DESIGN FOR CATERING LIMITED

Register to unlock more data on OkredoRegister

DESIGN FOR CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00875556

Incorporation date

30/03/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Farriers House, Farriers Close, Codicote, Hertfordshire, SG4 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1966)
dot icon13/04/2026
Notification of Duncan Noel Reid as a person with significant control on 2026-03-31
dot icon13/04/2026
Appointment of Mr Duncan Noel Reid as a director on 2026-03-31
dot icon03/04/2026
Notification of Edward Spencer Miles Bircham as a person with significant control on 2026-03-31
dot icon03/04/2026
Replacement filing of PSC01 for Mrs Frances Anne Helen Arnold
dot icon31/03/2026
Termination of appointment of Stephen Mark Arnold as a director on 2026-03-31
dot icon31/03/2026
Cessation of Frances Anne Helen Arnold as a person with significant control on 2026-03-31
dot icon31/03/2026
Cessation of Stephen Mark Arnold as a person with significant control on 2026-03-31
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/10/2023
Change of details for Mr Stephen Mark Arnold as a person with significant control on 2022-10-01
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Notification of Frances Anne Helen Arnold as a person with significant control on 2020-11-13
dot icon24/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon29/12/2020
Change of share class name or designation
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon02/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-04-23
dot icon15/11/2019
Resolutions
dot icon15/11/2019
Resolutions
dot icon15/11/2019
Purchase of own shares.
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon19/06/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/09/2018
Change of details for Mr Stephen Mark Arnold as a person with significant control on 2018-09-20
dot icon13/09/2018
Termination of appointment of Andrew Paul Humble as a director on 2018-08-28
dot icon13/09/2018
Termination of appointment of Andrew Paul Humble as a secretary on 2018-08-28
dot icon13/09/2018
Cessation of Andrew Paul Humble as a person with significant control on 2018-08-28
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon26/06/2014
Appointment of Mr Edward Spencer Miles Bircham as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Mr Andrew Paul Humble on 2011-08-30
dot icon01/09/2011
Director's details changed for Mr Andrew Paul Humble on 2011-08-30
dot icon31/08/2011
Director's details changed for Mr Andrew Paul Humble on 2011-08-30
dot icon31/08/2011
Secretary's details changed for Mr Andrew Paul Humble on 2011-08-30
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Andrew Paul Humble on 2010-08-28
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/09/2009
Return made up to 28/08/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2008
Return made up to 28/08/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/09/2007
Return made up to 28/08/07; full list of members
dot icon18/09/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/10/2006
Return made up to 28/08/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/10/2005
Return made up to 28/08/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/09/2004
Return made up to 28/08/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/09/2003
Return made up to 28/08/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/10/2002
Return made up to 28/08/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/09/2001
Return made up to 28/08/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/10/2000
Return made up to 28/08/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-04-30
dot icon23/09/1999
Return made up to 28/08/99; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-04-30
dot icon08/10/1998
Return made up to 28/08/98; full list of members
dot icon12/11/1997
Accounts for a small company made up to 1997-04-30
dot icon04/09/1997
Return made up to 28/08/97; full list of members
dot icon04/09/1997
Director's particulars changed
dot icon04/09/1997
Director resigned
dot icon07/07/1997
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
Accounts for a small company made up to 1996-04-30
dot icon03/09/1996
Return made up to 28/08/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-04-30
dot icon23/08/1995
Director's particulars changed
dot icon23/08/1995
Return made up to 28/08/95; full list of members
dot icon21/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director's particulars changed
dot icon23/11/1994
Return made up to 23/08/94; no change of members
dot icon14/09/1994
Accounts for a small company made up to 1994-04-30
dot icon20/02/1994
Accounts for a small company made up to 1993-04-30
dot icon21/09/1993
Return made up to 28/08/93; no change of members
dot icon12/09/1993
Registered office changed on 12/09/93 from: the midden node court, drivers end codicote herts. SG4 8TR
dot icon19/10/1992
Full accounts made up to 1992-04-30
dot icon11/09/1992
Return made up to 28/08/92; full list of members
dot icon16/06/1992
Director resigned
dot icon11/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1992
Return made up to 30/09/91; full list of members
dot icon16/03/1992
Full accounts made up to 1991-04-30
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon21/12/1990
Particulars of mortgage/charge
dot icon03/10/1990
Accounts for a small company made up to 1990-04-30
dot icon03/10/1990
Return made up to 04/09/90; full list of members
dot icon05/06/1990
Registered office changed on 05/06/90 from: 33A ridgmont road st albans herts AL1 3AH
dot icon05/06/1990
Return made up to 30/09/89; full list of members
dot icon17/05/1990
Full accounts made up to 1989-04-30
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Accounting reference date extended from 31/03 to 30/04
dot icon24/04/1989
Full accounts made up to 1988-03-31
dot icon11/04/1989
Return made up to 08/06/88; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-03-31
dot icon14/01/1988
Return made up to 23/12/87; full list of members
dot icon03/02/1987
Accounts for a small company made up to 1986-03-31
dot icon12/11/1986
Director's particulars changed
dot icon03/11/1986
Annual return made up to 04/10/86
dot icon30/03/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
602.02K
-
0.00
613.23K
-
2022
15
608.30K
-
0.00
318.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Spencer Miles Bircham
Director
01/05/2014 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DESIGN FOR CATERING LIMITED

DESIGN FOR CATERING LIMITED is an(a) Active company incorporated on 30/03/1966 with the registered office located at Farriers House, Farriers Close, Codicote, Hertfordshire, SG4 8DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN FOR CATERING LIMITED?

toggle

DESIGN FOR CATERING LIMITED is currently Active. It was registered on 30/03/1966 .

Where is DESIGN FOR CATERING LIMITED located?

toggle

DESIGN FOR CATERING LIMITED is registered at Farriers House, Farriers Close, Codicote, Hertfordshire, SG4 8DU.

What does DESIGN FOR CATERING LIMITED do?

toggle

DESIGN FOR CATERING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DESIGN FOR CATERING LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Duncan Noel Reid as a person with significant control on 2026-03-31.