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

CATERED LIMITED

BALLARD HOUSE, WEST HOE ROAD, PLYMOUTH, PL1 3BJ,
Company Registration Number
09355912
Private Limited Company
Active

Company Overview

About Catered Ltd
CATERED LIMITED was founded on 2014-12-15 and has its registered office in Plymouth. The organisation's status is listed as "Active". Catered Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CATERED LIMITED
 
Legal Registered Office
BALLARD HOUSE
WEST HOE ROAD
PLYMOUTH
PL1 3BJ
 
Filing Information
Company Number 09355912
Company ID Number 09355912
Date formed 2014-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB208521529  
Last Datalog update: 2024-01-09 11:10:11
Primary Source:Companies House
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.
Companies with same name CATERED LIMITED
The following companies were found which have the same name as CATERED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATERED 2 YOU, LLC 944 CHAMBERS STREET #54 EL CAJON CA 92020 ACTIVE Company formed on the 2014-08-27
CATERED 2 YOU LTD 2 UPPERTON GARDENS EASTBOURNE BN21 2AH Active - Proposal to Strike off Company formed on the 2017-12-21
CATERED 2 U BY SUE LLC Delaware Unknown
CATERED 2 U LLC Michigan UNKNOWN
Catered 2 U LLC 3170 Columbine Dr Unit 21 Steamboat Springs CO 80487 Good Standing Company formed on the 2022-07-19
CATERED 2U LLC 21 E OAK PL SHELTON WA 985849743 Dissolved Company formed on the 2018-09-14
CATERED 4 LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT Active Company formed on the 2006-06-19
CATERED 4 YOU PTY LTD Active Company formed on the 2020-12-15
CATERED 4 YOU LLC 4114 C KACEY CIR NE SALEM OR 97305 Active Company formed on the 2023-04-26
CATERED AFFARE FINE FOODS INC 813 O'CONNOR DR TORONTO, ON Ontario M4B 2S7 Active Company formed on the 2005-10-28
Catered Affairs, LLC 3813 Johnson Rd Petersburg VA 23805 Active Company formed on the 2014-04-15
CATERED AFFAIR OF CLEVELAND, INC. 14621 WESTLAND AVENUE - CLEVELAND OH 44111 Active Company formed on the 2006-12-29
CATERED AFFAIR, A 9647 RAINFALL AVE LAS VEGAS NV 89147 Active Company formed on the 2000-09-13
Catered Affairs, Inc. 10558 Laurel Cyn Pacoima CA 91331 FTB Suspended Company formed on the 2008-05-28
CATERED AFFAIRE INC Delaware Unknown
CATERED AFFAIRS LLC Delaware Unknown
CATERED AFFAIRS BY LIZ LLC 21111 WOODSPRING AVE BOCA RATON FL 33428 Inactive Company formed on the 2015-10-30
CATERED AFFAIR INC 555 S POMPANO PARKWAY POMPANO BEACH FL 33069 Inactive Company formed on the 2010-05-05
CATERED AFFAIRS, LLC 1504 INTENDENCIA STREET PENSACOLA FL 32502 Inactive Company formed on the 2014-05-14
CATERED AFFAIRS, INC. 1233 S.E. 10TH AVENUE OCALA FL 34471 Inactive Company formed on the 1979-06-18

Company Officers of CATERED LIMITED

Current Directors
Officer Role Date Appointed
JANE RAE BELLAMY
Director 2014-12-15
KEVIN DUGGAN
Director 2016-12-10
ANDREW KEITH HARDINGHAM
Director 2015-11-19
JUDITH ANNE HARWOOD
Director 2014-12-15
ELIZABETH ANN HILL
Director 2014-12-15
DAVID VERNON MADDISON
Director 2015-11-19
RICHARD IAN MARSH
Director 2016-01-21
BRADLEY FRANCIS PEARCE
Director 2014-12-15
JONATHAN EVAN THOMAS
Director 2014-12-15
CATHRYN SHELLEY TOMPKINS
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRACE WALLACE
Director 2014-12-15 2017-09-30
SARAH LOUISE GILLETT
Director 2014-12-15 2016-02-05
PETER STEPHEN NASH
Director 2014-12-15 2015-11-26
SIMON MOWER
Director 2014-12-15 2015-07-02
MALCOLM NICHOLAS COE
Director 2014-12-15 2015-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH HARDINGHAM AKH58 SOLUTIONS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2016-09-27
DAVID VERNON MADDISON PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED Director 2015-10-07 CURRENT 2015-01-23 Active
DAVID VERNON MADDISON THE SOUTH WEST PLYMOUTH EDUCATION TRUST Director 2015-09-01 CURRENT 2012-07-27 Active
DAVID VERNON MADDISON KCP KEYSTONE CIC Director 2014-03-13 CURRENT 2014-03-13 Active
DAVID VERNON MADDISON THE KEYHAM COMMUNITY PARTNERSHIP LTD Director 2009-04-29 CURRENT 1996-10-21 Active
RICHARD IAN MARSH PSSC PLYMOUTH SCHOOLS SHAREHOLDING COMPANY LIMITED Director 2015-10-23 CURRENT 2015-01-23 Active
RICHARD IAN MARSH EDUCATION THROUGH ENTERPRISE TRUST Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-05-16
CATHRYN SHELLEY TOMPKINS THE TOR BRIDGE PARTNERSHIP Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2017-08-29

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JOANNE MARY LLEWELLYN
2023-10-20APPOINTMENT TERMINATED, DIRECTOR BERNADETTE KENNEDY
2023-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19DIRECTOR APPOINTED MRS CARINA FRANCIS-MCLEOD
2022-12-19DIRECTOR APPOINTED MISS CARYS LEWIS
2022-12-19DIRECTOR APPOINTED MRS JOANNE MARY LLEWELLYN
2022-12-19DIRECTOR APPOINTED MISS OLIVIA JEAN ALISON BARTLETT
2022-12-19DIRECTOR APPOINTED MR PETER JAMES LEWIS-COLE
2022-12-19AP01DIRECTOR APPOINTED MRS CARINA FRANCIS-MCLEOD
2022-12-15APPOINTMENT TERMINATED, DIRECTOR TINA LOUISE BRINKWORTH
2022-12-15DIRECTOR APPOINTED MR MARK TREWIN
2022-12-15AP01DIRECTOR APPOINTED MR MARK TREWIN
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA LOUISE BRINKWORTH
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SARA ELIZABETH JORDAN
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE HARWOOD
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE HARWOOD
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SARAH JANE TUSTAIN
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE TUSTAIN
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Windsor House Tavistock Road Plymouth PL6 5UF
2021-12-16Director's details changed for Mr Andrew Keith Hardingham on 2021-12-01
2021-12-16Director's details changed for Ms Judith Anne Harwood on 2021-12-15
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HILL
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HILL
2021-12-16CH01Director's details changed for Mr Andrew Keith Hardingham on 2021-12-01
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN
2021-05-11AP01DIRECTOR APPOINTED MRS TINA LOUISE BRINKWORTH
2021-05-10AP01DIRECTOR APPOINTED MS HOLLY LEANNE BARBARA GOLDEN
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-11-25AP01DIRECTOR APPOINTED MS SARA ELIZABETH JORDAN
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VICTORIA RYDER
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07ALLOTCORRCorrection of allotment details of form SH01 registered on 06/06/19. Shares allotted on 15/05/19. Barcode A860USDE
2019-06-06RP04SH01Second filing of capital allotment of shares GBP101
2019-06-05RES12Resolution of varying share rights or name
2019-05-20SH0115/05/19 STATEMENT OF CAPITAL GBP 100
2019-05-01CH01Director's details changed for Bernadette Kennedy on 2018-12-03
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN MARSH
2018-12-20CH01Director's details changed for Miss Sarah Victoria Soul on 2018-12-20
2018-12-18AP01DIRECTOR APPOINTED SARAH JANE TUSTAIN
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN SHELLEY TOMPKINS
2018-09-06AP01DIRECTOR APPOINTED MISS SARAH VICTORIA SOUL
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE RAE BELLAMY
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN SHELLEY TOMPKINS / 20/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANNE HARWOOD / 20/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH HARDINGHAM / 20/12/2017
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HILL / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RAE BELLAMY / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY FRANCIS PEARCE / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EVAN THOMAS / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON MADDISON / 20/12/2017
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2017-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED MR KEVIN DUGGAN
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-23SH0123/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23SH0123/03/16 STATEMENT OF CAPITAL GBP 100
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GILLETT
2016-02-09AP01DIRECTOR APPOINTED MR RICHARD IAN MARSH
2015-12-22AR0115/12/15 FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GILLETT / 01/01/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HALL / 01/01/2015
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOWER
2015-12-09AP01DIRECTOR APPOINTED MR ANDREW HARDINGHAM
2015-12-08AP01DIRECTOR APPOINTED MR DAVID VERNON MADDISON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER NASH
2015-12-02AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-11-27SH0130/03/15 STATEMENT OF CAPITAL GBP 100.00
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COE
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CATERED LIMITED

Intangible Assets
Patents
We have not found any records of CATERED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERED LIMITED
Trademarks
We have not found any records of CATERED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERED 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 (56290 - Other food services) as CATERED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATERED 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 CATERED 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 CATERED 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.