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

PRINCIPAL CATERING CONSULTANTS LIMITED

550 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
Company Registration Number
02419830
Private Limited Company
Active

Company Overview

About Principal Catering Consultants Ltd
PRINCIPAL CATERING CONSULTANTS LIMITED was founded on 1989-09-05 and has its registered office in Reading. The organisation's status is listed as "Active". Principal Catering Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRINCIPAL CATERING CONSULTANTS LIMITED
 
Legal Registered Office
550 THAMES VALLEY PARK DRIVE
READING
RG6 1PT
Other companies in BR3
 
Filing Information
Company Number 02419830
Company ID Number 02419830
Date formed 1989-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB523939822  
Last Datalog update: 2024-11-05 10:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINCIPAL CATERING CONSULTANTS LIMITED
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 PRINCIPAL CATERING CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2017-06-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2017-06-01 2018-06-18
JOHN PETER DURDEN
Director 1991-09-05 2017-12-15
PATRICK WILLIAM HARBOUR
Director 2015-12-15 2017-06-01
NATHAN IAN JONES
Director 2015-12-15 2017-06-01
NICHOLAS EDWARD HEALE THOMAS
Director 2015-12-15 2017-06-01
NICOLA JANE COLBRAN
Company Secretary 1991-09-05 2015-12-15
NICOLA JANE COLBRAN
Director 1991-09-05 2015-12-15
RICHARD MICHAEL KINDER
Director 2004-04-07 2015-12-15
ANDREA ELIZABETH BAILEY
Director 1991-09-05 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Liquidation
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Liquidation
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Liquidation
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Liquidation
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Liquidation
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Liquidation
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Liquidation
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Liquidation
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Liquidation
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Liquidation
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Liquidation
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Liquidation
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Liquidation
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Liquidation
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Liquidation
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active - Proposal to Strike off

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
2024-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-19Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-10CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES
2023-09-20CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-01-12CESSATION OF HARBOUR & JONES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC02Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC07CESSATION OF HARBOUR & JONES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024198300004
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024198300007
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM The Lightbox 127-133 Charing Cross Road London WC2H 0EW England
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DURDEN
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024198300006
2017-08-14PSC07CESSATION OF CH & CO CATERING GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 108
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-14PSC02Notification of Ch & Co Catering Group (Holdings) Limited as a person with significant control on 2017-06-01
2017-07-19MEM/ARTSARTICLES OF ASSOCIATION
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024198300003
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024198300005
2017-06-02AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-06-02AP03Appointment of Madeleine Suzanne Musselwhite as company secretary on 2017-06-01
2017-06-02AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JONES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HARBOUR
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024198300004
2016-10-28AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 108
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-03AUDAUDITOR'S RESIGNATION
2015-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 321 UPPER ELMERS END ROAD BECKENHAM KENT BR3 3QP
2015-12-21AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2015-12-21AP01DIRECTOR APPOINTED MR NATHAN IAN JONES
2015-12-21AP01DIRECTOR APPOINTED MR PATRICK WILLIAM HARBOUR
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COLBRAN
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY NICOLA COLBRAN
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024198300003
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 108
2015-08-24AR0106/08/15 FULL LIST
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 108
2015-03-03SH0102/02/15 STATEMENT OF CAPITAL GBP 108
2015-02-26RES13THAT THE ORDINARY B SHARES SHALL RANK PARI PASSU WITH THE ORDINARY A SHARES 30/01/2015
2015-02-26RES01ADOPT ARTICLES 30/01/2015
2015-02-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 107
2014-08-13AR0106/08/14 FULL LIST
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024198300002
2014-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2014-05-02ANNOTATIONOther
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024198300002
2013-09-13AR0106/08/13 FULL LIST
2013-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-08-22AR0106/08/12 NO CHANGES
2012-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-08-09AR0106/08/11 NO CHANGES
2011-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-08-23AR0106/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL KINDER / 06/08/2010
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DURDEN / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COLBRAN / 01/10/2009
2009-09-08363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-0988(2)AD 10/12/08 GBP SI 1@1=1 GBP IC 106/107
2008-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-09-24363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-08-28363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-2888(2)RAD 01/12/06-01/12/06 £ SI 1@1=1 £ IC 104/105
2007-03-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-10363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-1488(2)RAD 28/02/06--------- £ SI 1@1=1 £ IC 103/104
2005-08-18363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-1788(2)RAD 15/11/04--------- £ SI 1@1=1 £ IC 102/103
2004-08-23363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-04-03288aNEW DIRECTOR APPOINTED
2003-12-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-18363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-08-14363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-22363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-2988(2)RAD 24/01/01--------- £ SI 51@1=51 £ IC 51/102
2000-11-16WRES01ADOPT MEM AND ARTS 08/11/00
2000-11-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/00
2000-11-16ORES12VARYING SHARE RIGHTS AND NAMES 08/11/00
2000-11-16123£ NC 100/200 08/11/00
2000-08-23363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-18363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-13363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-22169£ SR 5@1 17/07/97
1997-08-20363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-05-25287REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 71 HIGH STREET BECKENHAM KENT BR3 1AW
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-28363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-08-28288SECRETARY'S PARTICULARS CHANGED
1996-05-24288DIRECTOR'S PARTICULARS CHANGED
1996-05-23288DIRECTOR RESIGNED
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-29363sRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-14363sRETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-04287REGISTERED OFFICE CHANGED ON 04/01/94 FROM: D.S.B. HOUSE 30 HIGH STREET BECKENHAM KENT BR3 1AY
1993-09-06363sRETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS
1993-03-04AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-09-16363sRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
1992-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to PRINCIPAL CATERING CONSULTANTS 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 PRINCIPAL CATERING CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding MML UK PARTNERS LLP AS SECURITY TRUSTEE
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2015-12-15 Satisfied COUTTS & COMPANY
2014-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PRINCIPAL CATERING CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCIPAL CATERING CONSULTANTS LIMITED
Trademarks
We have not found any records of PRINCIPAL CATERING CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRINCIPAL CATERING CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-10 GBP £3,928 Expenses
City of London 2013-10 GBP £872 Advertising/Miscellaneous expenses
Kent County Council 2012-8 GBP £38,989 Contract Catering
Kent County Council 2012-7 GBP £54,543 Contract Catering
Kent County Council 2012-6 GBP £54,005 Contract Catering
Kent County Council 2012-5 GBP £28,275 Catering Provisions and Catering Equipment
Kent County Council 2012-4 GBP £69,738 Contract Catering
Kent County Council 2012-3 GBP £40,376 Contract Catering
Kent County Council 2012-2 GBP £48,995 Contract Catering
Kent County Council 2012-1 GBP £40,384 Contract Catering
Kent County Council 2011-12 GBP £97,003 Contract Catering
Kent County Council 2011-11 GBP £34,839 Catering Provisions and Catering Equipment
Kent County Council 2011-10 GBP £47,548 Contract Catering
Kent County Council 2011-7 GBP £94,253
Kent County Council 2011-6 GBP £48,139
Kent County Council 2011-5 GBP £19,737 Contract Catering
Kent County Council 2011-4 GBP £10,561 Catering Provisions and Catering Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRINCIPAL CATERING CONSULTANTS 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.
Import/Export of Goods
Goods imported/exported by PRINCIPAL CATERING CONSULTANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0182159990Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of base metals other than stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINCIPAL CATERING CONSULTANTS 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 PRINCIPAL CATERING CONSULTANTS 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.