C & C CATERING EQUIPMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16034254

Incorporation date

22/10/2024

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2024)
dot icon03/02/2026
Full accounts made up to 2025-04-30
dot icon07/11/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon14/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon14/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon10/12/2024
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon30/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Change of share class name or designation
dot icon07/11/2024
Notification of Bunzl Holding Lce Limited as a person with significant control on 2024-10-29
dot icon07/11/2024
Cessation of Peter Nigel Kitchin as a person with significant control on 2024-10-29
dot icon07/11/2024
Current accounting period shortened from 2025-10-31 to 2024-12-31
dot icon06/11/2024
Registered office address changed from Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England to York House 45 Seymour Street London W1H 7JT on 2024-11-06
dot icon06/11/2024
Appointment of Timothy Peter Stanley as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mr Laurence Walter Hill as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mr Dale David Stokes as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mr Ross Emery as a director on 2024-10-29
dot icon05/11/2024
Appointment of Suzanne Isabel Jefferies as a secretary on 2024-10-29
dot icon03/11/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Change of share class name or designation
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Solvency Statement dated 28/10/24
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon28/10/2024
Appointment of Mr Matthew Kitchin as a director on 2024-10-28
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon22/10/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchin, Peter Nigel
Director
22/10/2024 - Present
25
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
Kitchin, Matthew
Director
28/10/2024 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & C CATERING EQUIPMENT (HOLDINGS) LIMITED

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 22/10/2024 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

toggle

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED is currently Active. It was registered on 22/10/2024 .

Where is C & C CATERING EQUIPMENT (HOLDINGS) LIMITED located?

toggle

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does C & C CATERING EQUIPMENT (HOLDINGS) LIMITED do?

toggle

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C & C CATERING EQUIPMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/02/2026: Full accounts made up to 2025-04-30.