Background WavePink WaveYellow Wave

CATERERS CHOICE LIMITED (02311817)

CATERERS CHOICE LIMITED (02311817) is an active UK company. incorporated on 2 November 1988. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). CATERERS CHOICE LIMITED has been registered for 37 years. Current directors include BOOTH, Sarah Hilary, PINDER, Charles Richard.

Company Number
02311817
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
Parkdale House, Huddersfield, HD2 1GQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
BOOTH, Sarah Hilary, PINDER, Charles Richard
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERERS CHOICE LIMITED

CATERERS CHOICE LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). CATERERS CHOICE LIMITED was registered 37 years ago.(SIC: 46380)

Status

active

Active since 37 years ago

Company No

02311817

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BROOMCO (272) LIMITED
From: 2 November 1988To: 19 December 1988
Contact
Address

Parkdale House 3 Longbow Close Huddersfield, HD2 1GQ,

Previous Addresses

Parkdale House 1 Longbow Close Pennine Business Park, Bradley Huddersfield West Yorkshire HD2 1GQ
From: 6 October 2009To: 13 March 2024
55 Harvey House Havenwood Wembley Middlesex HA9 9AS
From: 2 November 1988To: 6 October 2009
Timeline

11 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Capital Reduction
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Share Buyback
Aug 14
Loan Secured
Jan 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Share Issue
Jul 25
Loan Cleared
Jan 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOOTH, Sarah Hilary

Active
3 Longbow Close, HuddersfieldHD2 1GQ
Secretary
Appointed 30 Jun 2014

BOOTH, Sarah Hilary

Active
3 Longbow Close, HuddersfieldHD2 1GQ
Born August 1974
Director
Appointed 06 Aug 2007

PINDER, Charles Richard

Active
3 Longbow Close, HuddersfieldHD2 1GQ
Born December 1971
Director
Appointed 22 Sept 1999

PINDER, Hilary

Resigned
7 Spinneyfield, HuddersfieldHD2 2HX
Secretary
Appointed N/A
Resigned 30 Jun 2014

PINDER, Brian Armitage

Resigned
7 Spinneyfield, HuddersfieldHD2 2HX
Born March 1945
Director
Appointed N/A
Resigned 30 Jun 2014

PINDER, Hilary

Resigned
7 Spinneyfield, HuddersfieldHD2 2HX
Born March 1948
Director
Appointed N/A
Resigned 30 Jun 2014

PINDER, Sarah

Resigned
21 Ray Gate, HuddersfieldHD3 3TF
Born August 1974
Director
Appointed 14 Aug 2001
Resigned 10 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
3 Longbow Close, HuddersfieldHD2 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Charles Richard Pinder

Ceased
Talbot Avenue, HuddersfieldHD3 3BG
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2025

Mrs Sarah Hilary Booth

Ceased
Haughs Road, HuddersfieldHD3 4YS
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Capital Alter Shares Subdivision
31 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
16 August 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 August 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Capital Cancellation Shares
22 July 2014
SH06Cancellation of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
22 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Medium
15 September 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Legacy
22 September 2010
MG02MG02
Legacy
22 September 2010
MG02MG02
Legacy
22 September 2010
MG02MG02
Accounts With Accounts Type Medium
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
17 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Legacy
24 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
287Change of Registered Office
Accounts With Accounts Type Medium
21 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 August 2004
AAAnnual Accounts
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
363b363b
Legacy
6 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
21 February 1991
403aParticulars of Charge Subject to s859A
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
10 December 1990
363363
Legacy
14 June 1990
395Particulars of Mortgage or Charge
Memorandum Articles
14 September 1989
MEM/ARTSMEM/ARTS
Resolution
7 August 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
88(2)Return of Allotment of Shares
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
287Change of Registered Office
Legacy
26 April 1989
224224
Certificate Change Of Name Company
16 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1988
NEWINCIncorporation