Catering Projects Limited CHESTERFIELD


Catering Projects started in year 2004 as Private Limited Company with registration number 05232184. The Catering Projects company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chesterfield at Unit 2 Waterloo Court Markham Lane. Postal code: S44 5HN.

The company has 7 directors, namely Mark A., Helen B. and Max B. and others. Of them, Mark B. has been with the company the longest, being appointed on 15 September 2004 and Mark A. and Helen B. and Max B. and Matthew C. have been with the company for the least time - from 28 April 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tania W. who worked with the the company until 6 March 2020.

This company operates within the S43 4WW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1083007 . It is located at Unit 1, Network Links, Chesterfield with a total of 2 cars.

Catering Projects Limited Address / Contact

Office Address Unit 2 Waterloo Court Markham Lane
Office Address2 Markham Vale
Town Chesterfield
Post code S44 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05232184
Date of Incorporation Wed, 15th Sep 2004
Industry Other food services
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Mark A.

Position: Director

Appointed: 28 April 2023

Helen B.

Position: Director

Appointed: 28 April 2023

Max B.

Position: Director

Appointed: 28 April 2023

Matthew C.

Position: Director

Appointed: 28 April 2023

Paul T.

Position: Director

Appointed: 06 March 2020

David M.

Position: Director

Appointed: 06 March 2020

Mark B.

Position: Director

Appointed: 15 September 2004

Tania W.

Position: Director

Appointed: 06 June 2018

Resigned: 06 March 2020

Nigel A.

Position: Director

Appointed: 01 February 2006

Resigned: 26 June 2015

Andrew F.

Position: Director

Appointed: 19 August 2005

Resigned: 22 December 2016

Tania W.

Position: Secretary

Appointed: 15 September 2004

Resigned: 06 March 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is 4Who Holdings Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the PSC register is Mark B. This PSC has significiant influence or control over the company,. Then there is Tania W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

4who Holdings Limited

Unit 2 Waterloo Court Markham Lane, Markham Vale, Chesterfield, S44 5HN, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 10499777
Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tania W.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand143 837472 773613 824726 2231 656 9151 155 640
Current Assets2 162 8293 123 7992 962 3503 588 5296 352 4046 064 361
Debtors1 951 0672 524 9032 273 9692 798 1044 594 9544 770 970
Net Assets Liabilities709 9101 293 0741 309 7091 328 0721 912 3892 670 424
Property Plant Equipment687 981708 761102 59289 42076 118187 589
Total Inventories67 925126 12374 55764 202100 535137 751
Other
Amount Specific Advance Or Credit Directors  175 8406 4097 78312 873
Amount Specific Advance Or Credit Made In Period Directors  175 84014 14725 47920 656
Amount Specific Advance Or Credit Repaid In Period Directors   700 0001 374 
Accrued Liabilities32 19448 19251 130124 549230 807210 880
Accumulated Depreciation Impairment Property Plant Equipment50 50093 280114 939136 556132 989164 787
Amounts Owed By Group Undertakings897 847881 7591 108 0841 993 4452 450 6423 451 618
Average Number Employees During Period252224202533
Bank Borrowings337 000329 219    
Bank Borrowings Overdrafts24 071212 945 50 000  
Corporation Tax Payable9 467129 88331 77487 211176 933182 273
Creditors341 317316 8731 751 393110 8443 25230 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 65230 07621 162-18 38710 817
Disposals Property Plant Equipment 4 960615 99522 07533 02211 095
Finance Lease Liabilities Present Value Total12 3427 033 7 2917 5926 959
Increase From Depreciation Charge For Year Property Plant Equipment 47 43251 73542 77929 45542 615
Merchandise41 17472 94948 36557 74771 985112 399
Net Current Assets Liabilities403 910907 7841 210 9571 350 0401 841 1192 547 628
Other Creditors3 8813 4326 2202 1389 65992 091
Other Taxation Social Security Payable27 52121 37918 78534 82632 01339 301
Payments Received On Account720 542735 987830 388715 4092 217 0051 304 816
Prepayments83 272129 939136 14483 659190 508323 363
Property Plant Equipment Gross Cost738 481802 041217 531225 976209 107352 376
Provisions For Liabilities Balance Sheet Subtotal40 6646 5983 8405441 59634 249
Total Additions Including From Business Combinations Property Plant Equipment 68 52031 48530 52067 562154 364
Total Assets Less Current Liabilities1 091 8911 616 5451 313 5491 439 4601 917 2372 735 217
Total Borrowings354 383341 561    
Trade Creditors Trade Payables864 4261 205 809688 0241 122 7361 602 2011 062 040
Trade Debtors Trade Receivables969 9481 513 205853 901706 8531 934 156877 358
Value-added Tax Payable87 82246 645    
Work In Progress26 75153 17426 1926 45528 55025 352
Corporation Tax Recoverable     36 052
Dividends Paid   329 742170 008169 994
Financial Liabilities   18 13510 84437 503
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 4003 562
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  31 458   
Increase Decrease In Property Plant Equipment   22 700 40 200
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   14 28513 394458 697
Other Debtors Balance Sheet Subtotal   14 14719 64882 579
Profit Loss 583 164140 775348 105754 325928 029
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  629   

Transport Operator Data

Unit 1
Address Network Links , Midland Way , Barlborough
City Chesterfield
Post code S43 4WW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 26th, June 2023
Free Download (13 pages)

Company search

Advertisements