M&S CATERING SUPPLIES LTD

Register to unlock more data on OkredoRegister

M&S CATERING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03232282

Incorporation date

31/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon23/05/2024
Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-05-23
dot icon25/07/2023
Registered office address changed from Units 1-4 Trecenydd Business Park Caerphilly CF83 2RZ Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 2023-07-25
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Appointment of a voluntary liquidator
dot icon24/07/2023
Declaration of solvency
dot icon10/07/2023
Previous accounting period shortened from 2023-08-31 to 2023-06-30
dot icon10/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/06/2023
Accounts for a small company made up to 2022-09-03
dot icon05/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/03/2022
Accounts for a small company made up to 2021-08-28
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon20/05/2021
Accounts for a small company made up to 2020-08-29
dot icon17/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon19/02/2020
Resolutions
dot icon05/02/2020
Notification of Susan Gail Andrews as a person with significant control on 2016-04-06
dot icon23/10/2019
Accounts for a small company made up to 2019-08-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/03/2019
Director's details changed for Mrs Melanie Morris on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Carl Andrews on 2019-03-26
dot icon26/03/2019
Director's details changed for Clive Andrews on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Malcolm Andrews on 2019-03-26
dot icon25/03/2019
Notification of Malcolm Andrews as a person with significant control on 2019-03-25
dot icon25/03/2019
Cessation of Carl Andrews as a person with significant control on 2019-03-25
dot icon18/10/2018
Change of share class name or designation
dot icon17/10/2018
Resolutions
dot icon03/10/2018
Total exemption full accounts made up to 2018-09-01
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/05/2018
Registered office address changed from Unit 10 & 11B Trecenydd Business Park Caerphilly Mid Glamorgan CF83 2RZ to Units 1-4 Trecenydd Business Park Caerphilly CF83 2RZ on 2018-05-16
dot icon06/12/2017
Total exemption full accounts made up to 2017-09-02
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon17/11/2016
Unaudited abridged accounts made up to 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/05/2016
Appointment of Clive Andrews as a director on 2016-03-08
dot icon07/04/2016
Change of share class name or designation
dot icon07/04/2016
Resolutions
dot icon24/03/2016
Appointment of Mr Malcolm Andrews as a director on 2016-03-08
dot icon25/11/2015
Total exemption small company accounts made up to 2015-08-29
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/03/2015
Accounts for a small company made up to 2014-08-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Clive Andrews as a director on 2014-07-30
dot icon19/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/07/2013
Registered office address changed from Unit 11B Trecenydd Industrial Estate Caerphilly Mid Glamorgan CF38 2RZ on 2013-07-31
dot icon01/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mrs Susan Gail Andrews on 2012-07-30
dot icon31/07/2012
Director's details changed for Mr Clive Andrews on 2012-07-30
dot icon31/07/2012
Director's details changed for Mr Carl Andrews on 2012-07-30
dot icon31/07/2012
Secretary's details changed for Mrs Susan Gail Andrews on 2012-07-30
dot icon01/05/2012
Termination of appointment of Malcolm Andrews as a director
dot icon24/04/2012
Appointment of Mrs Melanie Morris as a director
dot icon27/10/2011
Director's details changed for Mrs Susan Gail Andrews on 2011-10-25
dot icon27/10/2011
Director's details changed for Mr Carl Andrews on 2011-10-25
dot icon18/10/2011
Total exemption small company accounts made up to 2011-09-02
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-28
dot icon18/01/2011
Termination of appointment of Melanie Morris as a director
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon15/09/2010
Resolutions
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Carl Andrews on 2010-07-31
dot icon20/08/2010
Director's details changed for Mr Clive Andrews on 2010-07-31
dot icon20/08/2010
Director's details changed for Mrs Melanie Morris on 2010-07-31
dot icon04/11/2009
Total exemption small company accounts made up to 2009-08-29
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/08/2008
Director appointed mr clive andrews
dot icon01/08/2008
Director appointed mr carl andrews
dot icon01/08/2008
Director appointed mrs melanie morris
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-09-01
dot icon21/09/2007
Return made up to 31/07/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-09-02
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-08-26
dot icon23/09/2005
Return made up to 31/07/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-08-28
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2003-08-30
dot icon20/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-08-31
dot icon02/08/2002
Return made up to 31/07/02; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-09-01
dot icon04/09/2001
Return made up to 31/07/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-09-02
dot icon17/10/2000
Return made up to 31/07/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-09-05
dot icon07/10/1999
Return made up to 31/07/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-09-05
dot icon01/09/1998
Return made up to 31/07/98; full list of members
dot icon07/10/1997
Accounts for a small company made up to 1997-08-31
dot icon06/10/1997
Return made up to 31/07/97; full list of members
dot icon24/06/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon22/06/1997
Resolutions
dot icon22/06/1997
Resolutions
dot icon22/06/1997
Resolutions
dot icon22/06/1997
Ad 31/07/96-09/06/97 £ si 998@1=998 £ ic 2/1000
dot icon17/09/1996
Particulars of mortgage/charge
dot icon12/09/1996
Memorandum and Articles of Association
dot icon06/09/1996
Certificate of change of name
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon05/09/1996
Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon31/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,015,339.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/07/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
991.98K
-
0.00
505.05K
-
2023
8
1.02M
-
0.00
1.02M
-
2023
8
1.02M
-
0.00
1.02M
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Malcolm
Director
27/08/1996 - 30/04/2012
6
Andrews, Malcolm
Director
08/03/2016 - Present
6
Mr Carl Andrews
Director
01/08/2008 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1996 - 27/08/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1996 - 27/08/1996
43699

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About M&S CATERING SUPPLIES LTD

M&S CATERING SUPPLIES LTD is an(a) Dissolved company incorporated on 31/07/1996 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of M&S CATERING SUPPLIES LTD?

toggle

M&S CATERING SUPPLIES LTD is currently Dissolved. It was registered on 31/07/1996 and dissolved on 06/11/2024.

Where is M&S CATERING SUPPLIES LTD located?

toggle

M&S CATERING SUPPLIES LTD is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does M&S CATERING SUPPLIES LTD do?

toggle

M&S CATERING SUPPLIES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does M&S CATERING SUPPLIES LTD have?

toggle

M&S CATERING SUPPLIES LTD had 8 employees in 2023.

What is the latest filing for M&S CATERING SUPPLIES LTD?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.