Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERFALL CATERING GROUP LIMITED
Company Information for

WATERFALL CATERING GROUP LIMITED

THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, SK11 6ET,
Company Registration Number
09173810
Private Limited Company
Active

Company Overview

About Waterfall Catering Group Ltd
WATERFALL CATERING GROUP LIMITED was founded on 2014-08-13 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Waterfall Catering Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERFALL CATERING GROUP LIMITED
 
Legal Registered Office
THE COURTYARD
CATHERINE STREET
MACCLESFIELD
CHESHIRE
SK11 6ET
Other companies in M2
 
Previous Names
AGHOCO 1244 LIMITED15/09/2014
Filing Information
Company Number 09173810
Company ID Number 09173810
Date formed 2014-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-05 07:05:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATERFALL CATERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT LOVETT
Director 2014-12-22
VINCENT JOHN PEARSON
Director 2014-12-22
CATHERINE MARGARET ROE
Director 2016-07-20
ELENI SAVVA
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA GABRIELLE STOREY
Director 2014-09-12 2017-07-31
NICHOLAS IAN BOSTON
Director 2016-07-20 2016-11-30
JAMES ROBERT LOVETT
Company Secretary 2014-12-22 2016-07-20
IAN DALY
Director 2014-12-22 2016-07-20
RICHARD MICHAEL ALLAN IBBETT
Director 2014-12-22 2016-07-20
A G SECRETARIAL LIMITED
Company Secretary 2014-08-13 2014-09-12
A G SECRETARIAL LIMITED
Director 2014-08-13 2014-09-12
ROGER HART
Director 2014-08-13 2014-09-12
INHOCO FORMATIONS LIMITED
Director 2014-08-13 2014-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT LOVETT EAST CHESHIRE HOSPICE Director 2014-09-18 CURRENT 1984-04-10 Active
VINCENT JOHN PEARSON GARNISH INVESTMENTS LIMITED Director 2017-02-21 CURRENT 2016-06-08 Active
VINCENT JOHN PEARSON WATERFALL ELIOR LIMITED Director 2016-07-20 CURRENT 2016-05-16 Active
VINCENT JOHN PEARSON CATERPLUS SERVICES LIMITED Director 2008-06-14 CURRENT 1991-03-25 Active
VINCENT JOHN PEARSON HOSPITALITY CATERING SERVICES LIMITED Director 2008-06-13 CURRENT 1989-08-15 Active
CATHERINE MARGARET ROE WATERFALL SERVICES LIMITED Director 2016-07-20 CURRENT 2006-07-05 Active
CATHERINE MARGARET ROE TAYLOR SHAW LIMITED Director 2016-07-20 CURRENT 2008-04-24 Active
CATHERINE MARGARET ROE HOSPITALITY CATERING SERVICES LIMITED Director 2016-07-20 CURRENT 1989-08-15 Active
CATHERINE MARGARET ROE CATERPLUS SERVICES LIMITED Director 2016-07-20 CURRENT 1991-03-25 Active
CATHERINE MARGARET ROE WATERFALL ELIOR LIMITED Director 2016-07-15 CURRENT 2016-05-16 Active
CATHERINE MARGARET ROE LEXINGTON CATERING LIMITED Director 2014-10-01 CURRENT 1997-09-03 Active
CATHERINE MARGARET ROE ELIOR UK HOLDINGS LIMITED Director 2014-03-31 CURRENT 1989-02-24 Active
CATHERINE MARGARET ROE ELIOR UK PLC Director 2009-11-19 CURRENT 1973-04-06 Active
ELENI SAVVA EDWARDS AND BLAKE LIMITED Director 2017-04-28 CURRENT 1997-11-06 Active
ELENI SAVVA HIGH TABLE Director 2016-11-30 CURRENT 1972-08-04 Active - Proposal to Strike off
ELENI SAVVA CATERING & ALLIED SERVICES (LONDON) LIMITED Director 2016-11-30 CURRENT 1975-05-23 Dissolved 2017-10-17
ELENI SAVVA NELSON HIND CATERING MANAGEMENT Director 2016-11-30 CURRENT 1989-06-02 Dissolved 2017-10-17
ELENI SAVVA ELIANCE UK LIMITED Director 2016-11-30 CURRENT 1999-05-07 Dissolved 2017-10-17
ELENI SAVVA DIGBY TROUT (TOWER OF LONDON) LIMITED Director 2016-11-30 CURRENT 2000-11-23 Dissolved 2017-10-17
ELENI SAVVA HF VENTURES LIMITED Director 2016-11-30 CURRENT 2003-01-14 Dissolved 2017-10-17
ELENI SAVVA HOLD AND CO (UK) LIMITED Director 2016-11-30 CURRENT 2003-12-17 Dissolved 2017-10-17
ELENI SAVVA LE BISTRO CATERING LIMITED Director 2016-11-30 CURRENT 1987-06-12 Dissolved 2017-10-17
ELENI SAVVA AZURE SUPPORT SERVICES LIMITED Director 2016-11-30 CURRENT 2000-02-14 Dissolved 2017-10-31
ELENI SAVVA AZURE CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 2000-03-09 Dissolved 2017-10-31
ELENI SAVVA DIGBY TROUT RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1987-07-31 Dissolved 2017-10-31
ELENI SAVVA ELIANCE EVENTS LIMITED Director 2016-11-30 CURRENT 2004-06-30 Dissolved 2017-10-31
ELENI SAVVA ELIANCE RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1993-05-04 Dissolved 2017-10-31
ELENI SAVVA ELIOR UK PLC Director 2016-11-30 CURRENT 1973-04-06 Active
ELENI SAVVA ELIOR UK HOLDINGS LIMITED Director 2016-11-30 CURRENT 1989-02-24 Active
ELENI SAVVA ELIOR UK SERVICES LIMITED Director 2016-11-30 CURRENT 2004-02-03 Active
ELENI SAVVA WATERFALL SERVICES LIMITED Director 2016-11-30 CURRENT 2006-07-05 Active
ELENI SAVVA TAYLOR SHAW LIMITED Director 2016-11-30 CURRENT 2008-04-24 Active
ELENI SAVVA WATERFALL ELIOR LIMITED Director 2016-11-30 CURRENT 2016-05-16 Active
ELENI SAVVA HOSPITALITY CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 1989-08-15 Active
ELENI SAVVA CATERPLUS SERVICES LIMITED Director 2016-11-30 CURRENT 1991-03-25 Active
ELENI SAVVA LEXINGTON CATERING LIMITED Director 2016-11-30 CURRENT 1997-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-18CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-16AP03Appointment of Mr Daniel Michael Cropper as company secretary on 2022-09-09
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-16CH01Director's details changed for Ms Catherine Margaret Roe on 2016-07-20
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN PEARSON
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT LOVETT
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-16CH01Director's details changed for Eleni Savva on 2018-02-12
2018-02-27CH01Director's details changed for Ms Catherine Margaret Roe on 2018-02-12
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GABRIELLE STOREY
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 215931.6
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA GABRIELLE HIGHAM / 12/09/2014
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA GABRIELLE HIGHAM / 18/08/2017
2017-03-28AA01Current accounting period extended from 30/09/16 TO 30/09/17
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16
2016-12-01AP01DIRECTOR APPOINTED ELENI SAVVA
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BOSTON
2016-09-17MEM/ARTSARTICLES OF ASSOCIATION
2016-09-09SH02Sub-division of shares on 2016-07-20
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-09SH02Sub-division of shares on 2016-07-20
2016-08-08RES03EXEMPTION FROM APPOINTING AUDITORS
2016-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-08SH10Particulars of variation of rights attached to shares
2016-08-08SH08Change of share class name or designation
2016-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-07-29AA01Current accounting period shortened from 30/09/17 TO 30/09/16
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091738100004
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091738100002
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091738100001
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091738100003
2016-07-22TM02APPOINTMENT TERMINATED, SECRETARY JAMES LOVETT
2016-07-22AA01CURREXT FROM 31/03/2017 TO 30/09/2017
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IBBETT
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALY
2016-07-22AP01DIRECTOR APPOINTED MR NICHOLAS IAN BOSTON
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON CHESHIRE WA3 7BH
2016-07-22AP01DIRECTOR APPOINTED MS CATHERINE MARGARET ROE
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 218971.7
2015-09-07AR0113/08/15 FULL LIST
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091738100004
2015-01-29AP01DIRECTOR APPOINTED IAN DALY
2015-01-29AP01DIRECTOR APPOINTED MR JAMES ROBERT LOVETT
2015-01-15AP03SECRETARY APPOINTED JAMES ROBERT LOVETT
2015-01-15AP01DIRECTOR APPOINTED VINCENT JOHN PEARSON
2015-01-15AP01DIRECTOR APPOINTED MR RICHARD MICHAEL ALLAN IBBETT
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2015-01-15SH0122/12/14 STATEMENT OF CAPITAL GBP 218971.70
2015-01-15SH02SUB-DIVISION 22/12/14
2015-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-15RES01ADOPT ARTICLES 22/12/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091738100003
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091738100002
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091738100001
2014-10-14AP01DIRECTOR APPOINTED MARIA GABRIELLE HIGHAM
2014-10-14AA01CURRSHO FROM 31/08/2015 TO 31/03/2015
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2014-09-15RES15CHANGE OF NAME 12/09/2014
2014-09-15CERTNMCOMPANY NAME CHANGED AGHOCO 1244 LIMITED CERTIFICATE ISSUED ON 15/09/14
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATERFALL CATERING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERFALL CATERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Satisfied HSBC BANK PLC
2014-12-22 Satisfied LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
2014-12-22 Satisfied HSBC BANK PLC
2014-12-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WATERFALL CATERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERFALL CATERING GROUP LIMITED
Trademarks
We have not found any records of WATERFALL CATERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERFALL CATERING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WATERFALL CATERING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERFALL CATERING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERFALL CATERING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERFALL CATERING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.