Bretton Caterers Limited NOTTINGHAMSHIRE


Bretton Caterers started in year 2003 as Private Limited Company with registration number 04972531. The Bretton Caterers company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Nottinghamshire at 550 Valley Road, Basford. Postal code: NG5 1JJ.

The company has 2 directors, namely Tim A., Simon B.. Of them, Tim A., Simon B. have been with the company the longest, being appointed on 30 April 2004. Currenlty, the company lists one former director, whose name is Margaret B. and who left the the company on 6 July 2014. In addition, there is one former secretary - Colin B. who worked with the the company until 29 April 2021.

Bretton Caterers Limited Address / Contact

Office Address 550 Valley Road, Basford
Office Address2 Nottingham
Town Nottinghamshire
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972531
Date of Incorporation Fri, 21st Nov 2003
Industry Other food services
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Tim A.

Position: Director

Appointed: 30 April 2004

Simon B.

Position: Director

Appointed: 30 April 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2003

Resigned: 21 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2003

Resigned: 21 November 2003

Colin B.

Position: Secretary

Appointed: 21 November 2003

Resigned: 29 April 2021

Margaret B.

Position: Director

Appointed: 21 November 2003

Resigned: 06 July 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Tim A. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Simon B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tim A.

Notified on 26 January 2022
Nature of control: 25-50% shares

Simon B.

Notified on 18 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 053503 4164 0883 83521 4352 385
Current Assets21 9988 02022 78234 13834 76359 98638 836
Debtors16 4906 55017 93128 61029 50837 17135 021
Net Assets Liabilities16 65018 49129 64738 27627 12717 48117 897
Other Debtors     35 15018 704
Property Plant Equipment84 09674 54567 28775 85586 76475 27480 532
Total Inventories1 4551 4201 4351 4401 4201 3801 430
Other
Accumulated Amortisation Impairment Intangible Assets5 8506 5007 8009 10010 40011 70013 000
Accumulated Depreciation Impairment Property Plant Equipment128 719139 122147 391158 823174 164185 654199 046
Additions Other Than Through Business Combinations Property Plant Equipment 8521 01120 00026 250 18 650
Amortisation Expense Intangible Assets650650     
Amortisation Rate Used For Intangible Assets 51010101010
Average Number Employees During Period 12121211115
Bank Borrowings Overdrafts18 67719 27218 03021 28020 01226 3138 920
Corporation Tax Payable9 4507 26810 9227 3235 190587 859
Creditors77 65659 16260 22054 38961 60850 37537 777
Depreciation Expense Property Plant Equipment13 39710 403     
Depreciation Rate Used For Property Plant Equipment 333333333333
Fixed Assets91 24681 04572 48779 75589 36476 57480 532
Increase From Amortisation Charge For Year Intangible Assets 6501 3001 3001 3001 3001 300
Increase From Depreciation Charge For Year Property Plant Equipment 10 4038 26911 43215 34111 49013 392
Intangible Assets7 1506 5005 2003 9002 6001 300 
Intangible Assets Gross Cost 13 00013 00013 00013 00013 00013 000
Net Current Assets Liabilities-55 658-51 142-37 438-20 251-26 8459 6111 059
Number Shares Issued Fully Paid10101010101010
Other Creditors30 72515 5886 8285 81011 26211 22811 228
Other Taxation Social Security Payable5 7585 9088 3535 78510 6728 096900
Par Value Share 111111
Property Plant Equipment Gross Cost212 815213 667214 678234 678260 928260 928279 578
Raw Materials1 4551 420     
Taxation Including Deferred Taxation Balance Sheet Subtotal8 5246 7465 4027 2049 4596 8607 905
Total Assets Less Current Liabilities35 58829 90335 04959 50462 51986 18581 591
Trade Creditors Trade Payables13 04611 12616 08714 19114 4724 6808 870
Trade Debtors Trade Receivables16 4906 55017 93128 61029 5082 02116 317

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 13th November 2023 director's details were changed
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements