COURT CATERING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

COURT CATERING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01248264

Incorporation date

10/03/1976

Size

Small

Contacts

Registered address

Registered address

Unitech House, Prospect Road, Burntwood, Staffordshire WS7 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon05/04/2025
Termination of appointment of Andrew Alan Fitzwater as a director on 2025-03-01
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/11/2022
Director's details changed for Mr Andrew Alan Fitzwater on 2022-11-01
dot icon11/11/2022
Director's details changed for Mr Alexander Menzies Imlah on 2022-11-01
dot icon25/10/2022
Appointment of Mr Paul Andrew Haeger as a director on 2022-10-25
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/10/2021
Appointment of Mr Peter Baulch as a director on 2021-10-21
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon03/08/2021
Termination of appointment of Alistair David Kerr as a director on 2021-07-31
dot icon12/07/2021
Accounts for a small company made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon29/10/2019
Accounts for a small company made up to 2019-04-28
dot icon22/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon19/08/2019
Appointment of Mr Alistair David Kerr as a director on 2019-08-19
dot icon31/07/2019
Termination of appointment of Nicholas John Howe as a director on 2019-07-31
dot icon21/05/2019
Current accounting period shortened from 2020-04-28 to 2019-12-31
dot icon10/10/2018
Registration of charge 012482640007, created on 2018-10-05
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon01/08/2018
Appointment of Mr Mark Anthony James Street as a secretary on 2018-07-31
dot icon01/08/2018
Registered office address changed from Units 1 & 2 Acton Vale Industrial Park Cowley Road London W3 7XA to Unitech House Prospect Road Burntwood Staffordshire WS7 0AU on 2018-08-01
dot icon01/08/2018
Appointment of Mrs Mandy Imlah as a director on 2018-07-31
dot icon01/08/2018
Appointment of Mr Alexander Menzies Imlah as a director on 2018-07-31
dot icon01/08/2018
Appointment of Mr Mark Anthony James Street as a director on 2018-07-31
dot icon01/08/2018
Cessation of Nicholas John Howe as a person with significant control on 2018-07-31
dot icon01/08/2018
Notification of Unitech Industries Limited as a person with significant control on 2018-07-31
dot icon01/08/2018
Termination of appointment of Lynda Catherine Pile as a secretary on 2018-07-31
dot icon01/08/2018
Termination of appointment of Alistair Kerr as a director on 2018-07-31
dot icon01/08/2018
Satisfaction of charge 6 in full
dot icon01/08/2018
Satisfaction of charge 3 in full
dot icon01/08/2018
Satisfaction of charge 5 in full
dot icon01/08/2018
Satisfaction of charge 1 in full
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-28
dot icon29/06/2018
Satisfaction of charge 2 in full
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon02/02/2018
Termination of appointment of Mark Vincent Howe as a director on 2017-05-31
dot icon02/02/2018
Termination of appointment of Lilian Ann Howe as a director on 2017-05-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-28
dot icon24/04/2017
Termination of appointment of Simon Henry Gelber as a director on 2017-04-24
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-28
dot icon11/04/2016
Total exemption small company accounts made up to 2015-04-28
dot icon08/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon08/03/2016
Director's details changed for Alistair Kerr on 2014-12-15
dot icon28/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-04-29
dot icon07/07/2014
Total exemption small company accounts made up to 2013-04-29
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/01/2014
Previous accounting period shortened from 2013-10-31 to 2013-04-29
dot icon23/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon15/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/03/2012
Registered office address changed from Units 1 & 2 Acton Vale Industrial Park Cowley Road London W3 7XA England on 2012-03-07
dot icon07/03/2012
Registered office address changed from Unit 1 Acton Vale Industrial Park Cowley Road London W3 7QE on 2012-03-07
dot icon27/01/2012
Accounts for a small company made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/04/2010
Director's details changed for Alistair Kerr on 2010-01-01
dot icon28/04/2010
Director's details changed for Andrew Alan Fitzwater on 2010-01-01
dot icon28/04/2010
Director's details changed for Mark Vincent Howe on 2010-01-01
dot icon28/04/2010
Director's details changed for Mr Simon Henry Gelber on 2010-01-01
dot icon28/04/2010
Director's details changed for Mrs Lilian Ann Howe on 2010-01-01
dot icon28/04/2010
Register inspection address has been changed
dot icon25/01/2010
Accounts for a small company made up to 2009-04-30
dot icon12/05/2009
Return made up to 13/03/09; full list of members
dot icon11/05/2009
Secretary's change of particulars / lynda howe / 01/06/2007
dot icon18/12/2008
Accounts for a small company made up to 2008-04-30
dot icon03/04/2008
Return made up to 13/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / nicholas howe / 10/04/2007
dot icon13/11/2007
Accounts for a small company made up to 2007-04-30
dot icon23/03/2007
Return made up to 15/03/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon11/12/2006
New director appointed
dot icon19/09/2006
Accounts for a small company made up to 2006-04-30
dot icon13/04/2006
Return made up to 15/03/06; full list of members
dot icon10/02/2006
Accounts for a small company made up to 2005-04-30
dot icon07/06/2005
Full accounts made up to 2004-04-30
dot icon25/04/2005
Return made up to 15/03/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon22/03/2004
Return made up to 15/03/04; full list of members
dot icon13/03/2004
Full accounts made up to 2003-04-30
dot icon13/04/2003
Return made up to 15/03/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-04-30
dot icon22/03/2002
Return made up to 15/03/02; full list of members
dot icon21/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon19/04/2001
Return made up to 15/03/01; full list of members
dot icon27/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon22/02/2001
New secretary appointed
dot icon23/05/2000
New director appointed
dot icon22/05/2000
Return made up to 15/03/00; full list of members
dot icon01/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon07/04/1999
Return made up to 15/03/99; full list of members
dot icon16/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Resolutions
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Return made up to 15/03/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon13/10/1997
Resolutions
dot icon29/08/1997
Certificate of change of name
dot icon17/07/1997
Return made up to 15/03/97; full list of members
dot icon14/03/1997
Resolutions
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon21/01/1997
Certificate of change of name
dot icon31/03/1996
Return made up to 15/03/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-04-30
dot icon05/04/1995
Return made up to 15/03/95; no change of members
dot icon03/02/1995
Particulars of mortgage/charge
dot icon09/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon07/04/1994
Return made up to 15/03/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon23/04/1993
Return made up to 15/03/93; no change of members
dot icon11/12/1992
Accounts for a medium company made up to 1992-04-30
dot icon18/03/1992
Return made up to 15/03/92; no change of members
dot icon10/03/1992
Accounts for a small company made up to 1991-04-30
dot icon09/09/1991
Particulars of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon27/03/1991
Accounts for a small company made up to 1990-04-30
dot icon20/03/1991
Return made up to 15/03/91; full list of members
dot icon07/02/1990
Registered office changed on 07/02/90 from: 11/13 barons court rd west kensington london W14 9DP
dot icon07/02/1990
Return made up to 17/01/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-04-30
dot icon11/05/1989
New director appointed
dot icon15/03/1989
Accounts for a small company made up to 1988-04-30
dot icon15/03/1989
Return made up to 10/03/89; full list of members
dot icon30/12/1988
Return made up to 22/03/88; full list of members
dot icon21/04/1988
Accounts for a small company made up to 1987-04-30
dot icon25/06/1987
Accounts for a small company made up to 1986-04-30
dot icon25/06/1987
Return made up to 13/05/87; full list of members
dot icon12/11/1986
Return made up to 08/07/86; full list of members
dot icon07/08/1986
Accounts for a small company made up to 1985-04-30
dot icon23/06/1986
Registered office changed on 23/06/86 from: 53 ashurst drive shepperton middx
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
25
230.90K
-
0.00
1.00
-
2022
25
230.90K
-
0.00
1.00
-

Employees

2022

Employees

25 Ascended- *

Net Assets(GBP)

230.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzwater, Andrew Alan
Director
01/05/2000 - 01/03/2025
1
Mr Alexander Menzies Imlah
Director
31/07/2018 - Present
36
Street, Mark Anthony James
Director
31/07/2018 - Present
20
Baulch, Peter
Director
21/10/2021 - Present
2
Haeger, Paul Andrew
Director
25/10/2022 - Present
1

Persons with Significant Control

1
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 COURT CATERING EQUIPMENT LIMITED

COURT CATERING EQUIPMENT LIMITED is an(a) Active company incorporated on 10/03/1976 with the registered office located at Unitech House, Prospect Road, Burntwood, Staffordshire WS7 0AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of COURT CATERING EQUIPMENT LIMITED?

toggle

COURT CATERING EQUIPMENT LIMITED is currently Active. It was registered on 10/03/1976 .

Where is COURT CATERING EQUIPMENT LIMITED located?

toggle

COURT CATERING EQUIPMENT LIMITED is registered at Unitech House, Prospect Road, Burntwood, Staffordshire WS7 0AU.

What does COURT CATERING EQUIPMENT LIMITED do?

toggle

COURT CATERING EQUIPMENT LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does COURT CATERING EQUIPMENT LIMITED have?

toggle

COURT CATERING EQUIPMENT LIMITED had 25 employees in 2022.

What is the latest filing for COURT CATERING EQUIPMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-04 with no updates.