Bouquet Garni Caterers Limited IPSWICH


Bouquet Garni Caterers started in year 2001 as Private Limited Company with registration number 04239746. The Bouquet Garni Caterers company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ipswich at Fitzroy House. Postal code: IP1 3LG.

There is a single director in the firm at the moment - Robert S., appointed on 22 June 2001. In addition, a secretary was appointed - Robert S., appointed on 7 November 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jonathan M. who worked with the the firm until 7 November 2018.

Bouquet Garni Caterers Limited Address / Contact

Office Address Fitzroy House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239746
Date of Incorporation Fri, 22nd Jun 2001
Industry Event catering activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Robert S.

Position: Secretary

Appointed: 07 November 2018

Robert S.

Position: Director

Appointed: 22 June 2001

Colin P.

Position: Director

Appointed: 13 July 2001

Resigned: 21 September 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

Jonathan M.

Position: Secretary

Appointed: 22 June 2001

Resigned: 07 November 2018

Carl T.

Position: Director

Appointed: 22 June 2001

Resigned: 30 November 2005

Jonathan M.

Position: Director

Appointed: 22 June 2001

Resigned: 07 November 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Jonathan M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth87 50837 886      
Balance Sheet
Cash Bank On Hand  120 17332 15541 06228 69072 75439 113
Current Assets194 093152 910162 54972 42182 63253 177112 93577 953
Debtors18 71118 59425 57623 18329 60014 44729 06623 836
Net Assets Liabilities    -27 686-128 888-116 326-102 612
Other Debtors   12 25013 88714 44711 18211 194
Property Plant Equipment  86 471108 463112 66582 54956 16953 031
Total Inventories  16 80017 08311 97010 04011 11515 004
Cash Bank In Hand167 182126 916      
Stocks Inventory8 2007 400      
Tangible Fixed Assets22 82021 943      
Reserves/Capital
Called Up Share Capital3 0002 250      
Profit Loss Account Reserve84 50834 886      
Shareholder Funds87 50837 886      
Other
Accumulated Amortisation Impairment Intangible Assets  25 01126 52628 04129 55631 07132 586
Accumulated Depreciation Impairment Property Plant Equipment  114 636135 102161 079192 549220 616234 050
Additions Other Than Through Business Combinations Property Plant Equipment   22 9742701 3541 68710 297
Average Number Employees During Period   9823141319
Bank Borrowings Overdrafts     48 33343 75039 167
Creditors  280 002254 354234 09548 33343 75039 167
Dividends Paid On Shares   12 62711 112   
Fixed Assets  100 613121 090123 77792 14664 25159 598
Increase From Amortisation Charge For Year Intangible Assets   1 5151 5151 5151 5151 515
Increase From Depreciation Charge For Year Property Plant Equipment   20 46625 97731 47028 06813 434
Intangible Assets  14 14212 62711 1129 5978 0826 567
Intangible Assets Gross Cost  39 15339 15339 15339 15339 153 
Net Current Assets Liabilities101 44232 853-117 453-181 933-151 463-172 701-136 827-123 043
Other Creditors  154 010138 916130 237136 672112 501103 131
Other Taxation Social Security Payable  24 68012 9847 9024 31119 8457 356
Property Plant Equipment Gross Cost  201 107243 565273 744275 098276 784287 081
Total Assets Less Current Liabilities124 26254 796-16 840-60 843-27 686-80 555-72 576-63 445
Total Increase Decrease From Revaluations Property Plant Equipment   19 48429 909   
Trade Creditors Trade Payables  101 312102 45495 95683 228112 41685 509
Trade Debtors Trade Receivables  12 75710 93315 713 17 88412 642
Capital Redemption Reserve 750      
Creditors Due After One Year33 00013 750      
Creditors Due Within One Year92 651120 057      
Deferred Tax Liability3 7543 160      
Intangible Fixed Assets Aggregate Amortisation Impairment 24 001      
Intangible Fixed Assets Cost Or Valuation 24 001      
Net Assets Liability Excluding Pension Asset Liability87 50837 886      
Number Shares Allotted3 0002 250      
Par Value Share 1      
Share Capital Allotted Called Up Paid3 0002 250      
Tangible Fixed Assets Additions 4 492      
Tangible Fixed Assets Cost Or Valuation125 705127 497      
Tangible Fixed Assets Depreciation102 885105 554      
Tangible Fixed Assets Depreciation Charged In Period 4 837      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 168      
Tangible Fixed Assets Disposals 2 700      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements