Caterfood Holdings Limited SLOUGH


Founded in 2008, Caterfood Holdings, classified under reg no. 06566108 is an active company. Currently registered at 814 Leigh Road SL1 4BD, Slough the company has been in the business for sixteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Stephen B., Alison B. and Andrew S.. In addition one secretary - Thamer H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive T. who worked with the the firm until 4 May 2017.

Caterfood Holdings Limited Address / Contact

Office Address 814 Leigh Road
Town Slough
Post code SL1 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06566108
Date of Incorporation Tue, 15th Apr 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Thamer H.

Position: Secretary

Appointed: 04 May 2017

Stephen B.

Position: Director

Appointed: 03 March 2016

Alison B.

Position: Director

Appointed: 03 March 2016

Andrew S.

Position: Director

Appointed: 03 March 2016

Robert R.

Position: Director

Appointed: 03 March 2016

Resigned: 30 April 2020

Barbara F.

Position: Director

Appointed: 15 April 2008

Resigned: 05 April 2012

Michael F.

Position: Director

Appointed: 15 April 2008

Resigned: 05 April 2012

Mark F.

Position: Director

Appointed: 15 April 2008

Resigned: 28 June 2018

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 15 April 2008

Resigned: 15 April 2008

Corporate Appointments Limited

Position: Corporate Director

Appointed: 15 April 2008

Resigned: 15 April 2008

Michael F.

Position: Director

Appointed: 15 April 2008

Resigned: 24 February 2016

Clive T.

Position: Director

Appointed: 15 April 2008

Resigned: 04 May 2017

Clive T.

Position: Secretary

Appointed: 15 April 2008

Resigned: 04 May 2017

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Bfs Group Limited from Slough, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bfs Group Limited

184 Leigh Road, Slough, SL1 4BD, England

Legal authority England And Wales
Legal form Corporate
Country registered Uk
Place registered Companies House
Registration number 00239718
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand598 488673 3623 250173 184173 1511 928 770
Current Assets673 488673 3623 250673 184673 15112 775 981
Debtors75 000  500 000500 00010 847 211
Other Debtors     610 533
Other
Audit Fees Expenses  1 1251 3751 1004 000
Accrued Liabilities Deferred Income     1 509 119
Administrative Expenses     790 298
Amounts Owed By Group Undertakings75 000  500 000500 00010 236 678
Amounts Owed To Group Undertakings1 223 1981 223 072552 96018 820 13018 820 09774 041 096
Average Number Employees During Period 44333
Creditors1 223 1981 223 072552 96018 820 13018 820 09783 050 215
Current Tax For Period     -272 468
Dividend Income From Group Undertakings 1 000 000800 000 267 1683 250 000
Dividends Paid 1 000 000800 000 267 168900 000
Dividends Paid On Shares Final 1 000 000800 000   
Dividends Paid On Shares Interim    267 168900 000
Interest Income From Group Undertakings Participating Interests     180 006
Interest Paid To Group Undertakings     1 509 119
Interest Payable Similar Charges Finance Costs     1 509 119
Investments Fixed Assets587 210587 210587 21018 184 44618 184 44670 814 791
Investments In Subsidiaries587 210587 210587 21018 184 44618 184 44670 814 791
Net Current Assets Liabilities-549 710-549 710-549 710-18 146 946-18 146 946-70 274 234
Net Finance Income Costs    267 1683 430 006
Other Creditors     7 500 000
Other Interest Receivable Similar Income Finance Income 1 000 000800 000 267 1683 430 006
Percentage Class Share Held In Subsidiary  100100100 
Profit Loss 1 000 000800 000 267 1681 403 057
Profit Loss On Ordinary Activities Before Tax 1 000 000800 000 267 1681 130 589
Tax Decrease Increase From Effect Revenue Exempt From Taxation     650 000
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     -6 646
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     158 060
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -272 468
Total Assets Less Current Liabilities37 50037 50037 50037 50037 500540 557
Director Remuneration Benefits Including Payments To Third Parties65 156     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 7th, November 2023
Free Download (21 pages)

Company search

Advertisements