Caterware Limited BLACKPOOL


Caterware started in year 1977 as Private Limited Company with registration number 01306362. The Caterware company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Blackpool at Caterware House. Postal code: FY4 4ES.

The firm has 2 directors, namely Simon M., Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 20 July 1991 and Simon M. has been with the company for the least time - from 1 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the FY4 4ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291623 . It is located at Caterware House, Welbeck Avenue, Blackpool with a total of 2 cars.

Caterware Limited Address / Contact

Office Address Caterware House
Office Address2 Welbeck Avenue Vicarage Lane
Town Blackpool
Post code FY4 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306362
Date of Incorporation Fri, 1st Apr 1977
Industry Other retail sale in non-specialised stores
Industry Event catering activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Simon M.

Position: Director

Appointed: 01 March 2019

Mark D.

Position: Director

Appointed: 20 July 1991

Helen D.

Position: Director

Resigned: 30 November 2020

Bernard D.

Position: Director

Resigned: 01 March 2021

Hazel W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 19 October 2009

Hazel W.

Position: Director

Appointed: 05 January 1998

Resigned: 03 March 2023

Helen D.

Position: Secretary

Appointed: 20 July 1991

Resigned: 01 January 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Mark D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bernard D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark D.

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

Bernard D.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand281 404206 484201 89812 269190 383141 577252 112247 718205 395
Current Assets1 426 4131 320 2761 560 4081 266 7991 522 2141 046 8701 197 6461 310 5641 378 780
Debtors846 435822 1511 020 108935 4561 050 687720 265729 154695 492931 904
Net Assets Liabilities1 695 6221 692 3441 680 0071 647 2691 647 9761 720 1231 746 1231 812 7021 783 263
Property Plant Equipment882 718872 424871 057863 541846 962934 342969 0231 046 5901 030 663
Total Inventories298 574291 641338 402319 074281 144185 028216 380367 354241 481
Other
Amount Specific Advance Or Credit Directors   130 57189 64389 643109 6541 000 
Amount Specific Advance Or Credit Made In Period Directors   130 5718 1652 24120 0111 000 
Amount Specific Advance Or Credit Repaid In Period Directors    49 0932 241 87 2161 000
Accrued Liabilities Deferred Income 31 15020 11379 45917 1508 18243 71350 112100 627
Accumulated Depreciation Impairment Property Plant Equipment393 104418 928387 539411 515435 747386 056344 134351 600384 674
Average Number Employees During Period 2626252321212021
Bank Borrowings Overdrafts  3 27874 689     
Corporation Tax Payable 34 22821 06842 43629 931 16 0973 66029 383
Corporation Tax Recoverable   48 45242 43633 02835 6377 2937 631
Creditors602 547489 409739 464470 723710 282250 616420 546543 995626 180
Disposals Decrease In Depreciation Impairment Property Plant Equipment  56 7271 0631 06431465 4811 101320
Disposals Property Plant Equipment  58 3972 5551 65131465 4811 101753
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 34436 68952 80452 34251 53736 066   
Increase From Depreciation Charge For Year Property Plant Equipment 25 82425 33825 03925 29624 12323 55926 79433 394
Net Current Assets Liabilities823 866830 867820 944796 076811 932796 254777 100766 569752 600
Other Taxation Social Security Payable 30 55431 62222 20022 93715 091  50 698
Prepayments 98 66396 42192 05891 75064 72670 34870 02680 830
Property Plant Equipment Gross Cost1 275 8221 291 3521 258 5961 275 0561 282 7091 320 3981 313 1571 398 1901 415 337
Provisions For Liabilities Balance Sheet Subtotal10 96210 94711 99412 34810 91810 473 457 
Total Additions Including From Business Combinations Property Plant Equipment 15 53025 64119 0159 30413 00358 24045 08617 900
Total Assets Less Current Liabilities1 706 5841 703 2911 692 0011 659 6171 658 8941 730 5961 746 1231 813 1591 783 263
Trade Creditors Trade Payables 206 806465 828177 211531 260196 983268 854409 479366 322
Trade Debtors Trade Receivables 723 488923 687664 375826 858532 868512 773593 695843 443
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -73 500 -18 227 
Total Increase Decrease From Revaluations Property Plant Equipment     25 000 41 048 

Transport Operator Data

Caterware House
Address Welbeck Avenue , Off Vicarage Lane
City Blackpool
Post code FY4 4ES
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 16th, April 2024
Free Download (9 pages)

Company search

Advertisements