H. & E. CATER CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

H. & E. CATER CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01274470

Incorporation date

24/08/1976

Size

Micro Entity

Contacts

Registered address

Registered address

24 Cherry Orchard Road, Bromley BR2 8NECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1976)
dot icon06/02/2026
Cessation of John Hills as a person with significant control on 2024-11-25
dot icon06/02/2026
Termination of appointment of John Hills as a secretary on 2024-11-25
dot icon06/02/2026
Notification of Elizabeth Ann Hills as a person with significant control on 2024-11-25
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Micro company accounts made up to 2022-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/11/2023
Registered office address changed from C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ United Kingdom to 24 Cherry Orchard Road Bromley BR2 8NE on 2023-11-21
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon11/11/2019
Micro company accounts made up to 2018-12-31
dot icon11/11/2019
Registered office address changed from 151a Rear Annex 151 Main Road Biggin Hill Westerham TN16 3JP England to C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on 2019-11-11
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/01/2018
Registered office address changed from 59 Hayes Lane Bromley Kent Hayes Lane Bromley BR2 9EF England to 151a Rear Annex 151 Main Road Biggin Hill Westerham TN16 3JP on 2018-01-06
dot icon06/01/2018
Registered office address changed from 59 Hayes Lane Bromley Kent BR2 9EF to 59 Hayes Lane Bromley Kent Hayes Lane Bromley BR2 9EF on 2018-01-06
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 2010-08-06
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for James Norman Hills on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2009
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon27/11/2006
New director appointed
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Return made up to 31/01/05; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New secretary appointed
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon24/09/2003
Resolutions
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/02/2003
Return made up to 31/01/03; full list of members
dot icon30/08/2002
Ad 05/01/01--------- £ si 250@1
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon11/12/2001
Director resigned
dot icon31/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon24/07/2000
Registered office changed on 24/07/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon12/02/1999
Return made up to 31/01/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon11/02/1998
Return made up to 31/01/98; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon30/07/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon26/02/1997
Return made up to 31/01/97; full list of members
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon30/01/1996
Return made up to 31/01/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon06/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon28/02/1994
Return made up to 31/01/94; full list of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon18/03/1993
Return made up to 31/01/93; full list of members
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon03/07/1992
Full accounts made up to 1990-09-30
dot icon13/02/1992
Return made up to 31/01/92; full list of members
dot icon17/02/1991
Full accounts made up to 1989-09-30
dot icon17/02/1991
Return made up to 31/01/91; no change of members
dot icon14/11/1990
Full accounts made up to 1988-09-30
dot icon14/11/1990
Return made up to 15/11/89; full list of members
dot icon04/09/1990
First Gazette notice for compulsory strike-off
dot icon30/08/1990
Compulsory strike-off action has been discontinued
dot icon01/06/1989
Full accounts made up to 1987-09-30
dot icon01/06/1989
Return made up to 15/11/88; full list of members
dot icon26/11/1987
Full accounts made up to 1986-09-30
dot icon26/11/1987
Return made up to 27/10/87; full list of members
dot icon15/04/1987
Return made up to 15/10/86; full list of members
dot icon13/03/1987
Full accounts made up to 1985-09-30
dot icon24/08/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
9.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Ann Hills
Director
01/02/2006 - Present
2
Hills, James Norman
Director
28/05/1997 - Present
1
Hills, John
Secretary
07/07/2004 - 25/11/2024
-

Persons with Significant Control

3
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 H. & E. CATER CONTRACTS LIMITED

H. & E. CATER CONTRACTS LIMITED is an(a) Active company incorporated on 24/08/1976 with the registered office located at 24 Cherry Orchard Road, Bromley BR2 8NE. There are currently 2 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 H. & E. CATER CONTRACTS LIMITED?

toggle

H. & E. CATER CONTRACTS LIMITED is currently Active. It was registered on 24/08/1976 .

Where is H. & E. CATER CONTRACTS LIMITED located?

toggle

H. & E. CATER CONTRACTS LIMITED is registered at 24 Cherry Orchard Road, Bromley BR2 8NE.

What does H. & E. CATER CONTRACTS LIMITED do?

toggle

H. & E. CATER CONTRACTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for H. & E. CATER CONTRACTS LIMITED?

toggle

The latest filing was on 06/02/2026: Cessation of John Hills as a person with significant control on 2024-11-25.