CROWN CATERING CAMBRIDGE HOLDINGS LTD

Register to unlock more data on OkredoRegister

CROWN CATERING CAMBRIDGE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07469593

Incorporation date

14/12/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2010)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon13/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2021-12-14 with updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon12/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/02/2020
Director's details changed for Mr James Yallop on 2020-02-28
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon19/12/2018
Secretary's details changed for Mrs. Christine Hornett on 2018-12-14
dot icon19/12/2018
Director's details changed for Mr Roger Clayton Hornett on 2018-12-14
dot icon19/12/2018
Notification of Roger Clayton Hornett as a person with significant control on 2016-04-06
dot icon19/12/2018
Withdrawal of a person with significant control statement on 2018-12-19
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-01-31
dot icon29/12/2017
Total exemption full accounts made up to 2016-12-30
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon12/04/2017
Confirmation statement made on 2016-12-14 with updates
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon05/04/2017
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2017
Compulsory strike-off action has been suspended
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr James Yallop as a director on 2015-05-07
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Termination of appointment of Jeremy Masters as a director
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/12/2013
Director's details changed
dot icon17/12/2013
Director's details changed for Mr. Jeremy John Masters on 2013-03-14
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon11/06/2013
Memorandum and Articles of Association
dot icon11/06/2013
Resolutions
dot icon11/06/2013
Change of share class name or designation
dot icon28/03/2013
Director's details changed for Mr. Roger Hornett on 2013-03-28
dot icon28/03/2013
Director's details changed for Mr. Paul Curry on 2013-03-28
dot icon28/03/2013
Termination of appointment of James Yallop as a director
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/01/2012
Appointment of Mr James Yallop as a director
dot icon17/01/2012
Appointment of Mr Paul Curry as a director
dot icon28/06/2011
Change of share class name or designation
dot icon28/06/2011
Resolutions
dot icon14/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2021
0
235.39K
-
0.00
223.00
-
2022
0
235.39K
-
0.00
223.00
-
2022
0
235.39K
-
0.00
223.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

235.39K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornett, Roger Clayton
Director
14/12/2010 - Present
5
Yallop, James Peter Derrick
Director
07/05/2015 - Present
2
Curry, Paul James
Director
01/02/2011 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN CATERING CAMBRIDGE HOLDINGS LTD

CROWN CATERING CAMBRIDGE HOLDINGS LTD is an(a) Active company incorporated on 14/12/2010 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CATERING CAMBRIDGE HOLDINGS LTD?

toggle

CROWN CATERING CAMBRIDGE HOLDINGS LTD is currently Active. It was registered on 14/12/2010 .

Where is CROWN CATERING CAMBRIDGE HOLDINGS LTD located?

toggle

CROWN CATERING CAMBRIDGE HOLDINGS LTD is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CROWN CATERING CAMBRIDGE HOLDINGS LTD do?

toggle

CROWN CATERING CAMBRIDGE HOLDINGS LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CROWN CATERING CAMBRIDGE HOLDINGS LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with updates.