C & T RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

C & T RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999351

Incorporation date

23/05/2000

Size

Full

Contacts

Registered address

Registered address

C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon14/04/2026
Change of details for Mr Gerald George Thompson as a person with significant control on 2026-04-14
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Cessation of Judith Chapman as a person with significant control on 2025-09-01
dot icon11/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon11/12/2024
Registered office address changed from , Offices 1 and 2 1a King Street, Farnworth, Bolton, Greater Manchester, BL4 7AB, England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-12-11
dot icon11/12/2024
Director's details changed for Mr Gerald George Thompson on 2024-12-11
dot icon11/12/2024
Director's details changed for Ms Judith Chapman on 2024-12-11
dot icon11/12/2024
Secretary's details changed for Ms Judith Chapman on 2024-12-11
dot icon11/12/2024
Change of details for Mr Gerald George Thompson as a person with significant control on 2024-12-11
dot icon11/12/2024
Change of details for Ms Judith Chapman as a person with significant control on 2024-12-11
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Change of details for Ms Judith Chapman as a person with significant control on 2023-04-06
dot icon24/05/2023
Change of details for Mr Gerald George Thompson as a person with significant control on 2023-04-06
dot icon23/05/2023
Director's details changed for Mr Gerald George Thompson on 2023-04-06
dot icon23/05/2023
Director's details changed for Ms Judith Chapman on 2023-04-06
dot icon23/05/2023
Secretary's details changed for Ms Judith Chapman on 2023-04-06
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon11/05/2023
Director's details changed for Mr Gerald George Thompson on 2023-04-06
dot icon11/05/2023
Change of details for Mr Gerald George Thompson as a person with significant control on 2023-04-06
dot icon11/05/2023
Director's details changed for Ms Judith Chapman on 2023-04-06
dot icon11/05/2023
Secretary's details changed for Ms Judith Chapman on 2023-04-06
dot icon11/05/2023
Change of details for Ms Judith Chapman as a person with significant control on 2023-04-06
dot icon28/04/2023
Registered office address changed from , C/O, Higsons Chartered Accountants, 93 Market Street Farnworth, Bolton, BL4 7NS to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2023-04-28
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon15/11/2021
Change of details for Mr Gerald George Thompson as a person with significant control on 2021-09-27
dot icon15/11/2021
Director's details changed for Mr Gerald George Thompson on 2021-09-27
dot icon15/11/2021
Change of details for Ms Judith Chapman as a person with significant control on 2021-09-27
dot icon15/11/2021
Director's details changed for Ms Judith Chapman on 2021-09-27
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Director's details changed for Ms Judith Chapman on 2019-07-19
dot icon23/07/2019
Change of details for Mr Gerald George Thompson as a person with significant control on 2019-07-22
dot icon23/07/2019
Change of details for Ms Judith Chapman as a person with significant control on 2019-07-22
dot icon23/07/2019
Director's details changed for Mr Gerald George Thompson on 2019-07-19
dot icon23/07/2019
Secretary's details changed for Ms Judith Chapman on 2019-07-19
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Statement of company's objects
dot icon05/06/2017
Resolutions
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/07/2014
Particulars of variation of rights attached to shares
dot icon17/07/2014
Change of share class name or designation
dot icon17/07/2014
Resolutions
dot icon14/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon25/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon16/02/2011
Resolutions
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 14/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 14/05/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 14/05/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 14/05/06; full list of members
dot icon10/02/2006
Nc inc already adjusted 31/05/04
dot icon08/11/2005
Ad 31/05/04--------- £ si 9000@1
dot icon08/11/2005
Resolutions
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 14/05/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon21/06/2004
Return made up to 14/05/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon28/05/2003
Return made up to 14/05/03; full list of members
dot icon01/10/2002
Registered office changed on 01/10/02 from:\399 lord street, southport, merseyside PR9 0AS
dot icon02/08/2002
Accounts for a small company made up to 2001-12-31
dot icon27/05/2002
Return made up to 14/05/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 14/05/01; full list of members
dot icon18/07/2000
Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon26/05/2000
Registered office changed on 26/05/00 from:\399 lord street, southport, merseyside PR9 0AS
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon72 *

* during past year

Number of employees

1,043
2022
change arrow icon-21.07 % *

* during past year

Cash in Bank

£5,395,888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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)
2021
971
7.21M
-
0.00
6.84M
-
2022
1,043
5.86M
-
63.28M
5.40M
-
2022
1,043
5.86M
-
63.28M
5.40M
-

Employees

2022

Employees

1,043 Ascended7 % *

Net Assets(GBP)

5.86M £Descended-18.75 % *

Total Assets(GBP)

-

Turnover(GBP)

63.28M £Ascended- *

Cash in Bank(GBP)

5.40M £Descended-21.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Judith
Director
23/05/2000 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/05/2000 - 22/05/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/05/2000 - 22/05/2000
67500
Thompson, Gerald George
Director
23/05/2000 - Present
1
Chapman, Judith
Secretary
23/05/2000 - Present
-

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

11
PETS CORNER (UK) LIMITEDUnit 1000 Spindle Way, Crawley RH10 1TG
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03551085

Reg. date:

23/04/1998

Turnover:

-

No. of employees:

1,208
HATS GROUP LTDC/O Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire HP7 0PX
Active

Category:

Other passenger land transport

Comp. code:

03135655

Reg. date:

08/12/1995

Turnover:

-

No. of employees:

1,963
LEMACA LIMITEDC/O Mcdonalds Restaurants Ltd, 82-86 High Street, Newcastle Under Lyme, Staffordshire ST5 1QQ
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

03868206

Reg. date:

29/10/1999

Turnover:

-

No. of employees:

1,694
LONETREE LIMITEDPentresite House, Rhydargaeau Road, Carmarthen SA32 7AJ
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

03574622

Reg. date:

03/06/1998

Turnover:

-

No. of employees:

1,912
CASPIAN NETWORKS LIMITED101-105 The Horsefair, Bristol BS1 3JR
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

03283357

Reg. date:

25/11/1996

Turnover:

-

No. of employees:

1,410

Description

copy info iconCopy

About C & T RESTAURANTS LIMITED

C & T RESTAURANTS LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1043 according to last financial statements.

Frequently Asked Questions

What is the current status of C & T RESTAURANTS LIMITED?

toggle

C & T RESTAURANTS LIMITED is currently Active. It was registered on 23/05/2000 .

Where is C & T RESTAURANTS LIMITED located?

toggle

C & T RESTAURANTS LIMITED is registered at C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA.

What does C & T RESTAURANTS LIMITED do?

toggle

C & T RESTAURANTS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does C & T RESTAURANTS LIMITED have?

toggle

C & T RESTAURANTS LIMITED had 1043 employees in 2022.

What is the latest filing for C & T RESTAURANTS LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Gerald George Thompson as a person with significant control on 2026-04-14.