Collingham Catering Services Limited

General information

Name:

Collingham Catering Services Ltd

Office Address:

Unit 16 Sandbeck Park Sandbeck Lane LS22 7TW Wetherby

Number: 04686851

Incorporation date: 2003-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Collingham Catering Services began its business in 2003 as a Private Limited Company with reg. no. 04686851. The business has been active for twenty one years and the present status is active. The firm's headquarters is registered in Wetherby at Unit 16 Sandbeck Park. You could also locate this business by the postal code : LS22 7TW. The company's declared SIC number is 46690 and their NACE code stands for Wholesale of other machinery and equipment. 2023-03-31 is the last time when the company accounts were filed.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 524 pounds of revenue. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

We have a group of six directors supervising this firm at the current moment, including Rebecca H., Peter L., Kenrick A. and 3 other directors have been described below who have been executing the directors obligations since 2021. What is more, the director's efforts are regularly helped with by a secretary - Gary K., who was officially appointed by the following firm in 2005.

Financial data based on annual reports

Company staff

Rebecca H.

Role: Director

Appointed: 01 November 2021

Latest update: 5 January 2024

Peter L.

Role: Director

Appointed: 29 November 2019

Latest update: 5 January 2024

Kenrick A.

Role: Director

Appointed: 23 April 2018

Latest update: 5 January 2024

Jamie N.

Role: Director

Appointed: 01 November 2017

Latest update: 5 January 2024

Gary K.

Role: Director

Appointed: 27 January 2005

Latest update: 5 January 2024

Gary K.

Role: Secretary

Appointed: 27 January 2005

Latest update: 5 January 2024

David B.

Role: Director

Appointed: 05 March 2003

Latest update: 5 January 2024

People with significant control

David B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Karen B.
Notified on 6 April 2016
Ceased on 8 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 May 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Bannister Prentice Ltd

Address:

Beck House Thirlby

Post code:

YO7 2DJ

City / Town:

Thirsk

Accountant/Auditor,
2015

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 1 £ 524.28
2014-08-28 43808007 £ 524.28 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
21
Company Age

Similar companies nearby

Closest companies