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

COLLINGHAM CATERING SERVICES LIMITED

UNIT 16 SANDBECK PARK, SANDBECK LANE, WETHERBY, WEST YORKSHIRE, LS22 7TW,
Company Registration Number
04686851
Private Limited Company
Active

Company Overview

About Collingham Catering Services Ltd
COLLINGHAM CATERING SERVICES LIMITED was founded on 2003-03-05 and has its registered office in Wetherby. The organisation's status is listed as "Active". Collingham Catering Services Limited is a Private Limited Company registered in 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
COLLINGHAM CATERING SERVICES LIMITED
 
Legal Registered Office
UNIT 16 SANDBECK PARK
SANDBECK LANE
WETHERBY
WEST YORKSHIRE
LS22 7TW
Other companies in LS22
 
Filing Information
Company Number 04686851
Company ID Number 04686851
Date formed 2003-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371391747  
Last Datalog update: 2024-02-07 01:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINGHAM CATERING SERVICES 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 COLLINGHAM CATERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY ROBERT KING
Company Secretary 2005-01-27
KENRICK RICHARD ELI ARCHER
Director 2018-04-23
DAVID ARTHUR BROUGHTON
Director 2003-03-05
KAREN JENNIFER BROUGHTON
Director 2003-03-05
MOSBY GEOFFREY
Director 2005-01-27
GARY ROBERT KING
Director 2005-01-27
JAMIE NIXON
Director 2017-11-01
KEVIN OYSTON
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY KILGALLON
Director 2013-05-28 2017-04-21
DAVID WALTER WESTMORELAND
Director 2010-06-01 2017-04-21
KAREN JENNIFER BROUGHTON
Company Secretary 2003-03-05 2014-01-01
KENRICK RICHARD ELI ARCHER
Director 2005-01-27 2013-11-18
ANDREW NEAL
Director 2008-09-01 2013-05-28
MARTIN RENTON
Director 2005-01-27 2010-05-31
BARRY KILGALLON
Director 2005-01-27 2008-07-04
KAREN JENNIFER BROUGHTON
Director 2003-03-05 2005-01-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-05 2003-03-05
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-05 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENRICK RICHARD ELI ARCHER COLLINGHAM CATERING SALES LIMITED Director 1999-11-30 CURRENT 1990-11-01 Active - Proposal to Strike off
KEVIN OYSTON COLLINGHAM CATERING SALES LIMITED Director 1995-10-13 CURRENT 1990-11-01 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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR KENRICK RICHARD ELI ARCHER
2024-01-09APPOINTMENT TERMINATED, DIRECTOR KAREN JENNIFER BROUGHTON
2024-01-09CESSATION OF KAREN JENNIFER BROUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Change of details for Mr David Arthur Broughton as a person with significant control on 2024-01-08
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-05-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-11-02AP01DIRECTOR APPOINTED MISS REBECCA LAURA ANN HENRY
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MOSBY GEOFFREY
2021-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN OYSTON
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MR PETER GRAHAM LANGRIDGE
2019-05-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-05-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AP01DIRECTOR APPOINTED MR KENRICK RICHARD ELI ARCHER
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 329
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR JAMIE NIXON
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTMORELAND
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KILGALLON
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 330
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 328
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 328
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ROBERT KING / 23/10/2014
2014-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ROBERT KING / 20/04/2013
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JENNIFER BROUGHTON / 01/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BROUGHTON / 01/10/2014
2014-05-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10CH01Director's details changed for Karen Jennifer Broughton on 2014-03-06
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 263
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BROUGHTON / 28/02/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT KING / 28/02/2014
2014-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN BROUGHTON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KENRICK ARCHER
2013-05-28AP01DIRECTOR APPOINTED MR BARRY KILGALLON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEAL
2013-05-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 FULL LIST
2012-06-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0128/02/12 FULL LIST
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ASHFIELD HOUSE, ASHFIELD WETHERBY WEST YORKSHIRE LS22 7TF
2011-06-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AP01DIRECTOR APPOINTED MR DAVID WALTER WESTMORELAND
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RENTON
2011-03-22AR0128/02/11 FULL LIST
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0128/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RENTON / 28/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OYSTON / 28/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEAL / 28/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSBY GEOFFREY / 28/02/2010
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN OYSTON / 20/03/2009
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KENRICK ARCHER / 20/03/2009
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KENRICK ARCHER / 20/03/2009
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN OYSTON / 20/03/2009
2008-09-03288aDIRECTOR APPOINTED ANDREW NEAL
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BARRY KILGALLON
2008-06-03123NC INC ALREADY ADJUSTED 12/05/08
2008-06-03RES13SHAREHOLDINGS CLARIFIED 12/05/2008
2008-06-03RES04NC INC ALREADY ADJUSTED 12/05/2008
2008-06-0288(2)AD 12/05/08 GBP SI 65@1=65 GBP IC 261/326
2008-05-3088(2)AD 01/03/08 GBP SI 1@1=1 GBP IC 260/261
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-0988(2)RAD 01/06/05-31/12/05 £ SI 3@1=3 £ IC 240/243
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18288bDIRECTOR RESIGNED
2005-03-18363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08RES12VARYING SHARE RIGHTS AND NAMES
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08RES13APPT DIRECTORS 27/01/05
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to COLLINGHAM CATERING SERVICES 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 COLLINGHAM CATERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2014-03-31 £ 2,398
Creditors Due After One Year 2013-03-31 £ 5,731
Creditors Due After One Year 2013-03-31 £ 5,731
Creditors Due After One Year 2012-03-31 £ 9,065
Creditors Due Within One Year 2014-03-31 £ 149,159
Creditors Due Within One Year 2013-03-31 £ 179,954
Creditors Due Within One Year 2013-03-31 £ 179,954
Creditors Due Within One Year 2012-03-31 £ 184,103

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
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 COLLINGHAM CATERING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 103,621
Cash Bank In Hand 2013-03-31 £ 115,605
Cash Bank In Hand 2013-03-31 £ 115,605
Cash Bank In Hand 2012-03-31 £ 113,184
Current Assets 2014-03-31 £ 338,785
Current Assets 2013-03-31 £ 375,212
Current Assets 2013-03-31 £ 375,212
Current Assets 2012-03-31 £ 394,727
Debtors 2014-03-31 £ 196,634
Debtors 2013-03-31 £ 221,828
Debtors 2013-03-31 £ 221,828
Debtors 2012-03-31 £ 243,764
Shareholder Funds 2014-03-31 £ 274,604
Shareholder Funds 2013-03-31 £ 266,318
Shareholder Funds 2013-03-31 £ 266,318
Shareholder Funds 2012-03-31 £ 292,671
Stocks Inventory 2014-03-31 £ 38,530
Stocks Inventory 2013-03-31 £ 37,779
Stocks Inventory 2013-03-31 £ 37,779
Stocks Inventory 2012-03-31 £ 37,779
Tangible Fixed Assets 2014-03-31 £ 87,376
Tangible Fixed Assets 2013-03-31 £ 76,791
Tangible Fixed Assets 2013-03-31 £ 76,791
Tangible Fixed Assets 2012-03-31 £ 91,112

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLINGHAM CATERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGHAM CATERING SERVICES LIMITED
Trademarks
We have not found any records of COLLINGHAM CATERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLLINGHAM CATERING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-10 GBP £0 Catering Equipment
Bradford Metropolitan District Council 2015-8 GBP £0 Catering Equipment
Leeds City Council 2015-1 GBP £263
Harrogate Borough Council 2015-1 GBP £436 REPAIRS TO LEAKS ON GAS OVEEN
Leeds City Council 2014-12 GBP £870
Harrogate Borough Council 2014-12 GBP £261
Harrogate Borough Council 2014-11 GBP £930
Leeds City Council 2014-11 GBP £155 Operational Furniture And Equipment
Harrogate Borough Council 2014-10 GBP £311
Leeds City Council 2014-10 GBP £183 Operational Furniture And Equipment
Leeds City Council 2014-9 GBP £1,130 Operational Furniture And Equipment
Bradford Metropolitan District Council 2014-9 GBP £1,002 Catering Equipment
Gateshead Council 2014-8 GBP £524 Licenses, Housing, Fees
Leeds City Council 2014-8 GBP £203 Operational Furniture And Equipment
Leeds City Council 2014-7 GBP £499 Operational Furniture And Equipment
Leeds City Council 2014-6 GBP £743 Operational Furniture And Equipment
Bradford City Council 2014-5 GBP £585
Leeds City Council 2014-3 GBP £361 Operational Furniture And Equipment
Leeds City Council 2014-2 GBP £210 Operational Furniture And Equipment
Nottingham City Council 2014-1 GBP £805
Leeds City Council 2014-1 GBP £346 Operational Materials
Bradford City Council 2013-11 GBP £1,306
Bradford City Council 2013-9 GBP £875
Nottingham City Council 2013-6 GBP £626
Bradford City Council 2013-6 GBP £702
Leeds City Council 2012-9 GBP £732
Bradford City Council 2012-9 GBP £617
Bradford City Council 2012-5 GBP £542
Bradford City Council 2012-4 GBP £3,959
Leeds City Council 2011-12 GBP £1,315
Leeds City Council 2011-10 GBP £494 Operational Furniture And Equipment
Leeds City Council 2011-6 GBP £418 Operational Furniture And Equipment
Leeds City Council 2011-4 GBP £728 Operational Furniture And 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
Business rates information was found for COLLINGHAM CATERING SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 16 SANDBECK PARK SANDBECK LANE WETHERBY LS22 4TW 15,50014/09/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by COLLINGHAM CATERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

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 COLLINGHAM CATERING SERVICES 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 COLLINGHAM CATERING SERVICES 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.