UKBizDB.co.uk

H&H CATERERS LIMITED

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

This company is commonly known as H&h Caterers Limited. The company was founded 9 years ago and was given the registration number 09197335. The firm's registered office is in SALISBURY. You can find them at Glendale Farm Southampton Road, Whiteparish, Salisbury, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:H&H CATERERS LIMITED
Company Number:09197335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Glendale Farm Southampton Road, Whiteparish, Salisbury, SP5 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trusolv Ltd Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Director01 September 2014Active
Yau Brothers & Co Limited, E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG

Director10 December 2018Active
Glendale Farm, Southampton Road, Whiteparish, Salisbury, SP5 2QW

Director31 August 2016Active

People with Significant Control

Yau Brothers & Co Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:E3 The Premier Centre, Abbey Park, Romsey, England, SO51 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Frederick Dorrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Glendale Farm, Southampton Road, Salisbury, SP5 2QW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Diana Karen Dorrington
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Glendale Farm, Southampton Road, Salisbury, SP5 2QW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-18Address

Change registered office address company with date old address new address.

Download
2023-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-18Resolution

Resolution.

Download
2023-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Accounts

Change account reference date company previous shortened.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Accounts

Change account reference date company previous extended.

Download
2018-12-24Capital

Capital allotment shares.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.