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

CATERERS SUPPLIES LIMITED

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, WEST MIDLANDS, B90 8AH,
Company Registration Number
04597924
Private Limited Company
Active

Company Overview

About Caterers Supplies Ltd
CATERERS SUPPLIES LIMITED was founded on 2002-11-22 and has its registered office in Solihull. The organisation's status is listed as "Active". Caterers Supplies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATERERS SUPPLIES LIMITED
 
Legal Registered Office
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
WEST MIDLANDS
B90 8AH
Other companies in B14
 
Filing Information
Company Number 04597924
Company ID Number 04597924
Date formed 2002-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798399340  
Last Datalog update: 2024-09-13 16:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERERS SUPPLIES 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 CATERERS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN MAYLING
Company Secretary 2002-12-03
BRIAN JOHN MAYLING
Director 2002-12-03
JANET FREDA MAYLING
Director 2002-12-03
PAUL JOHN MAYLING
Director 2002-12-03
STEVEN NEIL MAYLING
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-11-22 2002-12-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-11-22 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN MAYLING CATERBAR LIMITED Director 2018-03-29 CURRENT 2018-03-08 Active
BRIAN JOHN MAYLING THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED Director 2011-02-24 CURRENT 1995-06-05 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver / Warehouse PersonalNuneaton*Applicants must have full UK driving licence, applicants must have over 5 years driving experience for insurance purposes, minor points considered with2016-04-15

Jobs results powered by Indeed
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
2024-09-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-08Solvency Statement dated 28/03/24
2024-04-08Statement by Directors
2024-04-08Statement of capital on GBP 411,000
2024-03-27Memorandum articles filed
2024-03-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-03-1305/03/24 STATEMENT OF CAPITAL GBP 651000
2024-03-13Withdrawal of a person with significant control statement on 2024-03-13
2024-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN MAYLING
2023-11-22CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-19CH01Director's details changed for Paul John Mayling on 2021-11-19
2021-05-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-05-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
2019-07-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-08CH01Director's details changed for Paul John Mayling on 2018-04-19
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN MAYLING on 2018-04-19
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17SH0123/03/18 STATEMENT OF CAPITAL GBP 641000
2018-05-16SH20Statement by Directors
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 161000
2018-05-16SH19Statement of capital on 2018-05-16 GBP 161,000
2018-05-16CAP-SSSolvency Statement dated 27/03/18
2018-05-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-16RES01ADOPT ARTICLES 16/05/18
2018-05-10MEM/ARTSARTICLES OF ASSOCIATION
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 261 Alcester Road South Kings Heath Birmingham B14 6DT
2018-03-01CH01Director's details changed for Steven Neil Mayling on 2018-03-01
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 161000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 161000
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 161000
2014-11-25AR0122/11/14 FULL LIST
2014-10-23AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 161000
2013-11-22AR0122/11/13 FULL LIST
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-23AR0122/11/12 FULL LIST
2012-07-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23AR0122/11/11 FULL LIST
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-22AR0122/11/10 FULL LIST
2009-11-24AR0122/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL MAYLING / 22/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MAYLING / 22/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FREDA MAYLING / 22/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MAYLING / 22/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MAYLING / 22/11/2009
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21123NC INC ALREADY ADJUSTED 10/03/06
2006-04-2188(2)RAD 10/03/06--------- £ SI 160000@1=160000 £ IC 1000/161000
2006-04-19RES04£ NC 40000/400000
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-22225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-11-22363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288bSECRETARY RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-2088(2)RAD 03/12/02--------- £ SI 250@1=250 £ IC 1/251
2003-01-2088(2)RAD 03/12/02--------- £ SI 749@1=749 £ IC 251/1000
2002-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATERERS SUPPLIES 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 CATERERS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-17 Outstanding SAL PENSION FUND LIMITED
RENT DEPOSIT DEED 2006-11-16 Outstanding SAL PENSION FUND LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 283,314
Creditors Due After One Year 2012-03-31 £ 390,000
Creditors Due Within One Year 2013-03-31 £ 353,508
Creditors Due Within One Year 2012-03-31 £ 400,940
Provisions For Liabilities Charges 2013-03-31 £ 9,868
Provisions For Liabilities Charges 2012-03-31 £ 13,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATERERS SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 161,000
Called Up Share Capital 2012-03-31 £ 161,000
Cash Bank In Hand 2013-03-31 £ 146,385
Cash Bank In Hand 2012-03-31 £ 185,652
Current Assets 2013-03-31 £ 597,123
Current Assets 2012-03-31 £ 693,784
Debtors 2013-03-31 £ 298,006
Debtors 2012-03-31 £ 367,089
Fixed Assets 2013-03-31 £ 276,834
Fixed Assets 2012-03-31 £ 328,636
Shareholder Funds 2013-03-31 £ 227,267
Shareholder Funds 2012-03-31 £ 218,035
Stocks Inventory 2013-03-31 £ 152,732
Stocks Inventory 2012-03-31 £ 141,043
Tangible Fixed Assets 2013-03-31 £ 99,056
Tangible Fixed Assets 2012-03-31 £ 115,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATERERS SUPPLIES LIMITED registering or being granted any patents
Domain Names

CATERERS SUPPLIES LIMITED owns 1 domain names.

catererssupplies.co.uk  

Trademarks
We have not found any records of CATERERS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CATERERS SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £778
Derbyshire County Council 2017-1 GBP £513
Derbyshire County Council 2016-7 GBP £504
Derbyshire County Council 2015-11 GBP £1,271
Shropshire 2014-9 GBP £1,788 Supplies And Services-Equipt. Furn. & Materials
Derbyshire County Council 2014-7 GBP £3,976
Derbyshire County Council 2014-6 GBP £8,864
Wolverhampton City Council 2013-9 GBP £182
Wolverhampton City Council 2013-7 GBP £277
Wolverhampton City Council 2013-6 GBP £145
Wolverhampton City Council 2013-5 GBP £750
Wolverhampton City Council 2013-4 GBP £466
Wolverhampton City Council 2013-3 GBP £844
Wolverhampton City Council 2013-2 GBP £840
Wolverhampton City Council 2013-1 GBP £521
Coventry City Council 2011-4 GBP £853 Groceries
Coventry City Council 2010-7 GBP £719 Catering - General
Coventry City Council 2010-4 GBP £684 Catering - General

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 CATERERS SUPPLIES 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 CATERERS SUPPLIES 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 CATERERS SUPPLIES 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.