Denby Catering Equipment Limited

General information

Name:

Denby Catering Equipment Ltd

Office Address:

8 Navigation Court Calder Park WF2 7BJ Wakefield

Number: 04399476

Incorporation date: 2002-03-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 8 Navigation Court, Wakefield WF2 7BJ Denby Catering Equipment Limited is classified as a Private Limited Company issued a 04399476 Companies House Reg No. This company was established on 20th March 2002. This company's Standard Industrial Classification Code is 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. Denby Catering Equipment Ltd filed its latest accounts for the period that ended on Tue, 28th Feb 2023. Its most recent confirmation statement was released on Mon, 20th Mar 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 34 transactions from worth at least 500 pounds each, amounting to £239,429 in total. The company also worked with the Barnsley Metropolitan Borough (1 transaction worth £1,060 in total). Denby Catering Equipment was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Building Materials, Heavy Catering Equipment and Input Vat was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Main Contractor.

According to the official data, the firm is led by a solitary managing director: Richard G., who was assigned this position one year ago. This firm had been presided over by John C. until 10th June 2010. What is more a different director, including George H. quit in 2023.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 05 June 2023

Latest update: 25 January 2024

People with significant control

The companies with significant control over this firm are: Garfitt-Robinson Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Calder Park, WF2 7BJ and was registered as a PSC under the reg no 14837448.

Garfitt-Robinson Holdings Limited
Address: Unit 8 Navigation Court Calder Park, Wakefield, WF2 7BJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14837448
Notified on 5 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George H.
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 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 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Mon, 5th Jun 2023 new director was appointed. (AP01)
filed on: 8th, June 2023
officers
Free Download Download filing (2 pages)

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 Derbyshire County Council 8 £ 22 437.20
2014-01-31 5100093790 £ 5 883.00 Goods Received/invoice Rec'd A/c
2014-03-14 5100104621 £ 5 299.00 Goods Received/invoice Rec'd A/c
2014-03-14 5100106046 £ 3 936.50 Goods Received/invoice Rec'd A/c
2013 Barnsley Metropolitan Borough 1 £ 1 059.96
2013-12-04 5100678300 £ 1 059.96 Main Contractor
2013 Derbyshire County Council 15 £ 123 624.18
2013-01-18 1900499132 £ 27 664.50 Building Materials
2013-08-23 1900220652 £ 26 827.00 Building Materials
2013-06-21 1900144673 £ 22 498.00 Building Materials
2012 Derbyshire County Council 6 £ 63 885.18
2012-11-16 1900362274 £ 35 530.50 Building Materials
2012-06-15 5100014348 £ 7 745.00 Heavy Catering Equipment
2012-11-16 1900362274 £ 7 106.10 Input Vat
2011 Derbyshire County Council 5 £ 29 481.95
2011-10-31 1900331934 £ 21 374.05 Building Materials
2011-10-24 1900323656 £ 8 108.00 Heavy Catering Equipment
2011-10-24 5100028006 £ 7 090.90 Heavy Catering Equipment

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
22
Company Age

Similar companies nearby

Closest companies