Clarkson Catering Limited

General information

Name:

Clarkson Catering Ltd

Office Address:

Swan House 9 Queens Road CM14 4HE Brentwood

Number: 06003084

Incorporation date: 2006-11-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Clarkson Catering Limited, the company that is situated at Swan House, 9 Queens Road, Brentwood. This means it's been 18 years Clarkson Catering has prospered on the local market, as the company was registered on 20th November 2006. Its Companies House Registration Number is 06003084 and its zip code is CM14 4HE. The firm's Standard Industrial Classification Code is 56210 - Event catering activities. The business latest financial reports were submitted for the period up to 2023-04-30 and the latest annual confirmation statement was submitted on 2022-12-11.

The company owns one restaurant or cafe. Its FHRSID is 175747. It reports to Redbridge and its last food inspection was carried out on 2018/08/14. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

Clarkson Catering Ltd is a medium-sized vehicle operator with the licence number OK1101640. The firm has two transport operating centres in the country. In their subsidiary in Ilford on 181, 3 machines and 2 trailers are available. The centre in Romford on Romford Road has 3 machines and 2 trailers.

In order to satisfy its customer base, the following limited company is being supervised by a group of two directors who are Kenneth C. and Mark S.. Their support has been of pivotal use to this limited company for 18 years. Additionally, the managing director's responsibilities are often helped with by a secretary - Mark S., who was selected by this limited company on 20th November 2006.

Financial data based on annual reports

Company staff

Mark S.

Role: Secretary

Appointed: 20 November 2006

Latest update: 10 February 2024

Kenneth C.

Role: Director

Appointed: 20 November 2006

Latest update: 10 February 2024

Mark S.

Role: Director

Appointed: 20 November 2006

Latest update: 10 February 2024

People with significant control

Executives who have control over the firm are as follows: Nicola C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barbara S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicola C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barbara S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 23 December 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Clarkson Catering food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Post code

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Company Vehicle Operator Data

The German Car Centre

Address

181 , Forest Road

City

Ilford

Postal code

IG6 3HZ

No. of Vehicles

3

No. of Trailers

2

Unit 12 Homestead Farm

Address

Romford Road , Hoghill Road

City

Romford

Postal code

RM5 2DP

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
17
Company Age

Closest Companies - by postcode