General information

Name:

Hayes Catering Ltd

Office Address:

Singleton Court Business Park Wonastow Road NP25 5JA Monmouth

Number: 04531950

Incorporation date: 2002-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the beginning of Hayes Catering Limited, a firm registered at Singleton Court Business Park, Wonastow Road, Monmouth. That would make twenty two years Hayes Catering has been on the British market, as the company was created on 2002-09-11. Its Companies House Reg No. is 04531950 and the postal code is NP25 5JA. It has been already twenty two years that Hayes Catering Limited is no longer recognized under the business name Balcraft. The enterprise's registered with SIC code 56210, that means Event catering activities. 2022-09-30 is the last time when account status updates were filed.

The company provides its services in mobile catering. Its FHRSID is 06/00011/COM. It reports to Forest of Dean and its last food inspection was carried out on 2019/05/01. 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 0 for confidence in management.

In the following business, the majority of director's duties have been done by Peter H. and Cormac H.. Within the group of these two managers, Peter H. has supervised business the longest, having become one of the many members of company's Management Board twenty two years ago. To help the directors in their tasks, this particular business has been using the skills of Peter H. as a secretary since October 2002.

  • Previous company's names
  • Hayes Catering Limited 2002-11-01
  • Balcraft Limited 2002-09-11

Financial data based on annual reports

Company staff

Peter H.

Role: Secretary

Appointed: 07 October 2002

Latest update: 4 February 2024

Peter H.

Role: Director

Appointed: 07 October 2002

Latest update: 4 February 2024

Cormac H.

Role: Director

Appointed: 07 October 2002

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Cormac H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cormac H.
Notified on 11 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Peter H.
Notified on 11 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 July 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 September 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2012
Annual Accounts 31 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31 July 2013

Hayes Catering food hygiene ratings

Mobile caterer address

Address

Post code

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Accountant/Auditor,
2012

Name:

Kingscott Dix Limited

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
21
Company Age

Closest companies