Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED
Company Information for

THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED

KENNERLEY WORKS, 161 BUXTON ROAD, STOCKPORT, CHESHIRE, SK2 6EQ,
Company Registration Number
03064389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Catering And Bar Equipment Supply Company Ltd
THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED was founded on 1995-06-05 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". The Catering And Bar Equipment Supply Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED
 
Legal Registered Office
KENNERLEY WORKS
161 BUXTON ROAD
STOCKPORT
CHESHIRE
SK2 6EQ
Other companies in SK2
 
Filing Information
Company Number 03064389
Company ID Number 03064389
Date formed 1995-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB664423533  
Last Datalog update: 2021-01-05 08:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY 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 THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MAYLING
Company Secretary 2018-03-28
STEPHEN PAUL ABBOTT
Director 2010-04-01
KEVIN MICHAEL ASHBY
Director 2017-04-01
PAULINE BIRCH
Director 2018-01-23
PETER GORDON COLES
Director 2016-04-01
THOMAS GERALD ENGLISH
Director 2017-11-01
JOHN GELLING
Director 2016-10-01
ANDREW GEORGE HAMPTON
Director 2015-03-12
JOHN MACPHERSON
Director 2017-06-26
BRIAN JOHN MAYLING
Director 2011-02-24
ANGELA CARA MCGHEE
Director 2015-06-25
DAMIEN LEE POTTER
Director 2014-06-12
JEREMY JOHN SPENCE
Director 2008-08-01
HENRY GEORGE STEPHENSON
Director 2007-07-17
ALEX PAUL WALTON
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CROSBY
Company Secretary 2015-03-12 2018-03-27
ROGER CROSBY
Director 2008-08-01 2018-03-27
TIMOTHY JAMES LOCKETT
Director 2002-09-10 2018-01-24
ALAN SCOTT JACKSON
Director 2000-03-02 2017-11-01
HENRY GEORGE STEPHENSON
Company Secretary 2006-03-13 2015-03-12
RICHARD AGNEW
Director 2011-03-10 2015-03-12
CHRISTOPHER ANDREW OXBY
Director 2000-03-02 2012-07-23
JAMES ALEXANDER MCROBB
Director 2010-09-30 2012-03-31
WILLIAM ARMSTRONG
Director 2002-09-10 2011-03-10
COLIN WILLIAM MCCALLUM KIDD
Director 1998-06-25 2010-03-31
GORDON RAY CHISLETT
Director 1995-06-24 2006-08-22
ROBERT MICHAEL STEPHENSON
Company Secretary 1995-06-05 2006-03-13
DEREK MCCALLUM KIDD
Director 2000-03-02 2005-06-21
ALASTAIR PAUL MCLAUGHLIN
Director 2002-09-10 2003-04-03
CHRISTOPHER JOHN PATTERSON
Director 1995-06-05 2002-04-01
MICHAEL EDWARD GERALD BRETT
Director 2000-03-02 2001-03-31
PAUL HENERY FRANKS
Director 1995-06-05 2000-01-06
DEREK ALFRED HUDDLESTONE
Director 1996-09-14 2000-01-06
RICHARD ALEXANDER CAVAYE
Director 1995-06-21 1997-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-05 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL ABBOTT CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
STEPHEN PAUL ABBOTT S & R ABBOTT HOLDINGS LTD Director 2008-06-09 CURRENT 2008-05-30 Active
STEPHEN PAUL ABBOTT ABBOTTS (S.W.) LIMITED Director 2003-03-17 CURRENT 2003-02-26 Active
KEVIN MICHAEL ASHBY CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
KEVIN MICHAEL ASHBY ALL PURPOSE CLEANING AND CATERING SUPPLIES LTD Director 2008-04-24 CURRENT 1999-02-12 Active
PAULINE BIRCH CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
PETER GORDON COLES CHARTER SERVICES JANITORIAL LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
PETER GORDON COLES SENATOR CLEANING LIMITED Director 1991-09-30 CURRENT 1986-06-30 Active
THOMAS GERALD ENGLISH CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
JOHN GELLING CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
ANDREW GEORGE HAMPTON CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
JOHN MACPHERSON CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
BRIAN JOHN MAYLING CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
BRIAN JOHN MAYLING CATERERS SUPPLIES LIMITED Director 2002-12-03 CURRENT 2002-11-22 Active
ANGELA CARA MCGHEE CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
ANGELA CARA MCGHEE MARSHALL WILSON PACKAGING LIMITED Director 2010-04-01 CURRENT 1990-08-15 Active
JEREMY JOHN SPENCE BATEMAN BROTHERS (1953) LIMITED Director 1992-01-31 CURRENT 1953-09-17 Active
ALEX PAUL WALTON CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
ALEX PAUL WALTON PAC EQUIPMENT LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-16
ALEX PAUL WALTON WALTONS AND COMPANY GROUP LIMITED Director 2013-01-30 CURRENT 2012-12-04 Active
ALEX PAUL WALTON ARTHUR WALTON LIMITED Director 1991-07-31 CURRENT 1952-10-25 Liquidation

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
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-06-25CH01Director's details changed for Henry George Stephenson on 2017-12-01
2020-06-25AC92Restoration by order of the court
2019-02-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-28AP03Appointment of Mr Brian Mayling as company secretary on 2018-03-28
2018-03-28TM02Termination of appointment of Roger Crosby on 2018-03-27
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CROSBY
2018-01-24AP01DIRECTOR APPOINTED MRS PAULINE BIRCH
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LOCKETT
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13AP01DIRECTOR APPOINTED MR THOMAS GERALD ENGLISH
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT JACKSON
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 15000
2017-07-06SH0120/06/17 STATEMENT OF CAPITAL GBP 15000
2017-07-06AP01DIRECTOR APPOINTED MR JOHN MACPHERSON
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-03SH0123/03/17 STATEMENT OF CAPITAL GBP 14000
2017-04-02AP01DIRECTOR APPOINTED MR KEVIN MICHAEL ASHBY
2016-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-28SH0123/08/16 STATEMENT OF CAPITAL GBP 13000
2016-10-05AP01DIRECTOR APPOINTED MR JOHN GELLING
2016-06-18SH0115/03/16 STATEMENT OF CAPITAL GBP 12000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 12000
2016-06-16AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-14AP01DIRECTOR APPOINTED MR PETER GORDON COLES
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILSON
2015-08-08AP01DIRECTOR APPOINTED MRS ANGELA CARA MCGHEE
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 11000
2015-06-08AR0105/06/15 FULL LIST
2015-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-03-15AP03SECRETARY APPOINTED MR ROGER CROSBY
2015-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AGNEW
2015-03-15TM02APPOINTMENT TERMINATED, SECRETARY HENRY STEPHENSON
2015-03-15AP01DIRECTOR APPOINTED MR ANDREW GEORGE HAMPTON
2015-03-15AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2014-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 11000
2014-06-17AR0105/06/14 FULL LIST
2014-06-17SH0101/04/14 STATEMENT OF CAPITAL GBP 10000
2014-06-13AP01DIRECTOR APPOINTED MR DAMIEN LEE POTTER
2013-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-06-06AR0105/06/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OXBY
2012-11-21AP01DIRECTOR APPOINTED MR ALEX PAUL WALTON
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-11AR0105/06/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GRANT WILSON / 02/04/2012
2012-04-24AP01DIRECTOR APPOINTED GERALD GRANT WILSON
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCROBB
2011-06-20AR0105/06/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMSTRONG
2011-04-12AP01DIRECTOR APPOINTED MR RICHARD AGNEW
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STANFORD
2011-02-24AP01DIRECTOR APPOINTED MR BRIAN JOHN MAYLING
2010-12-02AP01DIRECTOR APPOINTED MR JAMES ALEXANDER MCROBB
2010-11-16SH0130/09/10 STATEMENT OF CAPITAL GBP 10000
2010-09-01AR0105/06/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LOCKETT / 05/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE STEPHENSON / 05/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT JACKSON / 05/06/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARMSTRONG / 05/06/2010
2010-04-26AP01DIRECTOR APPOINTED MR STEPHEN PAUL ABBOTT
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KIDD
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-06-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-25363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON
2008-08-08288aDIRECTOR APPOINTED ROGER CROSBY
2008-08-08288aDIRECTOR APPOINTED JEREMY SPENCE
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILDBLOOD
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-01363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-07-11363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-11363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2004-08-11363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-06-25363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-10288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-08-09363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY 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 THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED
Trademarks
We have not found any records of THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY 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 (94110 - Activities of business and employers membership organizations) as THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY 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 THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY 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 THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY 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.