UKBizDB.co.uk

CHRISTCHURCH CATERING CO. LIMITED

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

This company is commonly known as Christchurch Catering Co. Limited. The company was founded 41 years ago and was given the registration number 01717684. The firm's registered office is in MUDEFORD. You can find them at Haven House Inn, Mudeford Quay, Mudeford, Dorset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CHRISTCHURCH CATERING CO. LIMITED
Company Number:01717684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1983
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Haven House Inn, Mudeford Quay, Mudeford, Dorset, BH23 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haven House Inn, Mudeford Quay, Mudeford, BH23 4AB

Director17 March 2023Active
Haven House Inn, Mudeford Quay, Mudeford, BH23 4AB

Director17 March 2023Active
243 New Road, Ferndown, BH22 8EQ

Secretary18 September 2001Active
4 Heath Farm Road, Ferndown, BH22 8JW

Secretary-Active
57 Cammel Road, West Parley, Ferndown, BH22 8SD

Secretary04 December 1996Active
243 New Road, Ferndown, BH22 8EQ

Director04 December 1996Active
4 Heath Farm Road, Ferndown, BH22 8JW

Director-Active
Haven House Inn Mudeford Quay, Christchurch, BH23 4AB

Director-Active
4 Heath Farm Road, Ferndown, BH22 8JW

Director-Active
The Haven House Inn, Mudeford Quay, Christchurch, BH23 4AB

Director04 December 1996Active
57 Cammel Road, West Parley, Ferndown, BH22 8SD

Director04 December 1996Active

People with Significant Control

Swanee River Limited
Notified on:17 March 2023
Status:Active
Country of residence:England
Address:Summertown Pavilion, 18-24 Middle Way, Oxford, England, OX2 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Rolph
Notified on:24 September 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Haven House Inn, Mudeford, BH23 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Rolph
Notified on:24 September 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Haven House Inn, Mudeford, BH23 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Rolph
Notified on:24 September 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Haven House Inn, Mudeford, BH23 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Incorporation

Memorandum articles.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-26Officers

Appoint person director company with name date.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Officers

Termination secretary company with name termination date.

Download
2023-03-26Officers

Appoint person director company with name date.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.