CLASS CATERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLASS CATERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03653905

Incorporation date

21/10/1998

Size

Full

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon28/08/2025
Full accounts made up to 2024-08-31
dot icon08/05/2025
Appointment of Mrs Tracey Elizabeth Smith as a director on 2025-04-10
dot icon14/01/2025
Appointment of Mr Amolak Singh Dhariwal as a director on 2025-01-01
dot icon06/01/2025
Termination of appointment of Sean Michael Haley as a director on 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/09/2024
Full accounts made up to 2023-08-31
dot icon03/09/2024
Termination of appointment of Philip John Smith as a director on 2024-08-30
dot icon30/10/2023
Register(s) moved to registered office address One Southampton Row London WC1B 5HA
dot icon30/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon27/10/2022
Full accounts made up to 2021-08-31
dot icon09/06/2022
Appointment of Mr Philip John Smith as a director on 2022-04-19
dot icon09/06/2022
Termination of appointment of Simon Keith Mccluskey as a director on 2022-04-19
dot icon04/11/2021
Appointment of Mr Simon Keith Mccluskey as a director on 2021-10-27
dot icon04/11/2021
Termination of appointment of Andrew Ernest Wilkinson as a director on 2021-10-27
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon09/09/2021
Full accounts made up to 2020-08-31
dot icon07/11/2020
Termination of appointment of Angelo Piccirillo as a director on 2019-11-01
dot icon07/11/2020
Registered office address changed from 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW to One Southampton Row London WC1B 5HA on 2020-11-07
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon28/09/2020
Termination of appointment of Angela Rosemary Austin as a director on 2020-08-31
dot icon28/09/2020
Termination of appointment of Sally Mary Tyson as a director on 2020-08-31
dot icon11/09/2020
Full accounts made up to 2019-08-31
dot icon28/02/2020
Appointment of Mrs Jean Mary Renton as a director on 2019-11-01
dot icon24/02/2020
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Paul Rogers as a director on 2020-01-31
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon23/04/2019
Director's details changed for Mr Paul Rogers on 2019-04-15
dot icon04/01/2019
Statement of company's objects
dot icon04/01/2019
Resolutions
dot icon19/12/2018
Director's details changed for Mr Laurent Paul Joseph Arnaudo on 2018-12-10
dot icon19/12/2018
Director's details changed for Mr Sean Michael Haley on 2018-12-10
dot icon14/12/2018
Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 2018-12-10
dot icon13/12/2018
Appointment of Mr Andrew Ernest Wilkinson as a director on 2018-12-10
dot icon13/12/2018
Appointment of Mr Sean Michael Haley as a director on 2018-12-10
dot icon13/12/2018
Appointment of Mr Angelo Piccirillo as a director on 2018-12-10
dot icon13/12/2018
Termination of appointment of Edward William Goold as a director on 2018-12-10
dot icon13/12/2018
Termination of appointment of Owen Trotter as a director on 2018-12-10
dot icon08/11/2018
Full accounts made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon28/12/2017
Full accounts made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon16/12/2016
Termination of appointment of David James Weller as a director on 2016-11-30
dot icon25/11/2016
Full accounts made up to 2016-08-31
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon30/06/2016
Director's details changed for Mr Paul Rogers on 2016-06-08
dot icon30/06/2016
Director's details changed for Mr Edward William Goold on 2016-06-08
dot icon30/06/2016
Director's details changed for Mrs Sally Mary Tyson on 2016-06-08
dot icon30/06/2016
Director's details changed for Mr David James Weller on 2016-06-08
dot icon30/06/2016
Director's details changed for Mrs Angela Rosemary Austin on 2016-06-08
dot icon23/06/2016
Director's details changed for Mr Owen Trotter on 2016-06-08
dot icon08/04/2016
Director's details changed for Mr Owen Trotter on 2016-04-04
dot icon27/11/2015
Full accounts made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Owen Trotter on 2015-11-16
dot icon20/01/2015
Resolutions
dot icon12/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Registration of charge 036539050004, created on 2015-01-06
dot icon29/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon29/10/2014
Register(s) moved to registered inspection location Somerset House Temple Street Birmingham B2 5DJ
dot icon29/10/2014
Register inspection address has been changed to Somerset House Temple Street Birmingham B2 5DJ
dot icon29/10/2014
Appointment of Mr David James Weller as a director
dot icon21/10/2014
Appointment of Mrs Sally Mary Tyson as a director on 2014-08-13
dot icon20/10/2014
Appointment of Mr Owen Trotter as a director on 2014-08-13
dot icon20/10/2014
Termination of appointment of Frederick William Capewell as a director on 2014-08-13
dot icon20/10/2014
Termination of appointment of Frederick William Capewell as a secretary on 2014-08-13
dot icon20/10/2014
Termination of appointment of Alison Capewell as a director on 2014-08-13
dot icon20/10/2014
Appointment of Mr Edward William Goold as a director on 2014-08-13
dot icon20/10/2014
Appointment of Mr David James Weller as a director on 2014-08-13
dot icon20/10/2014
Appointment of Mr Paul Rogers as a director on 2014-08-13
dot icon20/10/2014
Appointment of Mrs Angela Rosemary Austin as a director on 2014-08-13
dot icon18/09/2014
Satisfaction of charge 3 in full
dot icon17/09/2014
Current accounting period extended from 2015-07-31 to 2015-08-31
dot icon17/09/2014
Registered office address changed from Office 16 Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to 8-9 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 2014-09-17
dot icon17/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/11/2009
Director's details changed for Alison Capewell on 2009-10-01
dot icon03/11/2009
Director's details changed for Frederick William Capewell on 2009-10-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/10/2008
Return made up to 21/10/08; full list of members
dot icon19/12/2007
Return made up to 21/10/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/12/2006
Return made up to 21/10/06; full list of members
dot icon25/08/2006
Registered office changed on 25/08/06 from: office 3 fivewood barn money lane chadwich bromsgrove worcestershire B61 0QY
dot icon09/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/06/2006
Accounting reference date shortened from 31/10/06 to 31/07/06
dot icon04/11/2005
Return made up to 21/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/10/2004
Return made up to 21/10/04; full list of members
dot icon28/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Accounts for a small company made up to 2003-10-31
dot icon05/01/2004
New director appointed
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon16/09/2003
Director resigned
dot icon18/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/04/2003
Registered office changed on 30/04/03 from: arrowvale high school green sward lane redditch worcestershire B98 0EN
dot icon01/11/2002
Return made up to 21/10/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/10/2001
Return made up to 21/10/01; full list of members
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon17/11/2000
Return made up to 21/10/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-10-31
dot icon17/12/1999
£ nc 1000/20000 05/04/99
dot icon16/11/1999
Ad 17/12/98-27/04/99 £ si 20000@1
dot icon16/11/1999
Return made up to 21/10/99; full list of members
dot icon16/11/1999
New secretary appointed
dot icon04/10/1999
Particulars of mortgage/charge
dot icon18/05/1999
Secretary resigned;director resigned
dot icon01/04/1999
Particulars of mortgage/charge
dot icon02/03/1999
Secretary resigned
dot icon02/03/1999
New secretary appointed
dot icon26/02/1999
Registered office changed on 26/02/99 from: 3 hazeloak road shirley solihull west midlands B90 2AZ
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon29/12/1998
Certificate of change of name
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Notice of assignment of name or new name to shares
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New secretary appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Registered office changed on 19/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trotter, Owen
Director
13/08/2014 - 10/12/2018
28
Smith, Philip John
Director
19/04/2022 - 30/08/2024
59
Renton, Jean Mary
Director
01/11/2019 - Present
75
Haley, Sean Michael
Director
10/12/2018 - 31/12/2024
35
Dhariwal, Amolak Singh
Director
01/01/2025 - Present
23

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 CLASS CATERING SERVICES LIMITED

CLASS CATERING SERVICES LIMITED is an(a) Active company incorporated on 21/10/1998 with the registered office located at One, Southampton Row, London WC1B 5HA. 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 CLASS CATERING SERVICES LIMITED?

toggle

CLASS CATERING SERVICES LIMITED is currently Active. It was registered on 21/10/1998 .

Where is CLASS CATERING SERVICES LIMITED located?

toggle

CLASS CATERING SERVICES LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does CLASS CATERING SERVICES LIMITED do?

toggle

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

What is the latest filing for CLASS CATERING SERVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-21 with no updates.