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 Name | |
---|---|
CATERERS SUPPLIES LIMITED | |
Legal Registered Office | |
Lumaneri House Blythe Gate Blythe Valley Park Solihull WEST MIDLANDS B90 8AH Other companies in B14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN MAYLING |
||
BRIAN JOHN MAYLING |
||
JANET FREDA MAYLING |
||
PAUL JOHN MAYLING |
||
STEVEN NEIL MAYLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATERBAR LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-08 | Active | |
THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED | Director | 2011-02-24 | CURRENT | 1995-06-05 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Driver / Warehouse Personal | Nuneaton | *Applicants must have full UK driving licence, applicants must have over 5 years driving experience for insurance purposes, minor points considered with |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 28/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 411,000 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
05/03/24 STATEMENT OF CAPITAL GBP 651000 | ||
Withdrawal of a person with significant control statement on 2024-03-13 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN MAYLING | ||
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Paul John Mayling on 2021-11-19 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/19 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
CH01 | Director's details changed for Paul John Mayling on 2018-04-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN MAYLING on 2018-04-19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 23/03/18 STATEMENT OF CAPITAL GBP 641000 | |
SH20 | Statement by Directors | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 161000 | |
SH19 | Statement of capital on 2018-05-16 GBP 161,000 | |
CAP-SS | Solvency Statement dated 27/03/18 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 16/05/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM 261 Alcester Road South Kings Heath Birmingham B14 6DT | |
CH01 | Director's details changed for Steven Neil Mayling on 2018-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 161000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 161000 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 161000 | |
AR01 | 22/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 161000 | |
AR01 | 22/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 22/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL MAYLING / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MAYLING / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET FREDA MAYLING / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MAYLING / 22/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MAYLING / 22/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 10/03/06 | |
88(2)R | AD 10/03/06--------- £ SI 160000@1=160000 £ IC 1000/161000 | |
RES04 | £ NC 40000/400000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/12/02--------- £ SI 250@1=250 £ IC 1/251 | |
88(2)R | AD 03/12/02--------- £ SI 749@1=749 £ IC 251/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SAL PENSION FUND LIMITED | |
RENT DEPOSIT DEED | Outstanding | SAL PENSION FUND LIMITED |
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
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
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
CATERERS SUPPLIES LIMITED owns 1 domain names.
catererssupplies.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Shropshire | |
|
Supplies And Services-Equipt. Furn. & Materials |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Coventry City Council | |
|
Groceries |
Coventry City Council | |
|
Catering - General |
Coventry City Council | |
|
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.
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. |