RUMBLES CATERING PROJECT LIMITED

Register to unlock more data on OkredoRegister

RUMBLES CATERING PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647091

Incorporation date

09/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, Nottinghamshire NG21 9AACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon02/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon29/01/2026
Termination of appointment of Georgina Theresa Dolan as a director on 2025-11-25
dot icon13/11/2025
Termination of appointment of Yvette Harvey as a director on 2025-10-22
dot icon29/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon27/08/2025
Appointment of Miss Bronwen Frances Williams as a director on 2025-08-19
dot icon27/08/2025
Cessation of Yvette Harvey as a person with significant control on 2025-08-14
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/05/2025
Cessation of Karen Gilson as a person with significant control on 2025-05-14
dot icon20/05/2025
Termination of appointment of Alison Jane Bartram as a director on 2025-04-16
dot icon01/05/2025
Termination of appointment of Kathryn Anne Roberts as a director on 2025-04-16
dot icon01/05/2025
Termination of appointment of Karen Gilson as a director on 2025-04-22
dot icon22/04/2025
Appointment of Mrs Georgina Theresa Dolan as a director on 2025-04-16
dot icon22/04/2025
Appointment of Mr David Hall as a director on 2025-04-16
dot icon03/04/2025
Appointment of Mrs Kathryn Anne Roberts as a director on 2025-03-27
dot icon25/02/2025
Appointment of Mrs Alison Jane Bartram as a director on 2025-02-24
dot icon06/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/09/2024
Notification of Karen Gilson as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Yvette Harvey as a person with significant control on 2024-08-19
dot icon05/09/2024
Cessation of Lorraine Peacock as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Karen-Ann Rose as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Matthew Anthony Sutton as a person with significant control on 2024-08-19
dot icon30/08/2024
Appointment of Mrs Karen Gilson as a director on 2024-08-19
dot icon30/08/2024
Appointment of Mrs Yvette Harvey as a director on 2024-08-19
dot icon30/08/2024
Appointment of Mr Matthew Anthony Sutton as a director on 2024-08-19
dot icon30/08/2024
Appointment of Ms Karen-Ann Rose as a director on 2024-08-19
dot icon30/08/2024
Termination of appointment of Lorraine Peacock as a director on 2024-08-19
dot icon30/08/2024
Termination of appointment of Lorraine Peacock as a secretary on 2024-08-19
dot icon21/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/02/2024
Appointment of Ms Karen-Ann Rose as a director on 2023-09-14
dot icon13/02/2024
Termination of appointment of Karen-Ann Rose as a director on 2024-02-13
dot icon02/02/2024
Termination of appointment of Yvette Harvey as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Andrew Mitchell as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Karen Gilson as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Matthew Anthony Sutton as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Kevin Rowland as a director on 2024-01-29
dot icon14/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/08/2023
Appointment of Mrs Yvette Harvey as a director on 2023-02-25
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/05/2023
Appointment of Mrs Karen Gilson as a director on 2023-05-01
dot icon17/11/2022
Termination of appointment of Zenon John Hos as a director on 2022-11-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Andrew
Director
01/03/2022 - 29/01/2024
-
Peacock, Lorraine
Director
18/06/2009 - 19/08/2024
-
Gilson, Karen
Director
01/05/2023 - 29/01/2024
5
Gilson, Karen
Director
19/08/2024 - 22/04/2025
5
Gaylard, Sandra Ann
Director
31/07/2012 - 07/06/2020
-

Persons with Significant Control

10
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 RUMBLES CATERING PROJECT LIMITED

RUMBLES CATERING PROJECT LIMITED is an(a) Active company incorporated on 09/10/1998 with the registered office located at Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, Nottinghamshire NG21 9AA. There are currently 4 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 RUMBLES CATERING PROJECT LIMITED?

toggle

RUMBLES CATERING PROJECT LIMITED is currently Active. It was registered on 09/10/1998 .

Where is RUMBLES CATERING PROJECT LIMITED located?

toggle

RUMBLES CATERING PROJECT LIMITED is registered at Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, Nottinghamshire NG21 9AA.

What does RUMBLES CATERING PROJECT LIMITED do?

toggle

RUMBLES CATERING PROJECT LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for RUMBLES CATERING PROJECT LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-10-31.