CHOICE CATERING (WITHINGTON) LTD

Register to unlock more data on OkredoRegister

CHOICE CATERING (WITHINGTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07711285

Incorporation date

20/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 Glenhaye 8 Irlam Road, Sale, Trafford M33 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2011)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/03/2026
Cessation of William Francis Page as a person with significant control on 2026-03-23
dot icon23/03/2026
Notification of Carolyn Page as a person with significant control on 2026-03-23
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon06/11/2023
Registered office address changed from 170 Park Lane Whitefield Manchester M45 7PX England to Flat 5 Glenhaye 8 Irlam Road Sale Trafford M33 2BH on 2023-11-06
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon28/10/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon26/04/2018
Previous accounting period extended from 2017-07-31 to 2018-01-31
dot icon16/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Registered office address changed from 196 Marsland Road Sale Cheshire M33 3NE to 170 Park Lane Whitefield Manchester M45 7PX on 2017-04-26
dot icon26/01/2017
Appointment of Mrs Carolyn Page as a director on 2017-01-26
dot icon26/01/2017
Termination of appointment of William Francis Page as a director on 2017-01-26
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon03/11/2016
Confirmation statement made on 2016-07-20 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/08/2011
Appointment of William Francis Page as a director
dot icon20/07/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon20/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon+53.03 % *

* during past year

Cash in Bank

£2,375.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
17.52K
-
0.00
1.55K
-
2022
5
15.78K
-
0.00
2.38K
-
2022
5
15.78K
-
0.00
2.38K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

15.78K £Descended-9.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38K £Ascended53.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carolyn Page
Director
26/01/2017 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOICE CATERING (WITHINGTON) LTD

CHOICE CATERING (WITHINGTON) LTD is an(a) Active company incorporated on 20/07/2011 with the registered office located at Flat 5 Glenhaye 8 Irlam Road, Sale, Trafford M33 2BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE CATERING (WITHINGTON) LTD?

toggle

CHOICE CATERING (WITHINGTON) LTD is currently Active. It was registered on 20/07/2011 .

Where is CHOICE CATERING (WITHINGTON) LTD located?

toggle

CHOICE CATERING (WITHINGTON) LTD is registered at Flat 5 Glenhaye 8 Irlam Road, Sale, Trafford M33 2BH.

What does CHOICE CATERING (WITHINGTON) LTD do?

toggle

CHOICE CATERING (WITHINGTON) LTD operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

How many employees does CHOICE CATERING (WITHINGTON) LTD have?

toggle

CHOICE CATERING (WITHINGTON) LTD had 5 employees in 2022.

What is the latest filing for CHOICE CATERING (WITHINGTON) LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.