C & C CATERING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

C & C CATERING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01912504

Incorporation date

09/05/1985

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 26/11/1986)
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 icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon11/09/2025
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 no updates
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon10/12/2024
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon26/11/2024
Termination of appointment of Keith Hartharn as a director on 2024-11-13
dot icon26/11/2024
Termination of appointment of Mark Anthony Roxburgh as a director on 2024-11-13
dot icon26/11/2024
Termination of appointment of John Paul Mundy as a director on 2024-11-13
dot icon26/11/2024
Termination of appointment of Heidi Cotton as a secretary on 2024-11-13
dot icon26/11/2024
Appointment of Miss Suzanne Isabel Jefferies as a secretary on 2024-11-13
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Resolutions
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 icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Particulars of variation of rights attached to shares
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 Peter Nigel Kitchin as a person with significant control on 2024-10-28
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon29/10/2024
Satisfaction of charge 019125040003 in full
dot icon18/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon01/07/2024
Registered office address changed from Unit 1 Smithy Farm Chapel Lane Bruera Chester CH3 6EW to Quarry Buildings Hill Road Eccleston Chester CH4 9HQ on 2024-07-01
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon15/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon02/02/2023
Change of details for Mr Peter Nigel Kitchin as a person with significant control on 2022-12-22
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon29/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon25/01/2023
Appointment of Mr Keith Hartharn as a director on 2023-01-26
dot icon23/08/2022
Appointment of Mr John Paul Mundy as a director on 2022-08-23
dot icon26/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon10/02/2022
Appointment of Mr Matthew James Kitchin as a director on 2022-02-10
dot icon17/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon08/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon23/04/2020
Termination of appointment of Ian Berrow as a director on 2020-04-22
dot icon30/08/2019
Group of companies' accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/08/2018
Group of companies' accounts made up to 2018-04-30
dot icon22/05/2018
Appointment of Mr Ian Berrow as a director on 2018-05-01
dot icon22/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon15/05/2018
Termination of appointment of Enid Lloyd Kitchin as a director on 2018-02-22
dot icon27/10/2017
Termination of appointment of Ian Berrow as a director on 2017-10-27
dot icon21/10/2017
Satisfaction of charge 2 in full
dot icon16/08/2017
Group of companies' accounts made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/07/2016
Group of companies' accounts made up to 2016-04-30
dot icon24/05/2016
Resolutions
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/11/2015
Registration of charge 019125040003, created on 2015-10-30
dot icon02/10/2015
Termination of appointment of Trevor Clark as a director on 2015-10-02
dot icon10/08/2015
Appointment of Mr Mark Anthony Roxburgh as a director on 2015-08-07
dot icon05/08/2015
Full accounts made up to 2015-04-30
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/06/2015
Director's details changed for Peter Graham Farrell on 2015-06-06
dot icon30/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2014-04-30
dot icon15/11/2013
Accounts made up to 2013-04-30
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Ian Berrow on 2013-04-30
dot icon22/05/2013
Director's details changed for Peter Graham Farrell on 2013-04-30
dot icon22/05/2013
Director's details changed for Paul Parry on 2013-04-30
dot icon22/05/2013
Director's details changed for Enid Lloyd Kitchin on 2013-04-30
dot icon22/05/2013
Director's details changed for Peter Nigel Kitchin on 2013-04-30
dot icon22/05/2013
Director's details changed for Trevor Clark on 2013-04-30
dot icon22/05/2013
Secretary's details changed for Heidi Cotton on 2013-04-30
dot icon12/04/2013
Change of share class name or designation
dot icon12/04/2013
Resolutions
dot icon03/04/2013
Registered office address changed from Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 2013-04-03
dot icon30/10/2012
Director's details changed for Paul Parry on 2012-10-30
dot icon21/08/2012
Appointment of Trevor Clark as a director
dot icon21/08/2012
Director's details changed for Peter Graham Farrell on 2012-08-21
dot icon21/08/2012
Director's details changed for Enid Lloyd Kitchin on 2012-08-21
dot icon21/08/2012
Director's details changed for Peter Nigel Kitchin on 2012-08-21
dot icon21/08/2012
Secretary's details changed for Heidi Cotton on 2012-08-21
dot icon21/08/2012
Director's details changed for Mr Ian Berrow on 2012-08-21
dot icon10/08/2012
Accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon25/08/2011
Accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon29/07/2010
Accounts made up to 2010-04-30
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon27/05/2010
Director's details changed for Enid Lloyd Kitchin on 2010-05-01
dot icon27/05/2010
Director's details changed for Paul Parry on 2010-05-01
dot icon27/05/2010
Director's details changed for Peter Graham Farrell on 2010-05-01
dot icon24/08/2009
Accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon13/05/2009
Director's change of particulars / paul parry / 29/04/2009
dot icon22/09/2008
Accounts for a small company made up to 2008-04-30
dot icon28/07/2008
Return made up to 01/05/08; full list of members
dot icon28/07/2008
Location of register of members
dot icon04/02/2008
Accounts for a small company made up to 2007-04-30
dot icon06/11/2007
Director resigned
dot icon10/07/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 01/05/07; no change of members
dot icon18/12/2006
Return made up to 01/05/06; full list of members
dot icon23/08/2006
Accounts for a small company made up to 2006-04-30
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon22/06/2006
Return made up to 01/05/05; full list of members; amend
dot icon09/12/2005
Accounts for a small company made up to 2005-04-30
dot icon15/09/2005
Return made up to 01/05/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-04-30
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon20/08/2004
Return made up to 01/05/04; full list of members
dot icon19/05/2004
Director resigned
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon06/01/2004
Accounts for a small company made up to 2003-04-30
dot icon10/05/2003
Return made up to 01/05/03; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2002-04-30
dot icon12/06/2002
Return made up to 01/05/02; full list of members
dot icon22/02/2002
Director resigned
dot icon04/09/2001
Accounts for a small company made up to 2001-04-30
dot icon02/05/2001
Return made up to 01/05/01; full list of members
dot icon02/05/2001
New director appointed
dot icon17/01/2001
Accounts for a small company made up to 2000-04-30
dot icon23/05/2000
Return made up to 01/05/00; full list of members
dot icon22/12/1999
Accounts made up to 1999-04-30
dot icon19/05/1999
Return made up to 01/05/99; full list of members
dot icon15/09/1998
Accounts made up to 1998-04-30
dot icon15/05/1998
Return made up to 01/05/98; full list of members
dot icon15/10/1997
Accounts made up to 1997-04-30
dot icon08/07/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon23/06/1997
Return made up to 01/05/97; full list of members
dot icon21/10/1996
Accounts made up to 1996-04-30
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon10/05/1996
Return made up to 01/05/96; no change of members
dot icon05/12/1995
Accounts made up to 1995-04-30
dot icon08/11/1995
New director appointed
dot icon11/10/1995
Secretary's particulars changed
dot icon11/07/1995
Director resigned
dot icon03/05/1995
Return made up to 01/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-04-30
dot icon12/05/1994
Return made up to 01/05/94; full list of members
dot icon21/01/1994
Accounts for a small company made up to 1993-04-30
dot icon03/06/1993
Return made up to 01/05/93; full list of members
dot icon11/05/1993
New director appointed
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Return made up to 31/12/92; full list of members
dot icon29/07/1992
Accounts made up to 1992-04-30
dot icon22/07/1992
Particulars of mortgage/charge
dot icon08/05/1992
Ad 24/04/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon02/12/1991
Accounts for a small company made up to 1991-04-30
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Secretary resigned;director resigned
dot icon14/01/1991
Accounts for a small company made up to 1990-04-30
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon23/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Accounts for a small company made up to 1989-04-30
dot icon14/03/1990
Return made up to 16/01/90; full list of members
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Accounts for a small company made up to 1988-04-30
dot icon26/01/1989
Return made up to 16/01/89; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-04-30
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Return made up to 29/01/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Accounts for a small company made up to 1986-04-30
dot icon17/12/1986
Return made up to 24/10/86; full list of members
dot icon26/11/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-66 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
66
4.26M
-
0.00
3.01M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About C & C CATERING EQUIPMENT LIMITED

C & C CATERING EQUIPMENT LIMITED is an(a) Active company incorporated on 09/05/1985 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 6 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 LIMITED?

toggle

C & C CATERING EQUIPMENT LIMITED is currently Active. It was registered on 09/05/1985 .

Where is C & C CATERING EQUIPMENT LIMITED located?

toggle

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

What does C & C CATERING EQUIPMENT LIMITED do?

toggle

C & C CATERING EQUIPMENT LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

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

toggle

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