Background WavePink WaveYellow Wave

VALUE CATERING LIMITED (04730464)

VALUE CATERING LIMITED (04730464) is an active UK company. incorporated on 10 April 2003. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. VALUE CATERING LIMITED has been registered for 23 years. Current directors include BRAY, Christopher John, STILL, Richard Matthew.

Company Number
04730464
Status
active
Type
ltd
Incorporated
10 April 2003
Age
23 years
Address
Manchester Arena, Manchester, M3 1AR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRAY, Christopher John, STILL, Richard Matthew
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE CATERING LIMITED

VALUE CATERING LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. VALUE CATERING LIMITED was registered 23 years ago.(SIC: 56210)

Status

active

Active since 23 years ago

Company No

04730464

LTD Company

Age

23 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

WILLOUGHBY (436) LIMITED
From: 10 April 2003To: 16 May 2003
Contact
Address

Manchester Arena Hunts Bank Approach Manchester, M3 1AR,

Previous Addresses

Supreme House Lotherton Way Garforth Leeds LS25 2JY
From: 10 April 2003To: 13 October 2016
Timeline

25 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Feb 15
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRAY, Christopher John

Active
Hunts Bank Approach, ManchesterM3 1AR
Born November 1971
Director
Appointed 21 Jan 2022

STILL, Richard Matthew

Active
Hunts Bank Approach, ManchesterM3 1AR
Born November 1965
Director
Appointed 06 Jan 2022

BURNS, John Francis

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Secretary
Appointed 30 Jan 2015
Resigned 01 Oct 2019

JANNEY, Colin

Resigned
34 Armley Grange Mount, LeedsLS12 3QB
Secretary
Appointed 09 Jun 2003
Resigned 23 Sept 2005

WIGGLESWORTH, Peter

Resigned
1 Parlington Villas, LeedsLS25 3EP
Secretary
Appointed 23 Sept 2005
Resigned 30 Jan 2015

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 09 Jun 2003

BURNS, John Francis

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Born December 1957
Director
Appointed 30 Jan 2015
Resigned 01 Oct 2019

COULSON, Darran Lee

Resigned
5 The Spinney, WetherbyLS22 6SF
Born October 1967
Director
Appointed 09 Jun 2003
Resigned 30 Jan 2015

GILPIN, Anthony Craven

Resigned
Cobble Hall Farm, LeedsLS8 2LL
Born January 1950
Director
Appointed 09 Jun 2003
Resigned 21 Feb 2007

HODGSON, James Richard

Resigned
36 Almsford Avenue, HarrogateHG2 4HE
Born April 1946
Director
Appointed 09 Jun 2003
Resigned 21 Feb 2007

JONES, Mark Nicholas

Resigned
Little Brickhouse Farm, BromsgroveB60 4DN
Born August 1959
Director
Appointed 17 Mar 2008
Resigned 30 Jan 2015

NEWMAN, Robert Ethan

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Born August 1963
Director
Appointed 01 Oct 2019
Resigned 21 Jan 2022

SHARKEY, John

Resigned
Hunts Bank Approach, ManchesterM3 1AR
Born March 1966
Director
Appointed 01 Oct 2019
Resigned 06 Jan 2022

STEWART, Peter Keith

Resigned
Water Gate, YorkYO10 4BU
Born December 1949
Director
Appointed 06 Jun 2003
Resigned 30 Jan 2015

WESTLEY, Harold

Resigned
Kyle Lane, Lower Gwynedd19002
Born September 1948
Director
Appointed 30 Jan 2015
Resigned 01 Oct 2019

WIGGLESWORTH, Peter

Resigned
1 Parlington Villas, LeedsLS25 3EP
Born April 1958
Director
Appointed 15 Mar 2004
Resigned 30 Jan 2015

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 10 Apr 2003
Resigned 06 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Hunts Bank, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019

Director Harold Lester Westley

Ceased
Hunts Bank Approach, ManchesterM3 1AR
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019

Director John Francis Burns

Ceased
Hunts Bank Approach, ManchesterM3 1AR
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Group
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Resolution
20 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 October 2014
RP04RP04
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Made Up Date
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
169169
Legacy
6 March 2007
88(2)R88(2)R
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
28 May 2004
88(2)R88(2)R
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
17 July 2003
SASA
Legacy
17 July 2003
88(2)R88(2)R
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
123Notice of Increase in Nominal Capital
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
287Change of Registered Office
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2003
NEWINCIncorporation