Fatboys Catering Equipment Limited STRATFORD-UPON-AVON


Fatboys Catering Equipment started in year 1999 as Private Limited Company with registration number 03877672. The Fatboys Catering Equipment company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stratford-upon-avon at Fatboys Building Station Road. Postal code: CV37 8RP.

At the moment there are 3 directors in the the firm, namely Richard G., Patrick J. and Christopher N.. In addition one secretary - Gail B. - is with the company. 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.

Fatboys Catering Equipment Limited Address / Contact

Office Address Fatboys Building Station Road
Office Address2 Long Marston
Town Stratford-upon-avon
Post code CV37 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877672
Date of Incorporation Tue, 16th Nov 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Gail B.

Position: Secretary

Appointed: 27 February 2024

Richard G.

Position: Director

Appointed: 04 July 2023

Patrick J.

Position: Director

Appointed: 30 April 2007

Christopher N.

Position: Director

Appointed: 16 November 1999

Linda Y.

Position: Director

Appointed: 27 April 2018

Resigned: 31 August 2023

Linda Y.

Position: Secretary

Appointed: 01 March 2016

Resigned: 20 November 2023

Clive Y.

Position: Director

Appointed: 16 April 2014

Resigned: 25 May 2023

John D.

Position: Director

Appointed: 30 April 2007

Resigned: 28 September 2012

Stuart C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2007

John N.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 March 2016

Jennifer D.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 April 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 16 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 16 November 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Christopher N. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Clive Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Clive Y.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Net Worth203 509342 659506 877536 510       
Balance Sheet
Cash Bank On Hand   140 9673 096176119-2654593 73177 188
Current Assets735 0121 159 3521 412 7461 242 7011 614 2431 529 3831 288 5201 230 7771 139 8511 539 9431 469 121
Debtors495 008961 5291 095 364805 1921 138 5081 289 3891 103 1421 092 450914 5011 214 7251 215 300
Net Assets Liabilities   536 510541 378505 220415 905427 595433 523566 007621 385
Other Debtors   46 974273 581370 195442 331374 153381 432469 366584 785
Property Plant Equipment   156 344244 317270 722237 195195 844131 228108 061189 119
Total Inventories   296 542472 639239 818185 259138 592225 305231 487 
Cash Bank In Hand2 9403 18067 463140 967       
Net Assets Liabilities Including Pension Asset Liability203 509342 659506 877536 510       
Stocks Inventory237 064194 643249 919296 542       
Tangible Fixed Assets63 49361 105172 284156 344       
Reserves/Capital
Called Up Share Capital114114114300       
Profit Loss Account Reserve203 395342 545506 763536 210       
Shareholder Funds203 509342 659506 877536 510       
Other
Accrued Liabilities Deferred Income        5 3834 7159 486
Accumulated Depreciation Impairment Property Plant Equipment   160 268135 552190 166256 379245 294256 290201 856211 500
Additions Other Than Through Business Combinations Property Plant Equipment        1 68128 996131 567
Amounts Owed By Related Parties       156 565155 772153 735162 147
Average Number Employees During Period    20231817171514
Bank Borrowings Overdrafts    134 26483 43956 32869 583134 375156 07997 525
Creditors   60 04766 91228 16818 24814 251141 312171 868171 143
Finance Lease Liabilities Present Value Total   60 04766 91228 16818 24814 2516 93715 78973 618
Fixed Assets63 50961 208172 387156 447244 420270 825237 298195 947131 331108 164189 222
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 9781 9781 243520280   
Increase From Depreciation Charge For Year Property Plant Equipment    60 21461 73163 57750 21051 52142 93944 944
Investments Fixed Assets16103103103103103103103103103103
Investments In Group Undertakings Participating Interests       103103103103
Net Current Assets Liabilities156 569294 718425 214453 361382 801262 563196 855245 899443 504629 711603 306
Other Creditors   223 219236 993160 542208 05151 01529 50512 89491 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        40 52597 37335 300
Other Disposals Property Plant Equipment        55 301106 59740 865
Other Taxation Social Security Payable   73 93622 61599 882130 244116 425178 988108 110178 454
Property Plant Equipment Gross Cost   316 612379 869460 888493 574441 138387 518309 917400 619
Total Assets Less Current Liabilities220 078355 926597 601609 808627 221533 388434 153441 846574 835737 875792 528
Trade Creditors Trade Payables   456 204776 632868 923669 262735 109394 211719 769479 883
Trade Debtors Trade Receivables   724 820747 275764 184494 670561 732377 297591 624468 368
Amount Specific Advance Or Credit Directors     9 94511 36012 019   
Amount Specific Advance Or Credit Made In Period Directors     5 4101 415659   
Amount Specific Advance Or Credit Repaid In Period Directors      5 410    
Amounts Owed By Group Undertakings   33 398117 652155 010166 141156 565   
Bank Overdrafts    134 26483 43956 32869 583   
Creditors Due After One Year12 1678 31173 81760 047       
Creditors Due Within One Year578 443864 634987 532789 340       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    84 9307 1179 97961 295   
Disposals Property Plant Equipment    124 3637 19318 00089 226   
Increase Decrease In Property Plant Equipment    93 99117 47525 54018 501   
Investments In Group Undertakings   103103103103103   
Number Shares Allotted 114114300       
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal   13 25118 931      
Provisions For Liabilities Charges4 4024 95616 90713 251       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      12 615    
Secured Debts106 35585 864113 74596 028       
Share Capital Allotted Called Up Paid114114114300       
Tangible Fixed Assets Additions 14 377145 80849 249       
Tangible Fixed Assets Cost Or Valuation151 745166 122308 230316 612       
Tangible Fixed Assets Depreciation88 252105 017135 946160 268       
Tangible Fixed Assets Depreciation Charged In Period 16 76531 97046 480       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 04122 158       
Tangible Fixed Assets Disposals  3 70040 867       
Total Additions Including From Business Combinations Property Plant Equipment    187 62088 21238 07136 790   
Total Borrowings   96 028262 114165 641102 35696 580   
Total Increase Decrease From Revaluations Property Plant Equipment      12 615    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements