CORPORATE CATERING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORPORATE CATERING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027061

Incorporation date

07/12/1992

Size

Group

Contacts

Registered address

Registered address

Annon House, 261-263 Ormeau Road, Belfast BT7 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1992)
dot icon15/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon12/05/2025
Appointment of Mr Christopher Annon as a director on 2025-04-30
dot icon20/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon14/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon25/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon26/02/2024
Notification of Catherine Annon as a person with significant control on 2022-09-30
dot icon26/02/2024
Cessation of Catherine Annon as a person with significant control on 2022-09-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/02/2023
Notification of Trevor Annon Discretionary Trust as a person with significant control on 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-01-05 with updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon15/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon21/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/08/2021
Current accounting period extended from 2021-09-29 to 2021-09-30
dot icon29/06/2021
Group of companies' accounts made up to 2020-09-24
dot icon28/06/2021
Appointment of Mr Gavin William Annon as a director on 2021-06-28
dot icon28/06/2021
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to Annon House 261-263 Ormeau Road Belfast BT7 3GG on 2021-06-28
dot icon09/03/2021
Registration of charge NI0270610003, created on 2021-03-09
dot icon16/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/10/2020
Appointment of Mrs Sarah-Jayne Hunniford as a secretary on 2020-10-23
dot icon26/10/2020
Termination of appointment of Ian Robert Todd as a secretary on 2020-10-23
dot icon29/09/2020
Group of companies' accounts made up to 2019-09-26
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon01/07/2019
Group of companies' accounts made up to 2018-09-27
dot icon24/03/2019
Appointment of Mr Ian Robert Todd as a secretary on 2019-03-22
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon10/08/2018
Termination of appointment of Cathal Ciaran Geoghegan as a secretary on 2018-08-10
dot icon14/06/2018
Group of companies' accounts made up to 2017-09-28
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon27/06/2017
Group of companies' accounts made up to 2016-09-29
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon02/11/2016
Register inspection address has been changed to 261-263 Ormeau Road Belfast BT7 3GG
dot icon05/07/2016
Group of companies' accounts made up to 2015-09-24
dot icon15/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon20/07/2015
Satisfaction of charge 2 in full
dot icon20/07/2015
Satisfaction of charge 1 in full
dot icon09/07/2015
Group of companies' accounts made up to 2014-09-25
dot icon22/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon20/03/2015
Miscellaneous
dot icon19/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/06/2014
Group of companies' accounts made up to 2013-09-26
dot icon23/06/2014
Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU on 2014-06-23
dot icon21/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon24/06/2013
Group of companies' accounts made up to 2012-09-27
dot icon28/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/07/2012
Group of companies' accounts made up to 2011-09-29
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/01/2011
Group of companies' accounts made up to 2010-09-24
dot icon23/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon14/04/2010
Group of companies' accounts made up to 2009-09-24
dot icon22/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Trevor Annon on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Cathal Ciaran Geoghegan on 2009-12-21
dot icon16/11/2009
Registered office address changed from 50 Bedford Street Belfast County Antrim BT2 7FW on 2009-11-16
dot icon06/10/2009
Total exemption small company accounts made up to 2008-09-25
dot icon25/03/2009
07/12/08 annual return shuttle
dot icon09/07/2008
27/09/07 annual accts
dot icon02/02/2007
28/09/06 annual accts
dot icon06/10/2006
29/09/05 annual accts
dot icon28/07/2006
Ext for accs filing
dot icon21/07/2005
30/09/04 annual accts
dot icon27/07/2004
25/09/03 annual accts
dot icon07/01/2004
30/09/02 annual accts
dot icon20/02/2003
Auditor resignation
dot icon02/08/2002
28/09/01 annual accts
dot icon14/02/2002
Change in sit reg add
dot icon08/06/2001
28/09/00 annual accts
dot icon15/05/2001
30/09/99 annual accts
dot icon14/11/2000
Change of dirs/sec
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Resolutions
dot icon23/10/2000
25/09/97 annual accts
dot icon23/10/2000
24/09/98 annual accts
dot icon17/08/1998
Auditor resignation
dot icon16/04/1998
07/12/97 annual return shuttle
dot icon30/06/1997
30/09/96 annual accts
dot icon23/01/1997
07/12/96 annual return shuttle
dot icon02/09/1996
Particulars of a mortgage charge
dot icon02/09/1996
Particulars of a mortgage charge
dot icon06/08/1996
28/09/95 annual accts
dot icon03/02/1996
30/09/94 annual accts
dot icon11/12/1995
07/12/95 annual return shuttle
dot icon02/03/1995
Return of allot of shares
dot icon08/12/1994
07/12/94 annual return shuttle
dot icon04/08/1994
30/09/93 annual accts
dot icon18/02/1994
07/12/93 annual return shuttle
dot icon27/04/1993
Notice of ARD
dot icon22/04/1993
Change of dirs/sec
dot icon22/04/1993
Change in sit reg add
dot icon22/04/1993
Updated mem and arts
dot icon22/04/1993
Change of dirs/sec
dot icon09/04/1993
Resolutions
dot icon07/04/1993
Cert change
dot icon07/04/1993
Resolution to change name
dot icon07/12/1992
Incorporation
dot icon07/12/1992
Articles
dot icon07/12/1992
Decln complnce reg new co
dot icon07/12/1992
Pars re dirs/sit reg off
dot icon07/12/1992
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Annon, Trevor
Director
13/11/1998 - Present
30
Annon, Gavin William
Director
28/06/2021 - Present
7
Annon, Christopher
Director
30/04/2025 - Present
3

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

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 CORPORATE CATERING MANAGEMENT LIMITED

CORPORATE CATERING MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/1992 with the registered office located at Annon House, 261-263 Ormeau Road, Belfast BT7 3GG. 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 CORPORATE CATERING MANAGEMENT LIMITED?

toggle

CORPORATE CATERING MANAGEMENT LIMITED is currently Active. It was registered on 07/12/1992 .

Where is CORPORATE CATERING MANAGEMENT LIMITED located?

toggle

CORPORATE CATERING MANAGEMENT LIMITED is registered at Annon House, 261-263 Ormeau Road, Belfast BT7 3GG.

What does CORPORATE CATERING MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CORPORATE CATERING MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2025-09-30.