100 Acre Catering Limited ROMSEY


Founded in 2005, 100 Acre Catering, classified under reg no. 05458106 is an active company. Currently registered at Rawalpindi Crawley Hill SO51 6AP, Romsey the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

There is a single director in the firm at the moment - Sarah B., appointed on 20 May 2005. In addition, a secretary was appointed - Sarah B., appointed on 20 May 2005. As of 10 May 2024, there was 1 ex director - Brian B.. There were no ex secretaries.

100 Acre Catering Limited Address / Contact

Office Address Rawalpindi Crawley Hill
Office Address2 West Wellow
Town Romsey
Post code SO51 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05458106
Date of Incorporation Fri, 20th May 2005
Industry Event catering activities
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (325 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Sarah B.

Position: Secretary

Appointed: 20 May 2005

Sarah B.

Position: Director

Appointed: 20 May 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2005

Resigned: 20 May 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 May 2005

Resigned: 20 May 2005

Brian B.

Position: Director

Appointed: 20 May 2005

Resigned: 13 February 2023

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Sarah B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Brian B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian B.

Notified on 6 April 2016
Ceased on 13 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 8954 031       
Balance Sheet
Cash Bank In Hand49 29942 774       
Cash Bank On Hand 42 77439 68832 48434 07150 30354 07293 91250 437
Current Assets63 70955 40452 06445 57947 42460 09969 983114 65351 853
Debtors12 91011 13011 57612 34512 5538 29614 41119 2411 416
Net Assets Liabilities 4 0319 8445 3936 515-8 27913 88541 527100
Net Assets Liabilities Including Pension Asset Liability13 8954 031       
Other Debtors     7 9452 6682 8811 416
Property Plant Equipment 1 2751 1003 7962 7762 7811 8091 493 
Stocks Inventory1 5001 500       
Tangible Fixed Assets6791 275       
Total Inventories 1 5008007508001 5001 5001 500 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve13 7953 931       
Shareholder Funds13 8954 031       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 74712 07212 78113 80113 23914 27415 263 
Average Number Employees During Period 88877786
Bank Borrowings Overdrafts     50 00034 34213 738 
Creditors 52 39343 10043 26143 15870 63157 56313 73851 753
Creditors Due Within One Year50 35752 393       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 681  16 006
Disposals Property Plant Equipment     1 681  17 338
Increase From Depreciation Charge For Year Property Plant Equipment  3257091 0201 1191 035989265
Net Current Assets Liabilities13 3523 0118 9642 3184 266-10 53212 42054 056100
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 21 33516 98413 81313 2638 5041 89419 77644 438
Other Taxation Social Security Payable 23 19619 78118 85222 81111 27514 86427 1357 315
Par Value Share 11111111
Property Plant Equipment Gross Cost 13 02213 17216 57716 57716 02016 08316 756 
Provisions For Liabilities Balance Sheet Subtotal 255220721527528344284 
Provisions For Liabilities Charges136255       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 825       
Tangible Fixed Assets Cost Or Valuation12 19713 022       
Tangible Fixed Assets Depreciation11 51811 747       
Tangible Fixed Assets Depreciation Charged In Period 229       
Total Additions Including From Business Combinations Property Plant Equipment  1503 405 1 12463673416
Total Assets Less Current Liabilities14 0314 28610 0646 1147 042-7 75114 22955 549100
Trade Creditors Trade Payables 7 8626 33510 5967 0848526 4638 974 
Trade Debtors Trade Receivables 11 13011 57612 34512 55335111 74316 360 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements