CATERFOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATERFOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566108

Incorporation date

15/04/2008

Size

Full

Contacts

Registered address

Registered address

814 Leigh Road, Slough SL1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon04/03/2026
Full accounts made up to 2025-06-30
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon08/11/2024
Full accounts made up to 2024-06-30
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/11/2023
Full accounts made up to 2023-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/10/2022
Full accounts made up to 2022-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/11/2021
Full accounts made up to 2021-06-30
dot icon10/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon18/11/2020
Full accounts made up to 2020-06-30
dot icon01/05/2020
Termination of appointment of Robert Rogers as a director on 2020-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon09/01/2020
Full accounts made up to 2019-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon13/12/2018
Full accounts made up to 2018-06-30
dot icon03/07/2018
Termination of appointment of Mark Felton as a director on 2018-06-28
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon17/10/2017
Full accounts made up to 2017-06-30
dot icon24/05/2017
Termination of appointment of Clive Taylor as a director on 2017-05-04
dot icon24/05/2017
Appointment of Mr Thamer Hamandi as a secretary on 2017-05-04
dot icon24/05/2017
Termination of appointment of Clive Taylor as a secretary on 2017-05-04
dot icon16/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/02/2017
Director's details changed for Mr Clive Taylor on 2017-02-09
dot icon09/02/2017
Director's details changed for Mr Mark Felton on 2017-02-09
dot icon09/02/2017
Secretary's details changed for Mr Clive Taylor on 2017-02-09
dot icon09/02/2017
Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 2017-02-09
dot icon17/11/2016
Memorandum and Articles of Association
dot icon17/11/2016
Resolutions
dot icon16/05/2016
Appointment of Mr Robert Rogers as a director on 2016-03-03
dot icon05/05/2016
Group of companies' accounts made up to 2015-10-31
dot icon14/04/2016
Change of share class name or designation
dot icon04/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/03/2016
Appointment of Mr Stephen David Bender as a director on 2016-03-03
dot icon30/03/2016
Appointment of Ms Alison Brogan as a director on 2016-03-03
dot icon30/03/2016
Appointment of Mr Andrew Mark Selley as a director on 2016-03-03
dot icon24/03/2016
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon24/03/2016
Registered office address changed from Maple House Aspen Way Yalberton Paignton Devon TQ4 7QR to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2016-03-24
dot icon24/03/2016
Termination of appointment of Michael Jnr Felton as a director on 2016-02-24
dot icon15/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon15/03/2016
Register(s) moved to registered office address Maple House Aspen Way Yalberton Paignton Devon TQ4 7QR
dot icon27/05/2015
Group of companies' accounts made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/04/2014
Group of companies' accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon21/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/03/2013
Register(s) moved to registered inspection location
dot icon21/03/2013
Director's details changed for Michael Felton Jnr on 2013-02-01
dot icon21/01/2013
Statement of company's objects
dot icon21/01/2013
Resolutions
dot icon08/05/2012
Termination of appointment of Michael Felton as a director
dot icon08/05/2012
Termination of appointment of Barbara Felton as a director
dot icon01/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/02/2012
Register(s) moved to registered office address
dot icon13/06/2011
Group of companies' accounts made up to 2010-10-31
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon21/02/2011
Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
dot icon28/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon09/06/2010
Director's details changed for Mr Mark Felton on 2010-06-09
dot icon07/06/2010
Director's details changed for Mr Mark Felton on 2010-06-04
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Director's details changed for Michael Felton Jnr on 2010-02-01
dot icon25/02/2010
Director's details changed for Barbara Paxton Felton on 2010-02-01
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Mr Mark Felton on 2010-02-01
dot icon25/02/2010
Director's details changed for Michael Halliwell Felton on 2010-02-01
dot icon25/02/2010
Director's details changed for Mr Clive Taylor on 2010-02-01
dot icon25/02/2010
Secretary's details changed for Mr Clive Taylor on 2010-02-01
dot icon03/08/2009
Group of companies' accounts made up to 2008-10-31
dot icon24/04/2009
Return made up to 15/04/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon24/10/2008
Particulars of contract relating to shares
dot icon24/10/2008
Miscellaneous
dot icon24/10/2008
Particulars of contract relating to shares
dot icon24/10/2008
Miscellaneous
dot icon24/10/2008
Particulars of contract relating to shares
dot icon24/10/2008
Miscellaneous
dot icon29/08/2008
Particulars of contract relating to shares
dot icon29/08/2008
Ad 15/07/08\gbp si 3000@1=3000\gbp ic 40499/43499\
dot icon29/08/2008
Particulars of contract relating to shares
dot icon29/08/2008
Ad 15/07/08\gbp si 3000@1=3000\gbp ic 37499/40499\
dot icon30/07/2008
Director appointed barbara paxton felton
dot icon30/07/2008
Director appointed michael halliwell felton
dot icon30/07/2008
Director appointed michael felton jnr
dot icon29/07/2008
Ad 15/07/08\gbp si 37499@1=37499\gbp ic 1/37500\
dot icon29/07/2008
Director appointed mr mark felton
dot icon28/07/2008
Accounting reference date shortened from 30/04/2009 to 31/10/2008
dot icon28/07/2008
Secretary appointed mr clive taylor
dot icon28/07/2008
Director appointed mr clive taylor
dot icon15/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon15/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon15/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.15M
-
0.00
173.18K
-
2022
3
18.15M
-
0.00
173.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felton, Mark
Director
15/04/2008 - 28/06/2018
15
Bender, Stephen David
Director
03/03/2016 - Present
61
Brogan, Alison
Director
03/03/2016 - Present
66
Selley, Andrew Mark
Director
03/03/2016 - Present
89

Persons with Significant Control

0

No PSC data available.

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 CATERFOOD HOLDINGS LIMITED

CATERFOOD HOLDINGS LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at 814 Leigh Road, Slough SL1 4BD. There are currently 3 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 CATERFOOD HOLDINGS LIMITED?

toggle

CATERFOOD HOLDINGS LIMITED is currently Active. It was registered on 15/04/2008 .

Where is CATERFOOD HOLDINGS LIMITED located?

toggle

CATERFOOD HOLDINGS LIMITED is registered at 814 Leigh Road, Slough SL1 4BD.

What does CATERFOOD HOLDINGS LIMITED do?

toggle

CATERFOOD 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 CATERFOOD HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-06-30.