CATERED 4 LIMITED

Register to unlock more data on OkredoRegister

CATERED 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05850028

Incorporation date

19/06/2006

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
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 icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Andrew James Tedbury as a director on 2024-06-30
dot icon08/07/2024
Appointment of Mr Dale David Stokes as a director on 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Adam David Wright as a director on 2023-09-11
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/01/2022
Appointment of Mr Laurence Walter Hill as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon07/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon23/04/2021
Notification of Bunzl Holding Lce Limited as a person with significant control on 2020-10-30
dot icon23/04/2021
Cessation of Rebecca Chilton as a person with significant control on 2020-10-30
dot icon23/04/2021
Cessation of Carl Chilton as a person with significant control on 2020-10-30
dot icon05/11/2020
Appointment of Mr Andrew James Tedbury as a director on 2020-10-30
dot icon05/11/2020
Appointment of Mr George David Nicholas Tarratt as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Rebecca Chilton as a secretary on 2020-10-30
dot icon02/11/2020
Registered office address changed from Unit 10 Kingsway Norwich Norfolk NR2 4UE England to York House 45 Seymour Street London W1H 7JT on 2020-11-02
dot icon02/11/2020
Termination of appointment of Carl Thomas Chilton as a director on 2020-10-30
dot icon02/11/2020
Appointment of Ms Suzanne Isabel Jefferies as a secretary on 2020-10-30
dot icon02/11/2020
Appointment of Mr Adam David Wright as a director on 2020-10-30
dot icon02/11/2020
Appointment of Mr David Leslie Cousins as a director on 2020-10-30
dot icon02/11/2020
Registered office address changed from 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT England to Unit 10 Kingsway Norwich Norfolk NR2 4UE on 2020-11-02
dot icon27/10/2020
Secretary's details changed for Rececca Chilton on 2020-10-27
dot icon21/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Satisfaction of charge 058500280001 in full
dot icon01/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon19/02/2020
Change of details for Mr Carl Chilton as a person with significant control on 2018-04-06
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon09/01/2019
Secretary's details changed for Rececca Chilton on 2019-01-09
dot icon09/01/2019
Change of details for Ms Rebecca Chilton as a person with significant control on 2019-01-09
dot icon09/01/2019
Director's details changed for Mr Carl Thomas Chilton on 2019-01-09
dot icon09/01/2019
Change of details for Mr Carl Chilton as a person with significant control on 2019-01-09
dot icon09/01/2019
Registered office address changed from Units 24a D E & F Earl Road Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6NT to 25 Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT on 2019-01-09
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon05/04/2018
Registration of charge 058500280001, created on 2018-04-03
dot icon09/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon04/07/2017
Notification of Rebecca Chilton as a person with significant control on 2016-06-20
dot icon04/07/2017
Notification of Carl Chilton as a person with significant control on 2016-06-20
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Secretary's details changed for Rececca Chilton on 2016-06-13
dot icon19/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/07/2016
Director's details changed for Mr Carl Thomas Chilton on 2016-06-13
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon07/03/2013
Registered office address changed from the Pondarosa, the Street Kettlestone Fakenham Norfolk NR21 0AU on 2013-03-07
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Carl Chilton on 2009-11-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon25/02/2009
Secretary's change of particulars / rececca chilton / 25/02/2009
dot icon25/02/2009
Director's change of particulars / carl chilton / 25/02/2009
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 19/06/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 19/06/07; full list of members
dot icon09/08/2006
Ad 19/06/06--------- £ si 900@1=900 £ ic 100/1000
dot icon09/08/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon19/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tedbury, Andrew James
Director
30/10/2020 - 30/06/2024
36
Chilton, Carl Thomas
Director
19/06/2006 - 30/10/2020
2
Tarratt, George David Nicholas
Director
30/10/2020 - 01/01/2022
40
Cousins, David Leslie
Director
30/10/2020 - Present
10
Hill, Laurence Walter
Director
01/01/2022 - Present
50

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CATERED 4 LIMITED

CATERED 4 LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 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 CATERED 4 LIMITED?

toggle

CATERED 4 LIMITED is currently Active. It was registered on 19/06/2006 .

Where is CATERED 4 LIMITED located?

toggle

CATERED 4 LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does CATERED 4 LIMITED do?

toggle

CATERED 4 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CATERED 4 LIMITED?

toggle

The latest filing was on 11/09/2025: Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01.