Rumbles Catering Project Limited CLIPSTONE VILLAGE MANSFIELD


Founded in 1998, Rumbles Catering Project, classified under reg no. 03647091 is an active company. Currently registered at Vicar Water Visitor Centre NG21 9AA, Clipstone Village Mansfield the company has been in the business for twenty six years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 6 directors in the the firm, namely Karen G., Kevin R. and Yvette H. and others. In addition one secretary - Lorraine P. - is with the company. Currently 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.

Rumbles Catering Project Limited Address / Contact

Office Address Vicar Water Visitor Centre
Office Address2 Off Mansfield Road
Town Clipstone Village Mansfield
Post code NG21 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647091
Date of Incorporation Fri, 9th Oct 1998
Industry Other food services
Industry Educational support services
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Karen G.

Position: Director

Appointed: 01 May 2023

Kevin R.

Position: Director

Appointed: 01 March 2023

Yvette H.

Position: Director

Appointed: 25 February 2023

Matthew S.

Position: Director

Appointed: 01 October 2022

Andrew M.

Position: Director

Appointed: 01 March 2022

Lorraine P.

Position: Secretary

Appointed: 18 June 2009

Lorraine P.

Position: Director

Appointed: 18 June 2009

Andrew W.

Position: Director

Appointed: 01 December 2018

Resigned: 11 November 2021

Donna T.

Position: Director

Appointed: 30 July 2018

Resigned: 08 June 2020

Zenon H.

Position: Director

Appointed: 23 July 2018

Resigned: 16 November 2022

Susan W.

Position: Director

Appointed: 23 July 2018

Resigned: 08 June 2020

Sandra G.

Position: Director

Appointed: 01 August 2012

Resigned: 08 June 2020

Julie S.

Position: Director

Appointed: 02 June 2011

Resigned: 19 July 2014

Brian K.

Position: Director

Appointed: 02 June 2011

Resigned: 15 July 2014

Kevin B.

Position: Director

Appointed: 04 November 2010

Resigned: 11 December 2015

Helena H.

Position: Director

Appointed: 01 October 2009

Resigned: 11 September 2010

Angela B.

Position: Director

Appointed: 18 June 2009

Resigned: 03 September 2010

Dennis D.

Position: Director

Appointed: 18 June 2009

Resigned: 24 October 2009

Michael B.

Position: Director

Appointed: 25 February 2009

Resigned: 11 December 2015

Janet W.

Position: Director

Appointed: 30 October 2008

Resigned: 13 April 2017

Derek E.

Position: Director

Appointed: 23 October 2007

Resigned: 16 September 2008

Michael B.

Position: Director

Appointed: 23 October 2007

Resigned: 19 May 2008

Albert D.

Position: Director

Appointed: 25 September 2007

Resigned: 28 May 2009

Dawn F.

Position: Secretary

Appointed: 25 September 2007

Resigned: 07 October 2008

Christine P.

Position: Director

Appointed: 25 September 2007

Resigned: 01 August 2012

David R.

Position: Director

Appointed: 15 March 2005

Resigned: 05 October 2005

Robert J.

Position: Director

Appointed: 18 January 2005

Resigned: 28 May 2008

John E.

Position: Director

Appointed: 25 May 2004

Resigned: 01 August 2007

Valerie M.

Position: Director

Appointed: 04 June 2003

Resigned: 14 October 2008

Stephen M.

Position: Secretary

Appointed: 04 June 2003

Resigned: 23 October 2007

Fiona L.

Position: Director

Appointed: 29 May 2002

Resigned: 31 January 2006

Marek M.

Position: Director

Appointed: 29 May 2002

Resigned: 07 December 2008

Kathryn R.

Position: Director

Appointed: 29 May 2002

Resigned: 31 March 2003

Claire T.

Position: Director

Appointed: 29 May 2002

Resigned: 24 May 2005

Steven H.

Position: Director

Appointed: 29 May 2002

Resigned: 23 October 2007

Marguerite C.

Position: Director

Appointed: 29 May 2002

Resigned: 03 July 2003

Declan L.

Position: Director

Appointed: 29 May 2002

Resigned: 31 January 2006

Michael B.

Position: Director

Appointed: 14 November 2001

Resigned: 31 January 2006

Angela S.

Position: Director

Appointed: 14 November 2001

Resigned: 02 November 2005

Susan B.

Position: Secretary

Appointed: 10 October 2001

Resigned: 04 June 2003

Irene M.

Position: Director

Appointed: 10 October 2001

Resigned: 23 October 2007

Stephen M.

Position: Director

Appointed: 10 October 2001

Resigned: 23 October 2007

Susan B.

Position: Director

Appointed: 10 October 2001

Resigned: 31 January 2006

Jean T.

Position: Director

Appointed: 09 October 1998

Resigned: 06 May 2002

William T.

Position: Director

Appointed: 09 October 1998

Resigned: 06 May 2002

Cynthia D.

Position: Secretary

Appointed: 09 October 1998

Resigned: 10 October 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Lorraine P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Sandra G. This PSC has significiant influence or control over the company,.

Lorraine P.

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

Sandra G.

Notified on 6 April 2016
Ceased on 2 March 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
Free Download (15 pages)

Company search

Advertisements