CATERING PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CATERING PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232184

Incorporation date

15/09/2004

Size

Full

Contacts

Registered address

Registered address

Unit 2 Waterloo Court Markham Lane, Markham Vale, Chesterfield S44 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon23/03/2026
Termination of appointment of David Main as a director on 2026-03-06
dot icon17/03/2026
Termination of appointment of Paul Stephen Turnbull as a director on 2026-03-06
dot icon03/11/2025
Change of details for Mr Mark Barnes as a person with significant control on 2025-10-30
dot icon03/11/2025
Director's details changed for Mr Paul Stephen Turnbull on 2023-07-20
dot icon03/11/2025
Director's details changed for Mr Mark Barnes on 2025-10-30
dot icon16/09/2025
Full accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/08/2024
Full accounts made up to 2024-02-29
dot icon28/08/2024
Director's details changed for Mr Matthew James Clarke on 2024-04-28
dot icon28/08/2024
Director's details changed for Mr Max Henry Barnes on 2024-04-28
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/04/2023
Appointment of Mr Matthew James Clarke as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mark Edward Asher as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Max Henry Barnes as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mrs Helen Caroline Bentley as a director on 2023-04-28
dot icon20/03/2023
Satisfaction of charge 052321840003 in full
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon12/11/2020
Director's details changed for Mr Mark Barnes on 2019-12-01
dot icon12/11/2020
Change of details for Mr Mark Barnes as a person with significant control on 2019-12-01
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon15/09/2020
Cessation of Tania Jane Webb as a person with significant control on 2020-03-05
dot icon17/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Termination of appointment of Tania Jane Webb as a secretary on 2020-03-06
dot icon09/03/2020
Termination of appointment of Tania Jane Webb as a director on 2020-03-06
dot icon09/03/2020
Appointment of Mr David Main as a director on 2020-03-06
dot icon09/03/2020
Appointment of Mr Paul Stephen Turnbull as a director on 2020-03-06
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon16/09/2019
Director's details changed for Ms Tania Jane Webb on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr Mark Barnes on 2019-09-16
dot icon16/09/2019
Secretary's details changed for Ms Tania Jane Webb on 2019-09-16
dot icon16/09/2019
Change of details for Ms Tania Jane Webb as a person with significant control on 2019-09-16
dot icon16/09/2019
Change of details for Mr Mark Barnes as a person with significant control on 2019-09-16
dot icon17/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Appointment of Ms Tania Jane Webb as a director on 2018-06-06
dot icon15/01/2018
Change of details for 4Who Holdings Limited as a person with significant control on 2018-01-01
dot icon15/01/2018
Registered office address changed from 15 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ to Unit 2 Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN on 2018-01-15
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/10/2017
Registration of charge 052321840003, created on 2017-10-23
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon14/09/2017
Notification of 4Who Holdings Limited as a person with significant control on 2016-11-28
dot icon14/09/2017
Cessation of Andrew Fulham as a person with significant control on 2016-12-22
dot icon14/09/2017
Change of details for Ms Tania Jane Webb as a person with significant control on 2016-11-28
dot icon06/01/2017
Termination of appointment of Andrew Fulham as a director on 2016-12-22
dot icon29/12/2016
Registration of charge 052321840002, created on 2016-12-29
dot icon04/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/05/2016
Satisfaction of charge 1 in full
dot icon14/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon08/09/2015
Statement of capital on 2015-09-08
dot icon28/08/2015
Termination of appointment of Nigel Thomas Allcock as a director on 2015-06-26
dot icon13/08/2015
Purchase of own shares.
dot icon12/08/2015
Statement by Directors
dot icon12/08/2015
Solvency Statement dated 06/08/15
dot icon12/08/2015
Resolutions
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2015-07-17
dot icon05/08/2015
Resolutions
dot icon24/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Andrew Fulham on 2012-09-01
dot icon09/10/2012
Registered office address changed from Unit 1 Barlborough Links Network Centre Midland Way Barlborough Chesterfield S43 4WW on 2012-10-09
dot icon04/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/10/2010
Director's details changed for Nigel Thomas Allcock on 2010-05-25
dot icon20/10/2010
Director's details changed for Mr Andrew Fulham on 2010-05-25
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/09/2009
Return made up to 15/09/09; full list of members
dot icon15/04/2009
Ad 19/12/08\gbp si 1@1=1\gbp ic 102/103\
dot icon17/11/2008
Return made up to 15/09/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/10/2008
Resolutions
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/10/2007
Return made up to 15/09/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon13/10/2006
Return made up to 15/09/06; full list of members
dot icon22/06/2006
Ad 14/01/06--------- £ si 1@1=1 £ ic 101/102
dot icon22/06/2006
New director appointed
dot icon12/01/2006
Return made up to 15/09/05; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon16/09/2005
New director appointed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Ad 09/08/05--------- £ si 100@1=100 £ ic 1/101
dot icon24/08/2005
Accounting reference date shortened from 30/09/05 to 28/02/05
dot icon15/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

33
2023
change arrow icon-30.25 % *

* during past year

Cash in Bank

£1,155,640.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.33M
-
0.00
726.22K
-
2022
25
1.91M
-
0.00
1.66M
-
2023
33
2.67M
-
0.00
1.16M
-
2023
33
2.67M
-
0.00
1.16M
-

Employees

2023

Employees

33 Ascended32 % *

Net Assets(GBP)

2.67M £Ascended39.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Descended-30.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Tania Jane
Director
05/06/2018 - 05/03/2020
12
Allcock, Nigel Thomas
Director
31/01/2006 - 25/06/2015
-
Main, David
Director
06/03/2020 - 06/03/2026
5
Turnbull, Paul Stephen
Director
06/03/2020 - 06/03/2026
3
Webb, Tania Jane
Secretary
14/09/2004 - 05/03/2020
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CATERING PROJECTS LIMITED

CATERING PROJECTS LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at Unit 2 Waterloo Court Markham Lane, Markham Vale, Chesterfield S44 5HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERING PROJECTS LIMITED?

toggle

CATERING PROJECTS LIMITED is currently Active. It was registered on 15/09/2004 .

Where is CATERING PROJECTS LIMITED located?

toggle

CATERING PROJECTS LIMITED is registered at Unit 2 Waterloo Court Markham Lane, Markham Vale, Chesterfield S44 5HN.

What does CATERING PROJECTS LIMITED do?

toggle

CATERING PROJECTS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CATERING PROJECTS LIMITED have?

toggle

CATERING PROJECTS LIMITED had 33 employees in 2023.

What is the latest filing for CATERING PROJECTS LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of David Main as a director on 2026-03-06.