristol at 14 Orchard Street. This Caterplus Ltd business had been in this business for at least 14 years.

Andrew B. was the following company's managing director, chosen to lead the company in 2006.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 20 July 2006

Latest update: 30 March 2024

Andrew B.

Role: Secretary

Appointed: 20 July 2006

Latest update: 30 March 2024

Accounts Documents

Account next due date 29 March 2015
Account last made up date 31 March 2013
Confirmation statement next due date 03 August 2016
Return last made up date 20 July 2014
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 March 2014
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 October 2013

Elior @ Talbot Court food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Elior, Catering Kitchen, Talbot Court, Salop Street

Suburb

Bridgnorth

Town

Bridgnorth

County

Shropshire

District

West Midlands

State

England

Post code

WV16 5BR

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

McCarthy and Stone, Webb View, Kendal

Suburb

Mintsfeet

Town

Kendal

City

South Lakeland

County

Cumbria

District

North West England

State

England

Post code

LA9 4TE

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

Ellisfields Court, Mount Street, Taunton, Somerset

Suburb

Wilton

Town

Taunton

City

Somerset West and Taunton

County

Somerset

District

South West England

State

England

Post code

TA1 3SS

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Catholic Blind Institute, Youens Way, Liverpool, Merseyside

Suburb

Dovecot

City

Liverpool

District

North West England

State

England

Post code

L14 2EW

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

Green Pastures Nursing Home, The Hawthorns, Banbury

Suburb

Banbury CP

City

Cherwell

County

Oxon

District

South East

State

England

Post code

OX16 9FA

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

91-93 Stamford Hill, London

Suburb

Stamford Hill

City

London

District

Greater London

State

England

Post code

N16 5TP

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Restaurant, Regis Gate, North Street, Milton Regis

Post code

ME10 2FA

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

0

School/college/university address

Address

Portland Mews, Bridlington, East Riding Of Yorkshire

Suburb

Bridlington

Town

Bridlington

County

East Riding of Yorkshire

District

Yorkshire and the Humber

State

England

Post code

YO16 4EH

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

Hanover Housing, Lavender Court, Dunstable Street, Ampthill

Suburb

Ampthill CP

Town

Ampthill

County

Central Bedfordshire

District

East of England

State

England

Post code

MK45 2BX

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

Poppyfields, Chapman Way, Eynesbury, Cambridgeshire

Suburb

St Neots

Town

St Neots

County

Cambridgeshire

District

East of England

State

England

Post code

PE19 2PF

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

Ashby Meadows, The Link, Scunthorpe, North Lincolnshire

Suburb

Ashby

Town

Scunthorpe

County

North Lincolnshire

District

Yorkshire and the Humber

State

England

Post code

DN16 2US

Food rating: 4

Hygiene

5

Structural

5

Confidence in Management

10

Restaurant/Cafe/Canteen address

Address

Ravenshaw Court, 73 Four Ashes Road, Dorridge, Solihull

Post code

B93 8NA

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

1 Squirrel Way, Shadwell, Leeds, Leeds

Post code

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2020
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

6 Charlotte Street

Post code:

BA1 2NE

City / Town:

Bath

HQ address,
2013

Address:

6 Charlotte Street

Post code:

BA1 2NE

City / Town:

Bath

Accountant/Auditor,
2012 - 2013

Name:

Berkeley Hall Marshall Limited

Address:

6 Charlotte Street

Post code:

BA1 2NE

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
13
Company Age

Similar companies nearby

Closest companies