Warning: file_put_contents(c/660f62bf3600901df5681c18c380d653.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Breedon Catering Limited, WR9 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREEDON CATERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breedon Catering Limited. The company was founded 16 years ago and was given the registration number 06383048. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BREEDON CATERING LIMITED
Company Number:06383048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breedon Hall, Main Street, Breedon On The Hill, Derby, England, DE73 8AN

Director07 April 2015Active
27 Kings End Road, Powick, WR2 4RB

Secretary26 September 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary26 September 2007Active
71 Wood Lane, Streetly, Birmingham, B74 3LS

Director26 September 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Director26 September 2007Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director24 May 2011Active
27 Kings End Road, Powick, WR2 4RB

Director26 September 2007Active

People with Significant Control

Mrs Charlotte Marion Meynell
Notified on:22 August 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Breedon Hall, Main Street, Derby, England, DE73 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Charlotte Marion Meynell
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Breedon Hall, Main Street, Derby, England, DE73 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Document replacement

Second filing of annual return with made up date.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2016-06-02Resolution

Resolution.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2015-09-28Annual return

Annual return company.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.