CHURCHILL CATERING LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233257

Incorporation date

02/08/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Friars Bridge Road, Ipswich, Suffolk IP1 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon13/02/2026
Director's details changed for Mr Keith Paul Buet on 2026-02-13
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/09/2025
Change of details for Vertas Group Limited as a person with significant control on 2023-04-01
dot icon12/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon01/04/2023
Registered office address changed from Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB England to 2 Friars Bridge Road Ipswich Suffolk IP1 1RR on 2023-04-01
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/01/2023
Termination of appointment of Ian Surtees as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mrs Katherine Jane Innes as a director on 2023-01-01
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon12/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon12/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/09/2020
Appointment of Mr Jamie Alexander Smith as a director on 2020-09-01
dot icon18/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon09/06/2020
Termination of appointment of Marcus Stanley Yarham as a director on 2020-06-05
dot icon10/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon10/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon10/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon10/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/10/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/07/2019
Termination of appointment of Joanne Lardent as a director on 2019-07-01
dot icon11/02/2019
Registration of charge 032332570003, created on 2019-02-08
dot icon14/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon19/06/2018
Registered office address changed from Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW to Beacon House Landmark Business Park White House Road Ipswich Suffolk IP1 5PB on 2018-06-19
dot icon18/06/2018
Cessation of Anthony Nicholl as a person with significant control on 2018-06-15
dot icon18/06/2018
Notification of Vertas Group Limited as a person with significant control on 2018-06-15
dot icon18/06/2018
Appointment of Mr Keith Paul Buet as a director on 2018-06-15
dot icon18/06/2018
Appointment of Mrs Joanne Lardent as a director on 2018-06-15
dot icon18/06/2018
Cessation of Elizabeth Nicholl as a person with significant control on 2018-06-15
dot icon18/06/2018
Appointment of Mr Ian Surtees as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Elizabeth Nicholl as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Anthony Nicholl as a director on 2018-06-15
dot icon18/06/2018
Appointment of Mr Marcus Stanley Yarham as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Anthony Nicholl as a secretary on 2018-06-15
dot icon18/06/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon14/06/2018
Statement by Directors
dot icon14/06/2018
Statement of capital on 2018-06-14
dot icon14/06/2018
Solvency Statement dated 13/06/18
dot icon14/06/2018
Resolutions
dot icon27/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/09/2016
Accounts for a medium company made up to 2016-01-31
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/10/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/10/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon12/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon15/01/2014
Resolutions
dot icon14/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon12/12/2012
Resolutions
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/05/2012
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 2012-05-30
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon10/04/2012
Resolutions
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/03/2011
Director's details changed for Elizabeth Rodgers Nicholl on 2011-03-17
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon10/08/2010
Director's details changed for Anthony Nicholl on 2009-10-05
dot icon10/08/2010
Director's details changed for Elizabeth Rodgers Nicholl on 2009-10-05
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2009
Return made up to 02/08/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/08/2008
Return made up to 02/08/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/10/2007
Return made up to 02/08/07; full list of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: the gables old market street thetford norfolk IP24 2EN
dot icon09/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon09/08/2006
Return made up to 02/08/06; full list of members
dot icon27/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Registered office changed on 22/03/06 from: c/o finnigan & co 39 lower brook street ipswich suffolk IP4 1AQ
dot icon20/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon24/08/2005
Return made up to 02/08/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-01-31
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon07/04/2004
Ad 27/03/04--------- £ si 998@1=998 £ ic 2/1000
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon26/01/2004
Accounts for a small company made up to 2003-01-31
dot icon26/01/2004
Accounts for a small company made up to 2002-01-31
dot icon09/09/2003
Return made up to 02/08/03; full list of members
dot icon30/11/2002
Accounting reference date shortened from 01/02/02 to 31/01/02
dot icon16/08/2002
Return made up to 02/08/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-02-01
dot icon24/04/2002
Registered office changed on 24/04/02 from: the gables old market street thetford norfolk IP24 2EN
dot icon26/10/2001
Registered office changed on 26/10/01 from: lovewell blake the gables, old market street thetford norfolk IP24 2EN
dot icon15/08/2001
Return made up to 02/08/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-01
dot icon21/08/2000
Return made up to 02/08/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-02-01
dot icon04/10/1999
Return made up to 02/08/99; no change of members
dot icon28/07/1999
Accounts for a small company made up to 1998-02-01
dot icon27/07/1999
Compulsory strike-off action has been discontinued
dot icon22/07/1999
Return made up to 02/08/98; no change of members
dot icon01/06/1999
Registered office changed on 01/06/99 from: 52 burleigh street the grafton centre cambridge cambridgeshire CB1 1DJ
dot icon23/03/1999
First Gazette notice for compulsory strike-off
dot icon10/10/1997
Accounting reference date extended from 31/08/97 to 01/02/98
dot icon06/10/1997
Return made up to 02/08/97; full list of members
dot icon26/02/1997
Registered office changed on 26/02/97 from: new common farm new common road market weston norfolk IP22 2PG
dot icon02/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yarham, Marcus Stanley
Director
15/06/2018 - 05/06/2020
30
Anthony Nicholl
Director
02/08/1996 - 15/06/2018
-
Smith, Jamie Alexander
Director
01/09/2020 - Present
31
Lardent, Joanne
Director
15/06/2018 - 01/07/2019
10
Buet, Keith Paul
Director
15/06/2018 - Present
18

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+
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 CHURCHILL CATERING LIMITED

CHURCHILL CATERING LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at 2 Friars Bridge Road, Ipswich, Suffolk IP1 1RR. 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 CHURCHILL CATERING LIMITED?

toggle

CHURCHILL CATERING LIMITED is currently Active. It was registered on 02/08/1996 .

Where is CHURCHILL CATERING LIMITED located?

toggle

CHURCHILL CATERING LIMITED is registered at 2 Friars Bridge Road, Ipswich, Suffolk IP1 1RR.

What does CHURCHILL CATERING LIMITED do?

toggle

CHURCHILL CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CHURCHILL CATERING LIMITED?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mr Keith Paul Buet on 2026-02-13.