You are here: bizstats.co.uk > a-z index > C list > C list

C & C Catering Equipment Limited CHESTER


C & C Catering Equipment started in year 1985 as Private Limited Company with registration number 01912504. The C & C Catering Equipment company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Chester at Unit 1 Smithy Farm. Postal code: CH3 6EW.

At present there are 7 directors in the the firm, namely Keith H., John M. and Matthew K. and others. In addition one secretary - Heidi C. - is with the company. 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 - Enid K. who worked with the the firm until 4 January 1993.

C & C Catering Equipment Limited Address / Contact

Office Address Unit 1 Smithy Farm
Office Address2 Chapel Lane Bruera
Town Chester
Post code CH3 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912504
Date of Incorporation Thu, 9th May 1985
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Keith H.

Position: Director

Appointed: 26 January 2023

John M.

Position: Director

Appointed: 23 August 2022

Matthew K.

Position: Director

Appointed: 10 February 2022

Mark R.

Position: Director

Appointed: 07 August 2015

Peter F.

Position: Director

Appointed: 01 July 2006

Paul P.

Position: Director

Appointed: 01 May 1996

Heidi C.

Position: Secretary

Appointed: 04 January 1993

Peter K.

Position: Director

Appointed: 31 December 1991

Ian B.

Position: Director

Resigned: 27 October 2017

Enid K.

Position: Director

Resigned: 22 February 2018

Ian B.

Position: Director

Appointed: 01 May 2018

Resigned: 22 April 2020

Trevor C.

Position: Director

Appointed: 17 August 2012

Resigned: 02 October 2015

Trevor C.

Position: Director

Appointed: 01 July 2006

Resigned: 19 October 2007

Mark D.

Position: Director

Appointed: 02 April 2001

Resigned: 25 January 2002

Ian C.

Position: Director

Appointed: 01 May 1996

Resigned: 08 April 2004

Stan L.

Position: Director

Appointed: 01 November 1995

Resigned: 18 June 1997

Mark D.

Position: Director

Appointed: 01 May 1993

Resigned: 31 May 1995

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1997

Enid K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 04 January 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Peter K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 397 2041 997 9863 247 8303 005 1613 453 893
Current Assets10 350 6745 265 5637 422 6067 466 4859 072 842
Debtors8 903 9563 242 8204 150 0194 436 5675 594 192
Net Assets Liabilities3 272 4973 549 6643 777 9484 258 5704 370 868
Other Debtors20 98734 007283 70621 82910 236
Total Inventories49 51424 75724 75724 75724 757
Property Plant Equipment692 842738 866782 147777 795 
Other
Audit Fees Expenses17 25017 325   
Company Contributions To Money Purchase Plans Directors35 03550 975   
Director Remuneration620 506507 964   
Number Directors Accruing Benefits Under Money Purchase Scheme55   
Accrued Liabilities2 245 839917 631808 097823 569836 962
Accumulated Depreciation Impairment Property Plant Equipment330 922341 841415 491525 62459 507
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 531 19 35417 996
Amounts Owed By Directors21 35333 53730 33827 05833 360
Amounts Owed By Group Undertakings11 47327 097 37 10010 886
Amounts Owed By Other Related Parties Other Than Directors 260 300260 300260 300260 300
Amounts Owed To Directors538 884299 303446 569800 000186 000
Amounts Owed To Group Undertakings225 728 82 9747 530551 837
Amounts Recoverable On Contracts  73 89587 924227 871
Average Number Employees During Period6872676670
Comprehensive Income Expense947 736673 167680 2841 130 6221 128 298
Corporation Tax Payable111 00969 7729 019146 02894 551
Creditors218 999233 509228 07735 6665 635 188
Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 136 17 793161 321
Disposals Property Plant Equipment 229 786 51 042352 429
Dividends Paid425 000396 000452 000650 0001 016 000
Finance Lease Liabilities Present Value Total 31 93243 32049 94199 217
Fixed Assets918 842964 8661 008 1471 003 7951 098 202
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 75049 00042 25051 82011 500
Increase Decrease In Property Plant Equipment 79 880 56 090194 970
Increase From Depreciation Charge For Year Property Plant Equipment 115 055 127 9268 501
Investments Fixed Assets226 000226 000226 000226 000226 000
Investments In Group Undertakings226 000226 000226 000226 000226 000
Merchandise49 51424 75724 75724 75724 757
Net Current Assets Liabilities2 572 6542 821 0493 026 2993 338 2163 437 654
Number Shares Issued Fully Paid 600 600600
Other Creditors70 00092 00044 00050 00030 000
Other Taxation Social Security Payable275 013104 93536 12041 793127 551
Payments Received On Account  657 831412 697530 515
Percentage Class Share Held In Subsidiary 100 100100
Prepayments505 007402 34092 805148 156334 238
Profit Loss1 041 779673 167790 2411 130 6221 493 997
Property Plant Equipment Gross Cost1 023 7641 080 7071 197 6381 303 419425 052
Provisions-7892 74228 42147 77565 771
Provisions For Liabilities Balance Sheet Subtotal 2 74228 42147 77565 771
Total Additions Including From Business Combinations Property Plant Equipment 286 729 156 823432 028
Total Assets Less Current Liabilities3 491 4963 785 9154 034 4464 342 0114 535 856
Trade Creditors Trade Payables4 291 547924 2132 250 2111 796 7113 229 237
Trade Debtors Trade Receivables8 344 3472 485 5393 408 9753 854 2004 717 301
Accumulated Amortisation Impairment Intangible Assets-100 240    
Applicable Tax Rate1919   
Bank Borrowings20 00020 00018 166  
Bank Borrowings Overdrafts218 999201 577172 913  
Current Tax For Period266 544188 875   
Depreciation Expense Property Plant Equipment155 072157 306   
Dividends Paid On Shares425 000396 000   
Dividends Paid On Shares Interim75 00096 000   
Further Item Interest Expense Component Total Interest Expense3 852    
Gain Loss On Disposals Property Plant Equipment-6 077-5 681   
Intangible Assets Gross Cost-100 240    
Interest Expense On Bank Overdrafts7 8526 637   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 3395 902   
Interest Payable Similar Charges Finance Costs19 04312 539   
Other Deferred Tax Expense Credit-11 575-5 808   
Profit Loss On Ordinary Activities Before Tax1 296 748884 329   
Tax Expense Credit Applicable Tax Rate246 382168 023   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 58715 044   
Tax Tax Credit On Profit Or Loss On Ordinary Activities254 969183 067   
Total Operating Lease Payments13 0049 477   
Turnover Revenue21 900 22715 076 670   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 15th, November 2023
Free Download (35 pages)

Company search

Advertisements