C & C CATERING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

C & C CATERING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689368

Incorporation date

29/12/1998

Size

Small

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon03/02/2026
Accounts for a small company made up to 2025-04-30
dot icon07/11/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon10/12/2024
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon09/12/2024
Termination of appointment of Samantha Louise Heather as a secretary on 2024-11-12
dot icon09/12/2024
Appointment of Miss Suzanne Isabel Jefferies as a secretary on 2024-11-12
dot icon22/11/2024
Termination of appointment of Gregory Cairns as a director on 2024-11-21
dot icon22/11/2024
Termination of appointment of Andrew David Sprott as a director on 2024-11-21
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Registered office address changed from Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England to York House 45 Seymour Street London W1H 7JT on 2024-11-08
dot icon08/11/2024
Appointment of Mr Laurence Walter Hill as a director on 2024-10-29
dot icon08/11/2024
Appointment of Mr Dale David Stokes as a director on 2024-10-29
dot icon08/11/2024
Appointment of Timothy Peter Stanley as a director on 2024-10-29
dot icon08/11/2024
Appointment of Mr Ross Emery as a director on 2024-10-29
dot icon08/11/2024
Termination of appointment of Peter Graham Farrell as a director on 2024-10-29
dot icon08/11/2024
Termination of appointment of Paul Parry as a director on 2024-10-29
dot icon08/11/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon29/10/2024
Notification of C & C Catering Equipment (Holdings) Limited as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of C&C Catering Equipment Ltd as a person with significant control on 2024-10-28
dot icon29/10/2024
Notification of C & C Catering Engineers (Holdings) Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Cessation of C & C Catering Equipment (Holdings) Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon18/10/2024
Accounts for a small company made up to 2024-04-30
dot icon01/07/2024
Registered office address changed from Unit 1 Smithy Farm Chapel Lane Chester Cheshire CH3 6EW England to Quarry Buildings Hill Road Eccleston Chester CH4 9HQ on 2024-07-01
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon07/05/2024
Appointment of Mr Gregory Cairns as a director on 2024-05-01
dot icon15/11/2023
Accounts for a small company made up to 2023-04-30
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/01/2023
Accounts for a small company made up to 2022-04-30
dot icon14/10/2022
Appointment of Mr Matthew James Kitchin as a director on 2022-10-14
dot icon11/10/2022
Appointment of Ms Samantha Louise Heather as a secretary on 2022-10-11
dot icon11/10/2022
Termination of appointment of Joanna Street as a secretary on 2022-10-11
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-04-30
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/02/2021
Appointment of Mrs Joanna Street as a secretary on 2021-02-26
dot icon26/02/2021
Termination of appointment of Anne-Marie Davies as a secretary on 2021-02-26
dot icon08/02/2021
Accounts for a small company made up to 2020-04-30
dot icon21/01/2021
Appointment of Mr Andrew David Sprott as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Craig Barnett as a director on 2021-01-21
dot icon21/09/2020
Appointment of Mrs Anne-Marie Davies as a secretary on 2020-09-14
dot icon03/09/2020
Termination of appointment of Lesley Rogerson as a secretary on 2020-08-31
dot icon04/06/2020
Appointment of Mr Peter Nigel Kitchin as a director on 2020-06-01
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/04/2020
Appointment of Mr Craig Barnett as a director on 2020-04-23
dot icon23/04/2020
Termination of appointment of Peter Baulch as a director on 2020-03-31
dot icon23/04/2020
Termination of appointment of Ian Berrow as a director on 2020-04-22
dot icon20/09/2019
Termination of appointment of Keith Hartharn as a director on 2019-09-18
dot icon30/08/2019
Accounts for a small company made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/09/2018
Appointment of Mr Peter Baulch as a director on 2018-09-03
dot icon21/08/2018
Accounts for a small company made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/05/2018
Director's details changed for Mr Ian Berrow on 2018-05-01
dot icon27/10/2017
Appointment of Mr Keith Hartharn as a director on 2017-10-27
dot icon27/10/2017
Appointment of Mr Ian Berrow as a director on 2017-10-27
dot icon08/09/2017
Termination of appointment of Ian Berrow as a director on 2017-09-08
dot icon18/08/2017
Accounts for a small company made up to 2017-04-30
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Peter Nigel Kitchin as a director on 2016-05-03
dot icon11/05/2016
Registered office address changed from 2E Interlinq Trade Park Ffordd Pentre Pentre Deeside Clwyd CH5 2DW to Unit 1 Smithy Farm Chapel Lane Chester Cheshire CH3 6EW on 2016-05-11
dot icon10/05/2016
Appointment of Mr Paul Parry as a director on 2016-05-03
dot icon10/05/2016
Appointment of Mr Peter Graham Farrell as a director on 2016-05-03
dot icon10/05/2016
Appointment of Mr Peter Nigel Kitchin as a director on 2016-05-03
dot icon10/05/2016
Appointment of Miss Lesley Rogerson as a secretary on 2016-05-03
dot icon10/05/2016
Termination of appointment of Ian Berrow as a secretary on 2016-05-03
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Termination of appointment of Julie Dewar as a secretary
dot icon26/09/2013
Termination of appointment of Julie Dewar as a director
dot icon26/09/2013
Termination of appointment of Julie Dewar as a secretary
dot icon26/09/2013
Appointment of Mr Ian Berrow as a secretary
dot icon26/09/2013
Appointment of Mr Ian Berrow as a director
dot icon17/05/2013
Certificate of change of name
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Purchase of own shares.
dot icon25/03/2013
Change of name notice
dot icon19/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 2E Interlinq Trade Park Ffordd Pentre Pentre Deeside Clwyd CH5 2DW Wales on 2013-02-19
dot icon19/02/2013
Registered office address changed from Unit 9 Bumpers Lane Sealand Industrial Estate Chester Cheshire CH1 4LT on 2013-02-19
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Termination of appointment of Clive Brockley as a director
dot icon10/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/11/2011
Appointment of Mrs Julie Anne Dewar as a director
dot icon30/11/2011
Secretary's details changed for Julie Anne Dewar on 2011-10-01
dot icon28/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Ian Berrow as a director
dot icon28/02/2011
Termination of appointment of Ian Berrow as a director
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Director's details changed for Clive Brockley on 2009-12-29
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Appointment terminated director peter kitchin
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2009
Return made up to 29/12/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/01/2008
Return made up to 29/12/07; full list of members
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon25/01/2007
Ad 01/12/06--------- £ si 98@1
dot icon08/01/2007
Return made up to 29/12/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon16/01/2006
Return made up to 29/12/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/02/2005
Return made up to 29/12/04; full list of members
dot icon04/02/2005
New director appointed
dot icon19/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2004
Return made up to 29/12/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Secretary resigned
dot icon16/01/2003
Return made up to 29/12/02; full list of members
dot icon08/10/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon02/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/03/2002
Return made up to 29/12/01; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/02/2001
Return made up to 29/12/00; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-04-30
dot icon21/01/2000
Return made up to 29/12/99; full list of members
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New secretary appointed
dot icon23/03/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon19/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Registered office changed on 14/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon29/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

24
2023
change arrow icon+12.88 % *

* during past year

Cash in Bank

£1,005,157.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
740.12K
-
0.00
890.43K
-
2023
24
793.38K
-
0.00
1.01M
-
2023
24
793.38K
-
0.00
1.01M
-

Employees

2023

Employees

24 Ascended14 % *

Net Assets(GBP)

793.38K £Ascended7.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended12.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Laurence Walter
Director
29/10/2024 - Present
50
Emery, Ross
Director
29/10/2024 - Present
9
Stokes, Dale David
Director
29/10/2024 - Present
52
Parry, Paul
Director
03/05/2016 - 29/10/2024
5
Farrell, Peter Graham
Director
03/05/2016 - 29/10/2024
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C & C CATERING ENGINEERS LIMITED

C & C CATERING ENGINEERS LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of C & C CATERING ENGINEERS LIMITED?

toggle

C & C CATERING ENGINEERS LIMITED is currently Active. It was registered on 29/12/1998 .

Where is C & C CATERING ENGINEERS LIMITED located?

toggle

C & C CATERING ENGINEERS LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does C & C CATERING ENGINEERS LIMITED do?

toggle

C & C CATERING ENGINEERS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does C & C CATERING ENGINEERS LIMITED have?

toggle

C & C CATERING ENGINEERS LIMITED had 24 employees in 2023.

What is the latest filing for C & C CATERING ENGINEERS LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a small company made up to 2025-04-30.