COLLINGHAM CATERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLLINGHAM CATERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686851

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire LS22 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon01/04/2026
Termination of appointment of Peter Graham Langridge as a director on 2026-03-31
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Notification of Andrew Broughton as a person with significant control on 2025-05-01
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon06/05/2025
Cessation of David Arthur Broughton as a person with significant control on 2025-05-01
dot icon06/05/2025
Notification of Kathryn O'connor as a person with significant control on 2025-05-01
dot icon06/05/2025
Termination of appointment of David Arthur Broughton as a director on 2025-05-01
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon20/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon14/01/2025
Appointment of Mr Andrew Broughton as a director on 2025-01-01
dot icon14/01/2025
Appointment of Mrs Kathryn O'connor as a director on 2025-01-01
dot icon23/07/2024
Change of details for Mr David Arthur Broughton as a person with significant control on 2024-07-15
dot icon23/07/2024
Director's details changed for Mr David Arthur Broughton on 2024-07-15
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Termination of appointment of Kenrick Richard Eli Archer as a director on 2024-01-08
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon09/01/2024
Termination of appointment of Karen Jennifer Broughton as a director on 2024-01-08
dot icon09/01/2024
Cessation of Karen Jennifer Broughton as a person with significant control on 2024-01-08
dot icon09/01/2024
Change of details for Mr David Arthur Broughton as a person with significant control on 2024-01-08
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon02/11/2021
Appointment of Miss Rebecca Laura Ann Henry as a director on 2021-11-01
dot icon28/07/2021
Termination of appointment of Mosby Geoffrey as a director on 2021-07-27
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Termination of appointment of Kevin Oyston as a director on 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon29/11/2019
Appointment of Mr Peter Graham Langridge as a director on 2019-11-29
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Appointment of Mr Kenrick Richard Eli Archer as a director on 2018-04-23
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon09/11/2017
Appointment of Mr Jamie Nixon as a director on 2017-11-01
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Termination of appointment of Barry Kilgallon as a director on 2017-04-21
dot icon24/04/2017
Termination of appointment of David Walter Westmoreland as a director on 2017-04-21
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/10/2014
Secretary's details changed for Gary Robert King on 2013-04-20
dot icon23/10/2014
Director's details changed for Karen Jennifer Broughton on 2014-10-01
dot icon23/10/2014
Director's details changed for Mr David Arthur Broughton on 2014-10-01
dot icon23/10/2014
Secretary's details changed for Gary Robert King on 2014-10-23
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Director's details changed for Karen Jennifer Broughton on 2014-03-06
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr David Arthur Broughton on 2014-02-28
dot icon05/03/2014
Director's details changed for Gary Robert King on 2014-02-28
dot icon11/02/2014
Termination of appointment of Karen Broughton as a secretary
dot icon04/12/2013
Termination of appointment of Kenrick Archer as a director
dot icon28/05/2013
Termination of appointment of Andrew Neal as a director
dot icon28/05/2013
Appointment of Mr Barry Kilgallon as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Ashfield House, Ashfield Wetherby West Yorkshire LS22 7TF on 2011-07-13
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Appointment of Mr David Walter Westmoreland as a director
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Martin Renton as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mosby Geoffrey on 2010-02-28
dot icon16/04/2010
Director's details changed for Martin Renton on 2010-02-28
dot icon16/04/2010
Director's details changed for Kevin Oyston on 2010-02-28
dot icon16/04/2010
Director's details changed for Andrew Neal on 2010-02-28
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 28/02/09; full list of members
dot icon20/03/2009
Director's change of particulars / kenrick archer / 20/03/2009
dot icon20/03/2009
Director's change of particulars / kevin oyston / 20/03/2009
dot icon20/03/2009
Director's change of particulars / kenrick archer / 20/03/2009
dot icon20/03/2009
Director's change of particulars / kevin oyston / 20/03/2009
dot icon03/09/2008
Director appointed andrew neal
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Appointment terminated director barry kilgallon
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Nc inc already adjusted 12/05/08
dot icon02/06/2008
Ad 12/05/08\gbp si 65@1=65\gbp ic 261/326\
dot icon30/05/2008
Ad 01/03/08\gbp si 1@1=1\gbp ic 260/261\
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon09/03/2006
Ad 01/06/05-31/12/05 £ si 3@1=3 £ ic 240/243
dot icon21/07/2005
New director appointed
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Return made up to 05/03/05; full list of members
dot icon15/03/2005
New director appointed
dot icon08/03/2005
Resolutions
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Resolutions
dot icon08/03/2005
New director appointed
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Ad 01/12/03-01/05/04 £ si 15@1
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon24/10/2003
Ad 01/04/03--------- £ si 5@1=5 £ ic 225/230
dot icon22/04/2003
Ad 05/03/03--------- £ si 5@1=5 £ ic 220/225
dot icon22/04/2003
Ad 05/03/03--------- £ si 5@1=5 £ ic 210/215
dot icon22/04/2003
Ad 05/03/03--------- £ si 5@1=5 £ ic 205/210
dot icon22/04/2003
Ad 05/03/03--------- £ si 100@1=100 £ ic 100/200
dot icon22/04/2003
Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Ad 05/03/03--------- £ si 5@1=5 £ ic 200/205
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Ad 05/03/03--------- £ si 5@1=5 £ ic 215/220
dot icon15/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+18.99 % *

* during past year

Cash in Bank

£226,125.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
248.11K
-
0.00
229.82K
-
2022
19
308.55K
-
0.00
190.04K
-
2023
19
352.94K
-
0.00
226.13K
-
2023
19
352.94K
-
0.00
226.13K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

352.94K £Ascended14.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.13K £Ascended18.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Rebecca Laura Ann
Director
01/11/2021 - Present
-
Langridge, Peter Graham
Director
29/11/2019 - 31/03/2026
-
Mrs Kathryn O'connor
Director
01/01/2025 - Present
-
Broughton, David Arthur
Director
05/03/2003 - 01/05/2025
-
Broughton, Karen Jennifer
Director
05/03/2003 - 08/01/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COLLINGHAM CATERING SERVICES LIMITED

COLLINGHAM CATERING SERVICES LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at Unit 16 Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire LS22 7TW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINGHAM CATERING SERVICES LIMITED?

toggle

COLLINGHAM CATERING SERVICES LIMITED is currently Active. It was registered on 05/03/2003 .

Where is COLLINGHAM CATERING SERVICES LIMITED located?

toggle

COLLINGHAM CATERING SERVICES LIMITED is registered at Unit 16 Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire LS22 7TW.

What does COLLINGHAM CATERING SERVICES LIMITED do?

toggle

COLLINGHAM CATERING SERVICES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does COLLINGHAM CATERING SERVICES LIMITED have?

toggle

COLLINGHAM CATERING SERVICES LIMITED had 19 employees in 2023.

What is the latest filing for COLLINGHAM CATERING SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Peter Graham Langridge as a director on 2026-03-31.